Date | Description |
2024-06-03 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/23 |
2024-04-07 |
delete address TENNYSON HOUSE CAMBRIDGE BUSINESS PARK CAMBRIDGE CAMBRIDGESHIRE UNITED KINGDOM CB4 0WZ |
2024-04-07 |
insert address 12 STONEWOOD GATE ST. HELENS RYDE ENGLAND PO33 1FY |
2024-04-07 |
update registered_address |
2024-02-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/02/2024 FROM
12 STONEWOOD GATE
ST. HELENS
RYDE
PO33 1FY
ENGLAND |
2024-02-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/02/2024 FROM
TENNYSON HOUSE CAMBRIDGE BUSINESS PARK
CAMBRIDGE
CAMBRIDGESHIRE
CB4 0WZ
UNITED KINGDOM |
2024-02-03 |
update statutory_documents DIRECTOR APPOINTED MRS JANET MACKENZE |
2024-02-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JON LEFTLEY |
2023-11-11 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2023-11-08 |
update statutory_documents DIRECTOR APPOINTED MR JON PAUL LEFTLEY |
2023-11-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/08/23, NO UPDATES |
2023-11-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR COLIN CRICKMORE |
2023-10-24 |
update statutory_documents FIRST GAZETTE |
2023-06-07 |
update accounts_last_madeup_date 2021-08-31 => 2022-08-31 |
2023-06-07 |
update accounts_next_due_date 2023-05-31 => 2024-05-31 |
2023-05-31 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/22 |
2022-09-07 |
update accounts_last_madeup_date 2019-08-31 => 2021-08-31 |
2022-09-07 |
update accounts_next_due_date 2021-05-31 => 2023-05-31 |
2022-08-17 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/21 |
2022-08-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN CRICKMORE / 05/08/2022 |
2022-08-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/08/22, NO UPDATES |
2022-08-16 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/20 |
2022-04-07 |
update company_status Active - Proposal to Strike off => Active |
2022-03-11 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2022-03-07 |
update company_status Active => Active - Proposal to Strike off |
2022-03-01 |
update statutory_documents FIRST GAZETTE |
2021-10-07 |
update company_status Active - Proposal to Strike off => Active |
2021-09-10 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2021-09-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/08/21, NO UPDATES |
2021-09-07 |
update company_status Active => Active - Proposal to Strike off |
2021-08-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN CRICKMORE / 05/08/2021 |
2021-08-10 |
update statutory_documents FIRST GAZETTE |
2021-02-08 |
delete address 70 FEN ROAD CHESTERTON CAMBRIDGESHIRE CB22 7QQ |
2021-02-08 |
insert address TENNYSON HOUSE CAMBRIDGE BUSINESS PARK CAMBRIDGE CAMBRIDGESHIRE UNITED KINGDOM CB4 0WZ |
2021-02-08 |
update company_status Active - Proposal to Strike off => Active |
2021-02-08 |
update registered_address |
2021-01-20 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2021-01-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/01/2021 FROM, 70 FEN ROAD, CHESTERTON, CAMBRIDGESHIRE, CB22 7QQ |
2021-01-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/08/20, WITH UPDATES |
2020-12-07 |
update company_status Active => Active - Proposal to Strike off |
2020-12-01 |
update statutory_documents FIRST GAZETTE |
2020-06-08 |
update accounts_last_madeup_date 2018-08-31 => 2019-08-31 |
2020-06-08 |
update accounts_next_due_date 2020-05-31 => 2021-05-31 |
2020-05-18 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/19 |
2019-08-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/08/19, NO UPDATES |
2019-06-20 |
update accounts_last_madeup_date 2017-08-31 => 2018-08-31 |
2019-06-20 |
update accounts_next_due_date 2019-05-31 => 2020-05-31 |
2019-05-10 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/18 |
2018-08-09 |
update accounts_last_madeup_date 2016-08-31 => 2017-08-31 |
2018-08-09 |
update accounts_next_due_date 2018-05-31 => 2019-05-31 |
2018-08-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/08/18, NO UPDATES |
2018-07-12 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/17 |
2017-08-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/08/17, WITH UPDATES |
2017-08-15 |
update statutory_documents NOTIFICATION OF PSC STATEMENT ON 15/08/2017 |
2017-08-15 |
update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 15/08/2017 |
2017-06-08 |
update accounts_last_madeup_date 2015-08-31 => 2016-08-31 |
2017-06-08 |
update accounts_next_due_date 2017-05-31 => 2018-05-31 |
2017-05-16 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/16 |
2016-09-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/08/16, WITH UPDATES |
2016-09-13 |
update statutory_documents 15/09/15 STATEMENT OF CAPITAL GBP 6 |
2016-06-08 |
update accounts_last_madeup_date 2014-08-31 => 2015-08-31 |
2016-06-08 |
update accounts_next_due_date 2016-05-31 => 2017-05-31 |
2016-05-25 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/15 |
2015-11-09 |
update returns_last_madeup_date 2014-08-05 => 2015-08-05 |
2015-11-09 |
update returns_next_due_date 2015-09-02 => 2016-09-02 |
2015-10-03 |
update statutory_documents 05/08/15 FULL LIST |
2015-10-03 |
update statutory_documents 04/08/15 STATEMENT OF CAPITAL GBP 3 |
2015-07-09 |
update accounts_last_madeup_date 2013-08-31 => 2014-08-31 |
2015-07-09 |
update accounts_next_due_date 2015-05-31 => 2016-05-31 |
2015-06-25 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/14 |
2015-01-07 |
delete address 1ST FLOOR MIDAS HOUSE 62 GOLDSWORTH ROAD WOKING SURREY GU21 6LQ |
2015-01-07 |
insert address 70 FEN ROAD CHESTERTON CAMBRIDGESHIRE CB22 7QQ |
2015-01-07 |
update registered_address |
2014-12-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/12/2014 FROM, 1ST FLOOR, MIDAS HOUSE 62 GOLDSWORTH ROAD, WOKING, SURREY, GU21 6LQ |
2014-12-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RAE BOWDERY |
2014-11-13 |
update statutory_documents DIRECTOR APPOINTED COLIN CRICKMORE |
2014-10-07 |
delete address 1ST FLOOR MIDAS HOUSE 62 GOLDSWORTH ROAD WOKING SURREY UNITED KINGDOM GU21 6LQ |
2014-10-07 |
insert address 1ST FLOOR MIDAS HOUSE 62 GOLDSWORTH ROAD WOKING SURREY GU21 6LQ |
2014-10-07 |
update registered_address |
2014-10-07 |
update returns_last_madeup_date 2013-08-05 => 2014-08-05 |
2014-10-07 |
update returns_next_due_date 2014-09-02 => 2015-09-02 |
2014-09-07 |
update accounts_last_madeup_date 2012-08-31 => 2013-08-31 |
2014-09-07 |
update accounts_next_due_date 2014-05-31 => 2015-05-31 |
2014-09-02 |
update statutory_documents 05/08/14 FULL LIST |
2014-08-08 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/13 |
2013-09-06 |
update returns_last_madeup_date 2012-08-05 => 2013-08-05 |
2013-09-06 |
update returns_next_due_date 2013-09-02 => 2014-09-02 |
2013-08-09 |
update statutory_documents 05/08/13 FULL LIST |
2013-06-25 |
update account_category NO ACCOUNTS FILED => DORMANT |
2013-06-25 |
update accounts_last_madeup_date null => 2012-08-31 |
2013-06-25 |
update accounts_next_due_date 2013-05-05 => 2014-05-31 |
2013-06-22 |
insert sic_code 99999 - Dormant Company |
2013-06-22 |
update returns_last_madeup_date null => 2012-08-05 |
2013-06-22 |
update returns_next_due_date 2012-09-02 => 2013-09-02 |
2013-04-30 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12 |
2012-08-31 |
update statutory_documents 05/08/12 FULL LIST |
2011-08-05 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |