Total Documents | 271 |
---|
Total Pages | 1,778 |
---|
2 April 2024 | Termination of appointment of Bryony Laura Heath as a director on 31 March 2024 |
---|---|
14 December 2023 | Full accounts made up to 31 March 2023 |
22 May 2023 | Confirmation statement made on 9 May 2023 with no updates |
25 April 2023 | Register inspection address has been changed to 5th Floor Halo Counterslip Bristol BS1 6AJ |
25 April 2023 | Register(s) moved to registered inspection location 5th Floor Halo Counterslip Bristol BS1 6AJ |
24 March 2023 | Termination of appointment of Ron Rogozinski as a director on 28 February 2023 |
20 January 2023 | Director's details changed for Mr Ron Rogozinski on 19 January 2023 |
30 December 2022 | Full accounts made up to 31 March 2022 |
10 August 2022 | Director's details changed for Bryony Laura Heath on 12 June 2020 |
23 May 2022 | Appointment of Mr Christopher Wright as a director on 20 May 2022 |
19 May 2022 | Confirmation statement made on 9 May 2022 with no updates |
17 May 2022 | Change of details for Galaxy Acquisition Co 1 Ltd as a person with significant control on 17 May 2022 |
17 May 2022 | Notification of Galaxy Acquisition Co 1 Ltd as a person with significant control on 6 April 2016 |
17 May 2022 | Change of details for Galaxy Acquisition Co 2 Ltd as a person with significant control on 17 May 2022 |
17 May 2022 | Notification of Galaxy Acquisition Co 2 Ltd as a person with significant control on 6 April 2016 |
17 May 2022 | Cessation of Audatex (Schweiz) Gmbh as a person with significant control on 6 April 2016 |
9 May 2022 | Director's details changed for Mr Ron Rogozinski on 3 May 2022 |
31 December 2021 | Full accounts made up to 31 March 2021 |
26 November 2021 | Director's details changed for Mr David L. Babin Jr on 25 November 2021 |
29 September 2021 | Secretary's details changed for Ms Aileen Young on 20 September 2021 |
20 September 2021 | Registered office address changed from Solera House Western Road Bracknell RG12 1RF United Kingdom to Capitol House Bond Court Leeds LS1 5EZ on 20 September 2021 |
11 June 2021 | Termination of appointment of a director |
28 May 2021 | Full accounts made up to 31 March 2020 |
10 May 2021 | Confirmation statement made on 9 May 2021 with no updates |
6 May 2021 | Director's details changed |
5 May 2021 | Director's details changed for Mr Ron Rogozinski on 5 May 2021 |
9 July 2020 | Termination of appointment of Jason Michael Brady as a director on 1 July 2020 |
17 June 2020 | Appointment of Bryony Laura Heath as a director on 12 June 2020 |
17 June 2020 | Termination of appointment of Franciscus Johanes Carolus Overtoom as a director on 12 June 2020 |
28 May 2020 | Secretary's details changed for Ms Aileen Young on 28 May 2020 |
11 May 2020 | Confirmation statement made on 9 May 2020 with updates |
11 May 2020 | Director's details changed for Mr David John Shepherd on 7 May 2020 |
14 January 2020 | Director's details changed for Mr Franciscus Johanes Carolus Overtoom on 13 January 2020 |
24 December 2019 | Full accounts made up to 31 March 2019 |
13 December 2019 | Registered office address changed from Solera House Western Road Bracknell RG12 1RW United Kingdom to Solera House Western Road Bracknell RG12 1RF on 13 December 2019 |
2 December 2019 | Registered office address changed from The Forum Station Road Theale Reading Berkshire RG7 4RA to Solera House Western Road Bracknell RG12 1RW on 2 December 2019 |
24 June 2019 | Director's details changed for Mr Jason Michael Brady on 21 June 2019 |
21 June 2019 | Termination of appointment of Tony Aquila as a director on 20 June 2019 |
21 June 2019 | Appointment of Ms Aileen Young as a secretary on 20 June 2019 |
21 June 2019 | Appointment of Mr Ron Rogozinski as a director on 20 June 2019 |
21 June 2019 | Appointment of Mr David L. Babin Jr as a director on 20 June 2019 |
21 June 2019 | Termination of appointment of Renato Carlo Giger as a director on 20 June 2019 |
22 May 2019 | Confirmation statement made on 9 May 2019 with updates |
20 December 2018 | Full accounts made up to 31 March 2018 |
12 June 2018 | Confirmation statement made on 9 May 2018 with no updates |
19 April 2018 | Notification of Audatex (Schweiz) Gmbh as a person with significant control on 6 April 2016 |
19 December 2017 | Full accounts made up to 31 March 2017 |
7 December 2017 | Director's details changed for Renato Carlo Giger on 7 December 2017 |
14 September 2017 | Previous accounting period shortened from 30 June 2017 to 31 March 2017 |
14 September 2017 | Previous accounting period shortened from 30 June 2017 to 31 March 2017 |
30 June 2017 | Confirmation statement made on 9 May 2017 with updates |
30 June 2017 | Confirmation statement made on 9 May 2017 with updates |
6 April 2017 | Full accounts made up to 30 June 2016 |
6 April 2017 | Full accounts made up to 30 June 2016 |
23 March 2017 | Appointment of Mr David John Shepherd as a director on 22 March 2017 |
23 March 2017 | Termination of appointment of Paul David Sykes as a director on 22 March 2017 |
23 March 2017 | Termination of appointment of Paul David Sykes as a director on 22 March 2017 |
23 March 2017 | Appointment of Mr David John Shepherd as a director on 22 March 2017 |
6 July 2016 | Termination of appointment of Alastair Douglas Gordon Macleod as a director on 16 May 2016 |
6 July 2016 | Termination of appointment of Alastair Douglas Gordon Macleod as a director on 16 May 2016 |
9 May 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
12 April 2016 | Full accounts made up to 30 June 2015 |
12 April 2016 | Full accounts made up to 30 June 2015 |
19 November 2015 | Termination of appointment of Alexandria Christine Vick as a director on 19 November 2015 |
19 November 2015 | Termination of appointment of Alexandria Christine Vick as a secretary on 19 November 2015 |
19 November 2015 | Termination of appointment of Alexandria Christine Vick as a director on 19 November 2015 |
19 November 2015 | Termination of appointment of Alexandria Christine Vick as a secretary on 19 November 2015 |
16 November 2015 | Appointment of Mr Franciscus Johanes Carolus Overtoom as a director on 9 November 2015 |
16 November 2015 | Appointment of Mr Franciscus Johanes Carolus Overtoom as a director on 9 November 2015 |
15 November 2015 | Appointment of Mr Paul David Sykes as a director on 9 November 2015 |
15 November 2015 | Appointment of Mr Paul David Sykes as a director on 9 November 2015 |
15 November 2015 | Appointment of Mr Paul David Sykes as a director on 9 November 2015 |
1 June 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
12 April 2015 | Full accounts made up to 30 June 2014 |
12 April 2015 | Full accounts made up to 30 June 2014 |
23 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
23 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
23 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
7 March 2014 | Full accounts made up to 30 June 2013 |
7 March 2014 | Full accounts made up to 30 June 2013 |
23 July 2013 | Satisfaction of charge 2 in full |
23 July 2013 | Satisfaction of charge 5 in full |
23 July 2013 | Satisfaction of charge 5 in full |
23 July 2013 | Satisfaction of charge 4 in full |
23 July 2013 | Satisfaction of charge 2 in full |
23 July 2013 | Satisfaction of charge 4 in full |
20 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders |
20 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders |
20 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders |
24 April 2013 | Appointment of Mr Jason Michael Brady as a director |
24 April 2013 | Appointment of Mr Jason Michael Brady as a director |
23 April 2013 | Appointment of Mr Alastair Douglas Gordon Macleod as a director |
23 April 2013 | Appointment of Mr Alastair Douglas Gordon Macleod as a director |
2 April 2013 | Full accounts made up to 30 June 2012 |
2 April 2013 | Full accounts made up to 30 June 2012 |
30 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders |
30 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders |
30 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders |
28 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 |
28 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 |
24 April 2012 | Particulars of a mortgage or charge / charge no: 5 |
24 April 2012 | Appointment of Mr Tony Aquila as a director |
24 April 2012 | Appointment of Mr Tony Aquila as a director |
24 April 2012 | Particulars of a mortgage or charge / charge no: 5 |
6 March 2012 | Full accounts made up to 30 June 2011 |
6 March 2012 | Full accounts made up to 30 June 2011 |
1 June 2011 | Annual return made up to 9 May 2011 with a full list of shareholders |
1 June 2011 | Annual return made up to 9 May 2011 with a full list of shareholders |
1 June 2011 | Annual return made up to 9 May 2011 with a full list of shareholders |
4 May 2011 | Appointment of Mrs Alexandria Christine Vick as a director |
4 May 2011 | Termination of appointment of Joseph Doyle as a director |
4 May 2011 | Appointment of Mrs Alexandria Christine Vick as a director |
4 May 2011 | Termination of appointment of Joseph Doyle as a director |
22 February 2011 | Full accounts made up to 30 June 2010 |
22 February 2011 | Full accounts made up to 30 June 2010 |
20 October 2010 | Director's details changed for Mr Joseph Andrew Doyle on 1 October 2010 |
20 October 2010 | Director's details changed for Mr Joseph Andrew Doyle on 1 October 2010 |
20 October 2010 | Secretary's details changed for Alexandria Christine Vick on 1 October 2010 |
20 October 2010 | Secretary's details changed for Alexandria Christine Vick on 1 October 2010 |
20 October 2010 | Secretary's details changed for Alexandria Christine Vick on 1 October 2010 |
20 October 2010 | Director's details changed for Mr Joseph Andrew Doyle on 1 October 2010 |
20 May 2010 | Annual return made up to 9 May 2010 with a full list of shareholders |
20 May 2010 | Annual return made up to 9 May 2010 with a full list of shareholders |
20 May 2010 | Annual return made up to 9 May 2010 with a full list of shareholders |
20 December 2009 | Full accounts made up to 30 June 2009 |
20 December 2009 | Full accounts made up to 30 June 2009 |
2 July 2009 | Director appointed mr joseph andrew doyle |
2 July 2009 | Director appointed mr joseph andrew doyle |
2 July 2009 | Appointment terminated director paul tucker |
2 July 2009 | Appointment terminated director paul tucker |
2 June 2009 | Return made up to 09/05/09; full list of members |
2 June 2009 | Return made up to 09/05/09; full list of members |
24 March 2009 | Full accounts made up to 30 June 2008 |
24 March 2009 | Full accounts made up to 30 June 2008 |
19 May 2008 | Return made up to 09/05/08; full list of members |
19 May 2008 | Return made up to 09/05/08; full list of members |
17 March 2008 | Full accounts made up to 30 June 2007 |
17 March 2008 | Full accounts made up to 30 June 2007 |
13 June 2007 | Secretary's particulars changed |
13 June 2007 | Secretary's particulars changed |
13 June 2007 | Return made up to 09/05/07; no change of members
|
13 June 2007 | Return made up to 09/05/07; no change of members
|
31 May 2007 | Particulars of mortgage/charge |
31 May 2007 | Particulars of mortgage/charge |
10 May 2007 | Full accounts made up to 30 June 2006 |
10 May 2007 | Full accounts made up to 30 June 2006 |
8 June 2006 | Return made up to 09/05/06; full list of members |
8 June 2006 | Return made up to 09/05/06; full list of members |
25 April 2006 | Resolutions
|
25 April 2006 | Resolutions
|
21 April 2006 | Particulars of mortgage/charge |
21 April 2006 | Particulars of mortgage/charge |
21 April 2006 | Particulars of mortgage/charge |
21 April 2006 | Particulars of mortgage/charge |
14 February 2006 | New director appointed |
14 February 2006 | New director appointed |
14 February 2006 | Director resigned |
14 February 2006 | Director resigned |
2 December 2005 | Full accounts made up to 30 June 2005 |
2 December 2005 | Full accounts made up to 30 June 2005 |
19 July 2005 | Full accounts made up to 30 June 2004 |
19 July 2005 | Full accounts made up to 30 June 2004 |
21 June 2005 | Registered office changed on 21/06/05 from: 19 finchley lane made to serve house suite O8 london NW4 1BN |
21 June 2005 | Registered office changed on 21/06/05 from: 19 finchley lane made to serve house suite O8 london NW4 1BN |
17 June 2005 | Return made up to 09/05/05; full list of members |
17 June 2005 | Return made up to 09/05/05; full list of members |
5 May 2005 | Delivery ext'd 3 mth 30/06/04 |
5 May 2005 | Delivery ext'd 3 mth 30/06/04 |
20 April 2005 | Registered office changed on 20/04/05 from: the forum station road theale reading berkshire RG7 4RA |
20 April 2005 | Registered office changed on 20/04/05 from: the forum station road theale reading berkshire RG7 4RA |
19 November 2004 | Director resigned |
19 November 2004 | Director resigned |
13 July 2004 | Full accounts made up to 30 June 2003 |
13 July 2004 | Full accounts made up to 30 June 2003 |
10 June 2004 | Return made up to 09/05/04; full list of members |
10 June 2004 | Return made up to 09/05/04; full list of members |
4 May 2004 | Delivery ext'd 3 mth 30/06/03 |
4 May 2004 | Delivery ext'd 3 mth 30/06/03 |
5 August 2003 | Full accounts made up to 30 June 2002 |
5 August 2003 | Full accounts made up to 30 June 2002 |
21 June 2003 | Return made up to 09/05/03; full list of members |
21 June 2003 | Return made up to 09/05/03; full list of members |
25 April 2003 | Delivery ext'd 3 mth 30/06/02 |
25 April 2003 | Delivery ext'd 3 mth 30/06/02 |
3 August 2002 | Full accounts made up to 30 June 2001 |
3 August 2002 | Full accounts made up to 30 June 2001 |
11 June 2002 | Director's particulars changed |
11 June 2002 | Director's particulars changed |
11 June 2002 | Return made up to 09/05/02; full list of members |
11 June 2002 | Return made up to 09/05/02; full list of members |
2 May 2002 | Delivery ext'd 3 mth 30/06/01 |
2 May 2002 | Delivery ext'd 3 mth 30/06/01 |
1 August 2001 | Full accounts made up to 30 June 2000 |
1 August 2001 | Full accounts made up to 30 June 2000 |
5 June 2001 | Director's particulars changed |
5 June 2001 | Return made up to 09/05/01; full list of members |
5 June 2001 | Director resigned |
5 June 2001 | Return made up to 09/05/01; full list of members |
5 June 2001 | Director's particulars changed |
5 June 2001 | Director resigned |
30 April 2001 | Delivery ext'd 3 mth 30/06/00 |
30 April 2001 | Delivery ext'd 3 mth 30/06/00 |
3 July 2000 | New director appointed |
3 July 2000 | New director appointed |
3 July 2000 | New director appointed |
3 July 2000 | New director appointed |
3 July 2000 | Director resigned |
3 July 2000 | Director resigned |
31 May 2000 | Return made up to 09/05/00; full list of members
|
31 May 2000 | Return made up to 09/05/00; full list of members
|
31 May 2000 | Secretary's particulars changed |
31 May 2000 | Secretary's particulars changed |
16 May 2000 | Full accounts made up to 30 June 1999 |
16 May 2000 | Full accounts made up to 30 June 1999 |
26 April 2000 | Delivery ext'd 3 mth 30/06/99 |
26 April 2000 | Delivery ext'd 3 mth 30/06/99 |
8 June 1999 | Return made up to 09/05/99; full list of members |
8 June 1999 | Return made up to 09/05/99; full list of members |
27 April 1999 | Full accounts made up to 30 June 1998 |
27 April 1999 | Full accounts made up to 30 June 1998 |
2 November 1998 | Full accounts made up to 31 December 1997 |
2 November 1998 | Full accounts made up to 31 December 1997 |
20 October 1998 | New secretary appointed |
20 October 1998 | Secretary resigned |
20 October 1998 | New director appointed |
20 October 1998 | New secretary appointed |
20 October 1998 | Secretary resigned |
20 October 1998 | New director appointed |
6 August 1998 | Return made up to 09/05/98; no change of members |
6 August 1998 | Accounting reference date shortened from 31/12/98 to 30/06/98 |
6 August 1998 | Return made up to 09/05/98; no change of members |
6 August 1998 | Accounting reference date shortened from 31/12/98 to 30/06/98 |
29 July 1998 | Director resigned |
29 July 1998 | Director resigned |
29 July 1998 | Director resigned |
29 July 1998 | Director resigned |
29 July 1998 | Director resigned |
29 July 1998 | Director resigned |
16 January 1998 | Registered office changed on 16/01/98 from: 71-77 leadenhall street london EC3A 2PQ |
16 January 1998 | Registered office changed on 16/01/98 from: 71-77 leadenhall street london EC3A 2PQ |
10 July 1997 | Return made up to 09/05/97; full list of members |
10 July 1997 | Director's particulars changed |
10 July 1997 | Director's particulars changed |
10 July 1997 | Return made up to 09/05/97; full list of members |
10 July 1997 | Director's particulars changed |
10 July 1997 | Director's particulars changed |
27 June 1997 | Accounts for a medium company made up to 31 December 1996 |
27 June 1997 | Accounts for a medium company made up to 31 December 1996 |
16 June 1996 | Return made up to 09/05/96; full list of members |
16 June 1996 | Return made up to 09/05/96; full list of members |
15 April 1996 | Director resigned |
15 April 1996 | Director resigned |
1 April 1996 | New director appointed |
1 April 1996 | New director appointed |
19 March 1996 | Accounts for a small company made up to 31 December 1995 |
19 March 1996 | Accounts for a small company made up to 31 December 1995 |
19 June 1995 | Secretary resigned;new secretary appointed |
19 June 1995 | Secretary resigned;new secretary appointed |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 |
1 January 1995 | A selection of documents registered before 1 January 1995 |
18 February 1987 | Company name changed precis (551) LIMITED\certificate issued on 18/02/87 |
18 February 1987 | Company name changed precis (551) LIMITED\certificate issued on 18/02/87 |
13 February 1987 | Articles of association |
13 February 1987 | Articles of association |
25 September 1986 | Incorporation |
25 September 1986 | Certificate of Incorporation |
25 September 1986 | Certificate of Incorporation |
25 September 1986 | Incorporation |