Total Documents | 320 |
---|
Total Pages | 2,192 |
---|
18 December 2023 | Liquidators' statement of receipts and payments to 30 October 2023 |
---|---|
16 November 2023 | Appointment of Mr Richard Lester as a director on 16 November 2023 |
3 May 2023 | Termination of appointment of Richard Martin as a director on 3 May 2023 |
28 April 2023 | Appointment of Mr John Shenton as a director on 25 April 2023 |
14 November 2022 | Declaration of solvency |
14 November 2022 | Resolutions
|
14 November 2022 | Appointment of a voluntary liquidator |
1 November 2022 | Termination of appointment of Katrina Jamieson as a director on 1 November 2022 |
11 October 2022 | Appointment of Mrs Shalini Karen Bernadine Semon as a director on 10 October 2022 |
8 March 2022 | Audit exemption statement of guarantee by parent company for period ending 01/05/21 |
8 March 2022 | Audit exemption subsidiary accounts made up to 1 May 2021 |
8 March 2022 | Notice of agreement to exemption from audit of accounts for period ending 01/05/21 |
8 March 2022 | Consolidated accounts of parent company for subsidiary company period ending 01/05/21 |
17 February 2022 | Confirmation statement made on 27 January 2022 with no updates |
20 October 2021 | Change of details for The Carphone Warehouse Limited as a person with significant control on 4 October 2021 |
1 March 2021 | Consolidated accounts of parent company for subsidiary company period ending 02/05/20 |
1 March 2021 | Audit exemption subsidiary accounts made up to 2 May 2020 |
1 March 2021 | Audit exemption statement of guarantee by parent company for period ending 02/05/20 |
1 March 2021 | Notice of agreement to exemption from audit of accounts for period ending 02/05/20 |
29 January 2021 | Termination of appointment of Khurram Shahzad Uqaili as a director on 29 January 2021 |
29 January 2021 | Appointment of Mr Richard Martin as a director on 29 January 2021 |
27 January 2021 | Confirmation statement made on 27 January 2021 with no updates |
4 February 2020 | Termination of appointment of Leon Smith as a director on 30 January 2020 |
4 February 2020 | Termination of appointment of Alistair Gibson as a director on 30 January 2020 |
4 February 2020 | Notice of agreement to exemption from audit of accounts for period ending 27/04/19 |
4 February 2020 | Audit exemption statement of guarantee by parent company for period ending 27/04/19 |
4 February 2020 | Consolidated accounts of parent company for subsidiary company period ending 27/04/19 |
4 February 2020 | Audit exemption subsidiary accounts made up to 27 April 2019 |
3 February 2020 | Appointment of Mr Khurram Shahzad Uqaili as a director on 30 January 2020 |
3 February 2020 | Appointment of Mrs Katrina Jamieson as a director on 30 January 2020 |
30 January 2020 | Confirmation statement made on 20 January 2020 with updates |
26 March 2019 | Appointment of Mrs Sarah Thomas as a secretary on 14 March 2019 |
22 March 2019 | Termination of appointment of Catherine Springett as a secretary on 14 March 2019 |
7 February 2019 | Full accounts made up to 28 April 2018 |
29 January 2019 | Confirmation statement made on 20 January 2019 with updates |
10 January 2019 | Appointment of Mr Alistair Gibson as a director on 4 January 2019 |
9 January 2019 | Termination of appointment of Bruce Michael Richardson as a director on 4 January 2019 |
28 December 2018 | Appointment of Mrs Catherine Springett as a secretary on 17 December 2018 |
21 December 2018 | Termination of appointment of Julia Hui Ching Foo as a secretary on 17 December 2018 |
13 September 2018 | Termination of appointment of Simon Post as a director on 30 May 2018 |
14 August 2018 | Termination of appointment of Paul Mark Davis as a director on 12 July 2018 |
1 June 2018 | Appointment of Mr Bruce Michael Richardson as a director on 21 May 2018 |
1 June 2018 | Appointment of Mr Leon Smith as a director on 21 May 2018 |
30 May 2018 | Company name changed honeybee digital solutions LIMITED\certificate issued on 30/05/18
|
2 February 2018 | Full accounts made up to 29 April 2017 |
31 January 2018 | Confirmation statement made on 20 January 2018 with updates |
20 April 2017 | Statement by Directors |
20 April 2017 | Statement by Directors |
20 April 2017 | Resolutions
|
20 April 2017 | Statement of capital on 20 April 2017
|
20 April 2017 | Statement of capital on 20 April 2017
|
20 April 2017 | Solvency Statement dated 06/04/17 |
20 April 2017 | Solvency Statement dated 06/04/17 |
20 April 2017 | Resolutions
|
7 April 2017 | Full accounts made up to 30 April 2016 |
7 April 2017 | Full accounts made up to 30 April 2016 |
17 March 2017 | Resolutions
|
17 March 2017 | Resolutions
|
14 March 2017 | Resolutions
|
14 March 2017 | Resolutions
|
3 March 2017 | Second filing of Confirmation Statement dated 20/01/2017 |
3 March 2017 | Second filing of Confirmation Statement dated 20/01/2017 |
20 January 2017 | Confirmation statement made on 20 January 2017 with updates
|
20 January 2017 | Confirmation statement made on 20 January 2017 with updates
|
3 June 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
3 June 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
23 February 2016 | Appointment of Simon Post as a director on 17 February 2016 |
23 February 2016 | Appointment of Simon Post as a director on 17 February 2016 |
22 February 2016 | Termination of appointment of Andrew Keith Sunderland as a director on 17 February 2016 |
22 February 2016 | Termination of appointment of Paul Mark Davis as a director on 17 February 2016 |
22 February 2016 | Termination of appointment of Andrew Keith Sunderland as a director on 17 February 2016 |
22 February 2016 | Appointment of Mr Paul Mark Davis as a director on 19 May 2012
|
22 February 2016 | Appointment of Mr Paul Mark Davis as a director on 19 July 2012 |
22 February 2016 | Appointment of Mr Paul Mark Davis as a director on 19 May 2012
|
22 February 2016 | Termination of appointment of Paul Mark Davis as a director on 17 February 2016 |
22 February 2016 | Appointment of Mr Paul Mark Davis as a director on 19 July 2012 |
19 January 2016 | Full accounts made up to 2 May 2015 |
19 January 2016 | Full accounts made up to 2 May 2015 |
5 January 2016 | Resolutions
|
5 January 2016 | Resolutions
|
14 August 2015 | Termination of appointment of Karen Lorraine Atterbury as a secretary on 14 August 2015 |
14 August 2015 | Appointment of Julia Hui Ching Foo as a secretary on 14 August 2015 |
14 August 2015 | Termination of appointment of Karen Lorraine Atterbury as a secretary on 14 August 2015 |
14 August 2015 | Appointment of Julia Hui Ching Foo as a secretary on 14 August 2015 |
14 August 2015 | Termination of appointment of Karen Lorraine Atterbury as a secretary on 14 August 2015 |
14 August 2015 | Termination of appointment of Karen Lorraine Atterbury as a secretary on 14 August 2015 |
27 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
26 May 2015 | Termination of appointment of Andrew Keith Sunderland as a secretary on 20 March 2015 |
26 May 2015 | Termination of appointment of Andrew Keith Sunderland as a secretary on 20 March 2015 |
20 April 2015 | Termination of appointment of Julie Begon as a secretary on 20 March 2015 |
20 April 2015 | Appointment of Karen Lorraine Atterbury as a secretary on 20 March 2015 |
20 April 2015 | Termination of appointment of Julie Begon as a secretary on 20 March 2015 |
20 April 2015 | Current accounting period extended from 31 March 2015 to 30 April 2015 |
20 April 2015 | Current accounting period extended from 31 March 2015 to 30 April 2015 |
20 April 2015 | Appointment of Karen Lorraine Atterbury as a secretary on 20 March 2015 |
30 December 2014 | Full accounts made up to 29 March 2014 |
30 December 2014 | Full accounts made up to 29 March 2014 |
9 June 2014 | Termination of appointment of Fiona Bembridge as a director |
9 June 2014 | Termination of appointment of Fiona Bembridge as a director |
9 June 2014 | Termination of appointment of Fiona Bembridge as a secretary |
9 June 2014 | Appointment of Mr Andrew Keith Sunderland as a secretary |
9 June 2014 | Termination of appointment of Fiona Bembridge as a secretary |
9 June 2014 | Appointment of Mr Andrew Keith Sunderland as a secretary |
13 May 2014 | Satisfaction of charge 1 in full |
13 May 2014 | Satisfaction of charge 1 in full |
8 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
18 December 2013 | Annual return made up to 15 December 2013 with a full list of shareholders |
18 December 2013 | Annual return made up to 15 December 2013 with a full list of shareholders |
25 July 2013 | Full accounts made up to 30 March 2013 |
25 July 2013 | Full accounts made up to 30 March 2013 |
26 June 2013 | Appointment of Ms Julie Begon as a secretary |
26 June 2013 | Appointment of Ms Julie Begon as a secretary |
26 June 2013 | Termination of appointment of Andrew Sunderland as a secretary |
26 June 2013 | Termination of appointment of Andrew Sunderland as a secretary |
24 December 2012 | Annual return made up to 15 December 2012 with a full list of shareholders |
24 December 2012 | Annual return made up to 15 December 2012 with a full list of shareholders |
14 August 2012 | Full accounts made up to 31 March 2012 |
14 August 2012 | Full accounts made up to 31 March 2012 |
7 August 2012 | Appointment of Mr Andrew Keith Sunderland as a director |
7 August 2012 | Appointment of Mr Andrew Keith Sunderland as a director |
19 July 2012 | Appointment of Mr Paul Mark Davis as a director |
19 July 2012 | Termination of appointment of Ian Kenyon as a director |
19 July 2012 | Appointment of Mr Paul Mark Davis as a director |
19 July 2012 | Termination of appointment of Ian Kenyon as a director |
6 January 2012 | Annual return made up to 15 December 2011 with a full list of shareholders |
6 January 2012 | Annual return made up to 15 December 2011 with a full list of shareholders |
9 September 2011 | Appointment of Ms Fiona Catherine Bembridge as a director |
9 September 2011 | Appointment of Ms Fiona Catherine Bembridge as a director |
7 September 2011 | Termination of appointment of Matthew Peers as a director |
7 September 2011 | Termination of appointment of Matthew Peers as a director |
6 July 2011 | Full accounts made up to 2 April 2011 |
6 July 2011 | Full accounts made up to 2 April 2011 |
6 July 2011 | Full accounts made up to 2 April 2011 |
30 June 2011 | Termination of appointment of Julia Renjel as a director |
30 June 2011 | Termination of appointment of Julia Renjel as a director |
5 May 2011 | Appointment of Mr Ian Peter Kenyon as a director |
5 May 2011 | Appointment of Mr Ian Peter Kenyon as a director |
11 January 2011 | Annual return made up to 15 December 2010 with a full list of shareholders |
11 January 2011 | Annual return made up to 15 December 2010 with a full list of shareholders |
27 July 2010 | Full accounts made up to 3 April 2010 |
27 July 2010 | Full accounts made up to 3 April 2010 |
27 July 2010 | Full accounts made up to 3 April 2010 |
7 July 2010 | Appointment of Mr Andrew Keith Sunderland as a secretary |
7 July 2010 | Appointment of Mr Andrew Keith Sunderland as a secretary |
8 March 2010 | Termination of appointment of Timothy Morris as a secretary |
8 March 2010 | Appointment of Fiona Catherine Bembridge as a secretary |
8 March 2010 | Appointment of Fiona Catherine Bembridge as a secretary |
8 March 2010 | Termination of appointment of Timothy Morris as a secretary |
11 February 2010 | Resolutions
|
11 February 2010 | Statement of capital following an allotment of shares on 1 October 2009
|
11 February 2010 | Resolutions
|
11 February 2010 | Statement of capital following an allotment of shares on 1 October 2009
|
11 February 2010 | Statement of capital following an allotment of shares on 1 October 2009
|
3 February 2010 | Director's details changed for Matthew Stephen Peers on 3 February 2010 |
3 February 2010 | Director's details changed for Julia Alice Renjel on 3 February 2010 |
3 February 2010 | Secretary's details changed for Mr Timothy Simon Morris on 3 February 2010 |
3 February 2010 | Annual return made up to 15 December 2009 with a full list of shareholders |
3 February 2010 | Annual return made up to 15 December 2009 with a full list of shareholders |
3 February 2010 | Secretary's details changed for Mr Timothy Simon Morris on 3 February 2010 |
3 February 2010 | Full accounts made up to 4 April 2009 |
3 February 2010 | Full accounts made up to 4 April 2009 |
3 February 2010 | Director's details changed for Julia Alice Renjel on 3 February 2010 |
3 February 2010 | Director's details changed for Julia Alice Renjel on 3 February 2010 |
3 February 2010 | Director's details changed for Matthew Stephen Peers on 3 February 2010 |
3 February 2010 | Secretary's details changed for Mr Timothy Simon Morris on 3 February 2010 |
3 February 2010 | Full accounts made up to 4 April 2009 |
3 February 2010 | Director's details changed for Matthew Stephen Peers on 3 February 2010 |
14 April 2009 | Return made up to 15/12/08; full list of members |
14 April 2009 | Return made up to 15/12/08; full list of members |
12 January 2009 | Full accounts made up to 29 March 2008 |
12 January 2009 | Full accounts made up to 29 March 2008 |
27 October 2008 | Appointment terminated director charles dunstone |
27 October 2008 | Director appointed julia alice renjel |
27 October 2008 | Appointment terminated director hitesh patel |
27 October 2008 | Appointment terminated director hitesh patel |
27 October 2008 | Director appointed julia alice renjel |
27 October 2008 | Appointment terminated director charles dunstone |
1 February 2008 | Full accounts made up to 31 March 2007 |
1 February 2008 | Full accounts made up to 31 March 2007 |
23 January 2008 | Return made up to 15/12/07; full list of members |
23 January 2008 | Return made up to 15/12/07; full list of members |
26 June 2007 | Director's particulars changed |
26 June 2007 | Director's particulars changed |
14 June 2007 | Nc inc already adjusted 29/03/07 |
14 June 2007 | Ad 29/03/07--------- £ si 44999998@1=44999998 £ ic 2/45000000 |
14 June 2007 | Nc inc already adjusted 29/03/07 |
14 June 2007 | Ad 29/03/07--------- £ si 44999998@1=44999998 £ ic 2/45000000 |
14 June 2007 | Resolutions
|
14 June 2007 | Resolutions
|
13 February 2007 | Return made up to 15/12/06; full list of members |
13 February 2007 | Return made up to 15/12/06; full list of members |
7 February 2007 | Full accounts made up to 1 April 2006 |
7 February 2007 | Full accounts made up to 1 April 2006 |
7 February 2007 | Full accounts made up to 1 April 2006 |
23 January 2007 | Secretary resigned |
23 January 2007 | Secretary resigned |
7 February 2006 | Return made up to 15/12/05; full list of members |
7 February 2006 | Return made up to 15/12/05; full list of members |
5 February 2006 | Full accounts made up to 2 April 2005 |
5 February 2006 | Full accounts made up to 2 April 2005 |
5 February 2006 | Full accounts made up to 2 April 2005 |
13 October 2005 | Director resigned |
13 October 2005 | Director resigned |
13 October 2005 | Director's particulars changed |
13 October 2005 | Director's particulars changed |
13 October 2005 | Director resigned |
13 October 2005 | Director resigned |
9 March 2005 | Director resigned |
9 March 2005 | Director resigned |
13 January 2005 | Return made up to 15/12/04; full list of members
|
13 January 2005 | Return made up to 15/12/04; full list of members
|
13 January 2005 | Full accounts made up to 27 March 2004 |
13 January 2005 | Full accounts made up to 27 March 2004 |
6 July 2004 | Secretary's particulars changed |
6 July 2004 | Secretary's particulars changed |
16 June 2004 | Registered office changed on 16/06/04 from: the carphone warehouse LIMITED north acton business park, wales farm road, london W3 6RS |
16 June 2004 | Registered office changed on 16/06/04 from: the carphone warehouse LIMITED north acton business park, wales farm road, london W3 6RS |
28 February 2004 | Full accounts made up to 31 March 2003 |
28 February 2004 | Full accounts made up to 31 March 2003 |
8 January 2004 | Return made up to 15/12/03; full list of members
|
8 January 2004 | Return made up to 15/12/03; full list of members
|
18 December 2003 | Director's particulars changed |
18 December 2003 | Director's particulars changed |
9 October 2003 | New director appointed |
9 October 2003 | Secretary's particulars changed |
9 October 2003 | New director appointed |
9 October 2003 | New director appointed |
9 October 2003 | New director appointed |
9 October 2003 | New director appointed |
9 October 2003 | New director appointed |
9 October 2003 | Secretary's particulars changed |
19 September 2003 | New director appointed |
19 September 2003 | New director appointed |
19 September 2003 | New director appointed |
19 September 2003 | New director appointed |
8 February 2003 | Return made up to 15/12/02; full list of members |
8 February 2003 | New secretary appointed |
8 February 2003 | Return made up to 15/12/02; full list of members |
8 February 2003 | New secretary appointed |
7 February 2003 | Full accounts made up to 31 March 2002 |
7 February 2003 | Full accounts made up to 31 March 2002 |
14 August 2002 | Notice of resolution removing auditor |
14 August 2002 | Notice of resolution removing auditor |
29 July 2002 | Return made up to 15/12/01; full list of members |
29 July 2002 | Return made up to 15/12/01; full list of members |
20 May 2002 | Director resigned |
20 May 2002 | Director resigned |
26 March 2002 | Full accounts made up to 31 March 2001 |
26 March 2002 | Full accounts made up to 31 March 2001 |
18 July 2001 | Director's particulars changed |
18 July 2001 | Director's particulars changed |
26 January 2001 | Registered office changed on 26/01/01 from: north acton business park wales farm road london W3 6RS |
26 January 2001 | Registered office changed on 26/01/01 from: north acton business park wales farm road london W3 6RS |
20 December 2000 | Accounting reference date extended from 31/12/00 to 31/03/01 |
20 December 2000 | Accounting reference date extended from 31/12/00 to 31/03/01 |
18 December 2000 | Return made up to 15/12/00; full list of members
|
18 December 2000 | Return made up to 15/12/00; full list of members
|
3 November 2000 | Accounts for a dormant company made up to 31 December 1999 |
3 November 2000 | Accounts for a dormant company made up to 31 December 1999 |
24 October 2000 | Director's particulars changed |
24 October 2000 | Director's particulars changed |
20 October 2000 | Company name changed mobile phone surplus store limit ed\certificate issued on 23/10/00 |
20 October 2000 | Company name changed mobile phone surplus store limit ed\certificate issued on 23/10/00 |
23 June 2000 | Resolutions
|
23 June 2000 | Resolutions
|
13 June 2000 | New secretary appointed |
13 June 2000 | Secretary resigned |
13 June 2000 | New secretary appointed |
13 June 2000 | Secretary resigned |
4 January 2000 | Return made up to 15/12/99; full list of members
|
4 January 2000 | Return made up to 15/12/99; full list of members
|
30 September 1999 | Accounts for a dormant company made up to 31 December 1998 |
30 September 1999 | Accounts for a dormant company made up to 31 December 1998 |
24 February 1999 | Return made up to 15/12/98; full list of members |
24 February 1999 | Return made up to 15/12/98; full list of members |
23 October 1998 | Accounts for a dormant company made up to 31 December 1997 |
23 October 1998 | Accounts for a dormant company made up to 31 December 1997 |
31 January 1998 | Particulars of mortgage/charge |
31 January 1998 | Particulars of mortgage/charge |
23 January 1998 | Return made up to 15/12/97; full list of members |
23 January 1998 | Return made up to 15/12/97; full list of members |
3 November 1997 | Accounts for a dormant company made up to 31 December 1996 |
3 November 1997 | Accounts for a dormant company made up to 31 December 1996 |
8 July 1997 | Registered office changed on 08/07/97 from: 146 marylebone road london NW1 5PG |
8 July 1997 | Registered office changed on 08/07/97 from: 146 marylebone road london NW1 5PG |
4 March 1997 | Director resigned |
4 March 1997 | Director resigned |
4 March 1997 | Return made up to 15/11/96; full list of members |
4 March 1997 | Return made up to 15/11/96; full list of members |
2 February 1997 | Accounts for a dormant company made up to 31 December 1995 |
2 February 1997 | Resolutions
|
2 February 1997 | Resolutions
|
2 February 1997 | Accounts for a dormant company made up to 31 December 1995 |
28 November 1996 | Location of register of members |
28 November 1996 | Return made up to 15/11/95; full list of members |
28 November 1996 | Location of register of members |
28 November 1996 | Return made up to 15/11/95; full list of members |
16 August 1996 | Registered office changed on 16/08/96 from: 2ND floor 6-7 park place leeds,west yorkshire LS1 2RU |
16 August 1996 | Registered office changed on 16/08/96 from: 2ND floor 6-7 park place leeds,west yorkshire LS1 2RU |
30 July 1996 | Resolutions
|
30 July 1996 | Compulsory strike-off action has been discontinued |
30 July 1996 | Accounts for a dormant company made up to 31 December 1994 |
30 July 1996 | Compulsory strike-off action has been discontinued |
30 July 1996 | Resolutions
|
30 July 1996 | Accounts for a dormant company made up to 31 December 1994 |
28 May 1996 | First Gazette notice for compulsory strike-off |
28 May 1996 | First Gazette notice for compulsory strike-off |
1 January 1995 | A selection of documents registered before 1 January 1995 |
7 July 1994 | Company name changed inner london communications limi ted\certificate issued on 08/07/94 |
7 July 1994 | Company name changed inner london communications limi ted\certificate issued on 08/07/94 |
19 April 1994 | New secretary appointed;new director appointed |
19 April 1994 | New secretary appointed;new director appointed |
23 March 1994 | Resolutions
|
23 March 1994 | Resolutions
|
15 December 1993 | Incorporation |
15 December 1993 | Incorporation |