Total Documents | 231 |
---|
Total Pages | 915 |
---|
18 March 2024 | Confirmation statement made on 17 March 2024 with no updates |
---|---|
28 September 2023 | Micro company accounts made up to 31 December 2022 |
17 March 2023 | Confirmation statement made on 17 March 2023 with no updates |
21 October 2022 | Termination of appointment of Henry Stewart Blyth as a director on 21 October 2022 |
27 September 2022 | Micro company accounts made up to 31 December 2021 |
23 March 2022 | Confirmation statement made on 17 March 2022 with no updates |
26 September 2021 | Micro company accounts made up to 31 December 2020 |
17 March 2021 | Confirmation statement made on 17 March 2021 with no updates |
29 December 2020 | Micro company accounts made up to 31 December 2019 |
19 March 2020 | Confirmation statement made on 17 March 2020 with no updates |
17 September 2019 | Micro company accounts made up to 31 December 2018 |
21 March 2019 | Confirmation statement made on 17 March 2019 with no updates |
30 September 2018 | Unaudited abridged accounts made up to 31 December 2017 |
19 March 2018 | Confirmation statement made on 17 March 2018 with no updates |
17 May 2017 | Current accounting period extended from 30 June 2017 to 31 December 2017 |
17 May 2017 | Current accounting period extended from 30 June 2017 to 31 December 2017 |
27 March 2017 | Micro company accounts made up to 30 June 2016 |
27 March 2017 | Micro company accounts made up to 30 June 2016 |
17 March 2017 | Confirmation statement made on 17 March 2017 with updates |
17 March 2017 | Statement of capital following an allotment of shares on 9 March 2017
|
17 March 2017 | Confirmation statement made on 17 March 2017 with updates |
17 March 2017 | Statement of capital following an allotment of shares on 9 March 2017
|
15 March 2017 | Change of share class name or designation |
15 March 2017 | Change of share class name or designation |
8 March 2017 | Resolutions
|
8 March 2017 | Resolutions
|
7 March 2017 | Registered office address changed from 5 Frederick's Place Old Jewry London EC2R 8JQ England to 22 Great James Street London WC1N 3ES on 7 March 2017 |
7 March 2017 | Registered office address changed from 5 Frederick's Place Old Jewry London EC2R 8JQ England to 22 Great James Street London WC1N 3ES on 7 March 2017 |
2 December 2016 | Resolutions
|
2 December 2016 | Resolutions
|
1 December 2016 | Appointment of Mr Paul Marcus Newton as a director on 30 November 2016 |
1 December 2016 | Registered office address changed from 22 Great James Street London WC1N 3ES to 5 Frederick's Place Old Jewry London EC2R 8JQ on 1 December 2016 |
1 December 2016 | Termination of appointment of James Douglas Strachan Gordon as a secretary on 30 November 2016 |
1 December 2016 | Termination of appointment of Reginald Blythe Clark as a director on 30 November 2016 |
1 December 2016 | Appointment of Henry Stewart Blyth as a director on 30 November 2016 |
1 December 2016 | Termination of appointment of Reginald Blythe Clark as a director on 30 November 2016 |
1 December 2016 | Termination of appointment of James Douglas Strachan Gordon as a secretary on 30 November 2016 |
1 December 2016 | Appointment of Henry Stewart Blyth as a director on 30 November 2016 |
1 December 2016 | Appointment of Mr Paul Marcus Newton as a director on 30 November 2016 |
1 December 2016 | Registered office address changed from 22 Great James Street London WC1N 3ES to 5 Frederick's Place Old Jewry London EC2R 8JQ on 1 December 2016 |
28 June 2016 | Amended total exemption full accounts made up to 30 June 2015 |
28 June 2016 | Amended total exemption full accounts made up to 30 June 2015 |
12 April 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
12 April 2016 | Termination of appointment of Loxko Corporate Directors Limited as a director on 2 February 2016 |
12 April 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
12 April 2016 | Termination of appointment of Loxko Corporate Directors Limited as a director on 2 February 2016 |
4 April 2016 | Total exemption full accounts made up to 30 June 2015 |
4 April 2016 | Total exemption full accounts made up to 30 June 2015 |
18 August 2015 | Amended total exemption full accounts made up to 30 June 2014 |
18 August 2015 | Amended total exemption full accounts made up to 30 June 2014 |
30 June 2015 | Amended total exemption full accounts made up to 30 June 2014 |
30 June 2015 | Amended total exemption full accounts made up to 30 June 2014 |
15 April 2015 | Total exemption full accounts made up to 30 June 2014 |
15 April 2015 | Total exemption full accounts made up to 30 June 2014 |
31 March 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
7 March 2014 | Total exemption full accounts made up to 30 June 2013 |
7 March 2014 | Total exemption full accounts made up to 30 June 2013 |
16 April 2013 | Total exemption full accounts made up to 30 June 2012 |
16 April 2013 | Total exemption full accounts made up to 30 June 2012 |
5 April 2013 | Annual return made up to 29 March 2013 with a full list of shareholders |
5 April 2013 | Annual return made up to 29 March 2013 with a full list of shareholders |
24 April 2012 | Annual return made up to 29 March 2012 with a full list of shareholders |
24 April 2012 | Annual return made up to 29 March 2012 with a full list of shareholders |
26 March 2012 | Total exemption full accounts made up to 30 June 2011 |
26 March 2012 | Total exemption full accounts made up to 30 June 2011 |
26 April 2011 | Annual return made up to 29 March 2011 with a full list of shareholders |
26 April 2011 | Annual return made up to 29 March 2011 with a full list of shareholders |
22 March 2011 | Total exemption full accounts made up to 30 June 2010 |
22 March 2011 | Total exemption full accounts made up to 30 June 2010 |
8 April 2010 | Director's details changed for Loxko Corporate Directors Limited on 1 January 2010 |
8 April 2010 | Director's details changed for Loxko Corporate Directors Limited on 1 January 2010 |
8 April 2010 | Director's details changed for Loxko Corporate Directors Limited on 1 January 2010 |
8 April 2010 | Annual return made up to 29 March 2010 with a full list of shareholders |
8 April 2010 | Annual return made up to 29 March 2010 with a full list of shareholders |
1 April 2010 | Total exemption full accounts made up to 30 June 2009 |
1 April 2010 | Total exemption full accounts made up to 30 June 2009 |
12 October 2009 | Resolutions
|
12 October 2009 | Resolutions
|
29 April 2009 | Total exemption full accounts made up to 30 June 2008 |
29 April 2009 | Total exemption full accounts made up to 30 June 2008 |
23 April 2009 | Return made up to 29/03/09; full list of members |
23 April 2009 | Return made up to 29/03/09; full list of members |
2 May 2008 | Director appointed mr reginald blythe clark |
2 May 2008 | Return made up to 29/03/08; full list of members |
2 May 2008 | Return made up to 29/03/08; full list of members |
2 May 2008 | Director appointed mr reginald blythe clark |
29 April 2008 | Total exemption full accounts made up to 30 June 2007 |
29 April 2008 | Total exemption full accounts made up to 30 June 2007 |
4 May 2007 | Total exemption full accounts made up to 30 June 2006 |
4 May 2007 | Total exemption full accounts made up to 30 June 2006 |
23 April 2007 | Return made up to 29/03/07; full list of members |
23 April 2007 | Return made up to 29/03/07; full list of members |
2 November 2006 | Accounting reference date extended from 31/12/05 to 30/06/06 |
2 November 2006 | Accounting reference date extended from 31/12/05 to 30/06/06 |
19 May 2006 | Company name changed global executive search LIMITED\certificate issued on 19/05/06 |
19 May 2006 | Company name changed global executive search LIMITED\certificate issued on 19/05/06 |
12 April 2006 | Return made up to 29/03/06; full list of members |
12 April 2006 | Return made up to 29/03/06; full list of members |
13 December 2005 | Amended accounts made up to 31 December 2004 |
13 December 2005 | Amended accounts made up to 31 December 2004 |
22 November 2005 | Total exemption full accounts made up to 31 December 2004 |
22 November 2005 | Total exemption full accounts made up to 31 December 2004 |
24 August 2005 | Director resigned |
24 August 2005 | Registered office changed on 24/08/05 from: 22 henrietta street london WC2E 8DE |
24 August 2005 | Director resigned |
24 August 2005 | Registered office changed on 24/08/05 from: 22 henrietta street london WC2E 8DE |
14 April 2005 | Return made up to 29/03/05; full list of members |
14 April 2005 | Return made up to 29/03/05; full list of members |
7 February 2005 | New director appointed |
7 February 2005 | New director appointed |
7 February 2005 | Director resigned |
7 February 2005 | New director appointed |
7 February 2005 | Director resigned |
7 February 2005 | New director appointed |
10 January 2005 | Director resigned |
10 January 2005 | Director resigned |
2 November 2004 | Total exemption full accounts made up to 31 December 2003 |
2 November 2004 | Total exemption full accounts made up to 31 December 2003 |
22 April 2004 | Return made up to 29/03/04; full list of members |
22 April 2004 | New secretary appointed |
22 April 2004 | Return made up to 29/03/04; full list of members |
22 April 2004 | New secretary appointed |
8 March 2004 | New secretary appointed |
8 March 2004 | New secretary appointed |
25 February 2004 | Secretary resigned |
25 February 2004 | Secretary resigned |
9 February 2004 | Director resigned |
9 February 2004 | Director resigned |
2 October 2003 | Director resigned |
2 October 2003 | Director resigned |
2 September 2003 | Total exemption small company accounts made up to 31 December 2002 |
2 September 2003 | Total exemption small company accounts made up to 31 December 2002 |
13 June 2003 | Ad 03/06/03--------- £ si [email protected]=49000 £ ic 51000/100000 |
13 June 2003 | Ad 03/06/03--------- £ si [email protected]=49000 £ ic 51000/100000 |
13 June 2003 | New director appointed |
13 June 2003 | New director appointed |
30 April 2003 | Return made up to 29/03/03; full list of members |
30 April 2003 | Return made up to 29/03/03; full list of members |
14 August 2002 | Ad 28/06/02--------- £ si [email protected]=900 £ ic 50100/51000 |
14 August 2002 | Ad 28/06/02--------- £ si [email protected]=900 £ ic 50100/51000 |
25 June 2002 | Secretary resigned |
25 June 2002 | New director appointed |
25 June 2002 | New director appointed |
25 June 2002 | New secretary appointed |
25 June 2002 | New director appointed |
25 June 2002 | New director appointed |
25 June 2002 | New secretary appointed |
25 June 2002 | Secretary resigned |
19 June 2002 | Accounting reference date extended from 30/06/02 to 31/12/02 |
19 June 2002 | Accounting reference date extended from 30/06/02 to 31/12/02 |
15 June 2002 | Registered office changed on 15/06/02 from: 22 great james street london WC1N 3ES |
15 June 2002 | Registered office changed on 15/06/02 from: 22 great james street london WC1N 3ES |
5 June 2002 | Company name changed rollingnews.com LIMITED\certificate issued on 05/06/02 |
5 June 2002 | Company name changed rollingnews.com LIMITED\certificate issued on 05/06/02 |
29 April 2002 | Total exemption full accounts made up to 30 June 2001 |
29 April 2002 | Total exemption full accounts made up to 30 June 2001 |
25 April 2002 | Return made up to 29/03/02; full list of members |
25 April 2002 | Return made up to 29/03/02; full list of members |
1 May 2001 | Full accounts made up to 30 June 2000 |
1 May 2001 | Full accounts made up to 30 June 2000 |
26 April 2001 | Secretary resigned |
26 April 2001 | Secretary resigned |
3 April 2001 | Return made up to 29/03/01; full list of members |
3 April 2001 | Return made up to 29/03/01; full list of members |
14 April 2000 | New secretary appointed |
14 April 2000 | Return made up to 29/03/00; full list of members
|
14 April 2000 | Return made up to 29/03/00; full list of members
|
14 April 2000 | New secretary appointed |
8 March 2000 | Company name changed thl holdings LIMITED\certificate issued on 09/03/00 |
8 March 2000 | Company name changed thl holdings LIMITED\certificate issued on 09/03/00 |
7 March 2000 | New secretary appointed |
7 March 2000 | Director resigned |
7 March 2000 | Director resigned |
7 March 2000 | New secretary appointed |
8 December 1999 | Accounting reference date extended from 31/12/99 to 30/06/00 |
8 December 1999 | Accounting reference date extended from 31/12/99 to 30/06/00 |
8 October 1999 | Registered office changed on 08/10/99 from: 6 adam street london WC2N 6AA |
8 October 1999 | Registered office changed on 08/10/99 from: 6 adam street london WC2N 6AA |
31 August 1999 | Full accounts made up to 31 December 1998 |
31 August 1999 | Full accounts made up to 31 December 1998 |
19 April 1999 | Return made up to 29/03/99; no change of members |
19 April 1999 | Return made up to 29/03/99; no change of members |
8 December 1998 | Secretary resigned |
8 December 1998 | New secretary appointed |
8 December 1998 | Secretary resigned |
8 December 1998 | New secretary appointed |
29 July 1998 | Full accounts made up to 31 December 1997 |
29 July 1998 | Full accounts made up to 31 December 1997 |
11 April 1998 | Return made up to 29/03/98; full list of members |
11 April 1998 | Return made up to 29/03/98; full list of members |
8 April 1998 | Registered office changed on 08/04/98 from: 20 black friars lane london EC4V 6HD |
8 April 1998 | Registered office changed on 08/04/98 from: 20 black friars lane london EC4V 6HD |
30 July 1997 | Full accounts made up to 31 December 1996 |
30 July 1997 | Full accounts made up to 31 December 1996 |
10 July 1997 | Company name changed transintech holdings LIMITED\certificate issued on 11/07/97 |
10 July 1997 | Company name changed transintech holdings LIMITED\certificate issued on 11/07/97 |
7 April 1997 | Return made up to 29/03/97; full list of members |
7 April 1997 | Return made up to 29/03/97; full list of members |
28 February 1997 | New director appointed |
28 February 1997 | Director resigned |
28 February 1997 | Director resigned |
28 February 1997 | New director appointed |
28 February 1997 | Director resigned |
28 February 1997 | Director resigned |
6 February 1997 | Ad 14/06/96--------- £ si [email protected]=100 £ ic 50000/50100 |
6 February 1997 | Ad 14/06/96--------- £ si [email protected]=100 £ ic 50000/50100 |
8 August 1996 | New director appointed |
8 August 1996 | New director appointed |
17 May 1996 | Full accounts made up to 31 December 1995 |
17 May 1996 | Full accounts made up to 31 December 1995 |
30 April 1996 | Resolutions
|
30 April 1996 | Return made up to 29/03/96; full list of members |
30 April 1996 | S-div 16/04/96 |
30 April 1996 | Resolutions
|
30 April 1996 | S-div 16/04/96 |
30 April 1996 | Return made up to 29/03/96; full list of members |
19 March 1996 | Ad 28/12/95--------- £ si 46000@1=46000 £ ic 4000/50000 |
19 March 1996 | Ad 28/12/95--------- £ si 46000@1=46000 £ ic 4000/50000 |
9 October 1995 | Accounting reference date notified as 31/12 |
9 October 1995 | Accounting reference date notified as 31/12 |
7 July 1995 | Ad 19/06/95--------- £ si 3998@1=3998 £ ic 2/4000 |
7 July 1995 | Ad 19/06/95--------- £ si 3998@1=3998 £ ic 2/4000 |
22 June 1995 | Director resigned;new director appointed |
22 June 1995 | Director resigned;new director appointed |
22 June 1995 | Director resigned;new director appointed |
22 June 1995 | Director resigned;new director appointed |
29 March 1995 | Incorporation |
29 March 1995 | Incorporation |