Total Documents | 266 |
---|
Total Pages | 942 |
---|
10 March 2020 | Confirmation statement made on 9 March 2020 with no updates |
---|---|
14 March 2019 | Confirmation statement made on 9 March 2019 with no updates |
16 October 2018 | Termination of appointment of Mark Leonard James Russell as a director on 1 October 2018 |
16 October 2018 | Appointment of Mr Matthew James Boucher as a director on 1 October 2018 |
5 July 2018 | Termination of appointment of Paul Marcus Coggins as a director on 8 May 2018 |
7 June 2018 | Appointment of Mr Mark Leonard James Russell as a director on 8 May 2018 |
11 April 2018 | Confirmation statement made on 9 March 2018 with no updates |
9 March 2017 | Confirmation statement made on 9 March 2017 with updates |
9 March 2017 | Confirmation statement made on 9 March 2017 with updates |
21 September 2016 | Termination of appointment of St John's Square Secretaries Limited as a secretary on 12 September 2016 |
21 September 2016 | Termination of appointment of St John's Square Secretaries Limited as a secretary on 12 September 2016 |
21 September 2016 | Appointment of Christopher Colin Whitehead as a secretary on 12 September 2016 |
21 September 2016 | Appointment of Christopher Colin Whitehead as a secretary on 12 September 2016 |
11 March 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
11 March 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
20 April 2015 | Director's details changed for Mr Paul Marcus Coggins on 1 January 2015 |
20 April 2015 | Director's details changed for Mr Paul Marcus Coggins on 1 January 2015 |
13 March 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
14 October 2014 | Appointment of Mr Paul Marcus Coggins as a director on 13 October 2014 |
14 October 2014 | Appointment of Mr Paul Marcus Coggins as a director on 13 October 2014 |
14 October 2014 | Termination of appointment of Martin Anton Brandt as a director on 13 October 2014 |
14 October 2014 | Termination of appointment of Martin Anton Brandt as a director on 13 October 2014 |
8 April 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Secretary's details changed for St John's Square Secretaries Limited on 28 June 2013 |
8 April 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Secretary's details changed for St John's Square Secretaries Limited on 28 June 2013 |
25 July 2013 | Registered office address changed from 20 Farringdon Road London EC1M 3AP on 25 July 2013 |
25 July 2013 | Registered office address changed from 20 Farringdon Road London EC1M 3AP on 25 July 2013 |
12 March 2013 | Annual return made up to 10 March 2013 with a full list of shareholders |
12 March 2013 | Annual return made up to 10 March 2013 with a full list of shareholders |
21 March 2012 | Annual return made up to 10 March 2012 with a full list of shareholders |
21 March 2012 | Annual return made up to 10 March 2012 with a full list of shareholders |
29 February 2012 | Director's details changed for Martin Anton Brandt on 1 January 2012 |
29 February 2012 | Director's details changed for Martin Anton Brandt on 1 January 2012 |
29 February 2012 | Director's details changed for Martin Anton Brandt on 1 January 2012 |
10 March 2011 | Annual return made up to 10 March 2011 with a full list of shareholders |
10 March 2011 | Annual return made up to 10 March 2011 with a full list of shareholders |
21 October 2010 | Appointment of Martin Anton Brandt as a director |
21 October 2010 | Termination of appointment of Thomas Spitzenpfeil as a director |
21 October 2010 | Termination of appointment of Thomas Spitzenpfeil as a director |
21 October 2010 | Appointment of Martin Anton Brandt as a director |
24 March 2010 | Annual return made up to 11 March 2010 with a full list of shareholders |
24 March 2010 | Annual return made up to 11 March 2010 with a full list of shareholders |
24 March 2010 | Secretary's details changed for St John's Square Secretaries Limited on 11 March 2010 |
24 March 2010 | Secretary's details changed for St John's Square Secretaries Limited on 11 March 2010 |
2 June 2009 | Appointment terminated director lindsay small |
2 June 2009 | Director appointed claire therese thomson |
2 June 2009 | Appointment terminated director lindsay small |
2 June 2009 | Director appointed claire therese thomson |
12 March 2009 | Return made up to 11/03/09; full list of members |
12 March 2009 | Return made up to 11/03/09; full list of members |
21 April 2008 | Secretary's change of particulars / st john's square secretaries LIMITED / 11/03/2008 |
21 April 2008 | Secretary's change of particulars / st john's square secretaries LIMITED / 11/03/2008 |
21 April 2008 | Return made up to 11/03/08; full list of members |
21 April 2008 | Return made up to 11/03/08; full list of members |
12 March 2007 | Return made up to 11/03/07; full list of members |
12 March 2007 | Return made up to 11/03/07; full list of members |
17 March 2006 | Full accounts made up to 31 January 2006 |
17 March 2006 | Full accounts made up to 31 January 2006 |
16 March 2006 | Return made up to 11/03/06; full list of members |
16 March 2006 | Return made up to 11/03/06; full list of members |
15 February 2006 | Full accounts made up to 30 April 2005 |
15 February 2006 | Full accounts made up to 30 April 2005 |
9 February 2006 | Resolutions
|
9 February 2006 | Resolutions
|
9 February 2006 | Memorandum and Articles of Association |
9 February 2006 | 122 reducing issued capital |
9 February 2006 | Memorandum and Articles of Association |
9 February 2006 | 122 reducing issued capital |
2 February 2006 | Accounting reference date shortened from 30/04/06 to 31/01/06 |
2 February 2006 | Accounting reference date shortened from 30/04/06 to 31/01/06 |
30 January 2006 | Resolutions
|
30 January 2006 | Declaration of assent for reregistration to UNLTD |
30 January 2006 | Members' assent for rereg from LTD to UNLTD |
30 January 2006 | Resolutions
|
30 January 2006 | Re-registration of Memorandum and Articles |
30 January 2006 | Certificate of re-registration from Limited to Unlimited |
30 January 2006 | Members' assent for rereg from LTD to UNLTD |
30 January 2006 | Re-registration of Memorandum and Articles |
30 January 2006 | Application for reregistration from LTD to UNLTD |
30 January 2006 | Declaration of assent for reregistration to UNLTD |
30 January 2006 | Certificate of re-registration from Limited to Unlimited |
30 January 2006 | Application for reregistration from LTD to UNLTD |
16 March 2005 | Return made up to 11/03/05; full list of members |
16 March 2005 | Return made up to 11/03/05; full list of members |
3 November 2004 | Full accounts made up to 30 April 2004 |
3 November 2004 | Full accounts made up to 30 April 2004 |
13 May 2004 | Director resigned |
13 May 2004 | Director resigned |
13 May 2004 | New director appointed |
13 May 2004 | New director appointed |
13 May 2004 | Director resigned |
13 May 2004 | Director resigned |
13 May 2004 | New director appointed |
13 May 2004 | New director appointed |
7 May 2004 | Company name changed wassall sterling investments lim ited\certificate issued on 07/05/04 |
7 May 2004 | Company name changed wassall sterling investments lim ited\certificate issued on 07/05/04 |
31 March 2004 | Return made up to 11/03/04; full list of members |
31 March 2004 | Return made up to 11/03/04; full list of members |
27 February 2004 | Secretary resigned |
27 February 2004 | Secretary resigned |
27 February 2004 | New secretary appointed |
27 February 2004 | New secretary appointed |
13 December 2003 | Registered office changed on 13/12/03 from: 78 hatton garden london EC1N 8JA |
13 December 2003 | Registered office changed on 13/12/03 from: 78 hatton garden london EC1N 8JA |
14 November 2003 | Full accounts made up to 30 April 2003 |
14 November 2003 | Full accounts made up to 30 April 2003 |
7 April 2003 | Return made up to 11/03/03; full list of members |
7 April 2003 | Return made up to 11/03/03; full list of members |
26 February 2003 | Full accounts made up to 30 April 2002 |
26 February 2003 | Full accounts made up to 30 April 2002 |
25 January 2003 | Registered office changed on 25/01/03 from: 3 king george close eastern avenue west romford essex RM7 7PP |
25 January 2003 | Registered office changed on 25/01/03 from: 3 king george close eastern avenue west romford essex RM7 7PP |
22 April 2002 | New secretary appointed |
22 April 2002 | New secretary appointed |
28 March 2002 | Secretary resigned |
28 March 2002 | Secretary resigned |
19 March 2002 | Return made up to 11/03/02; full list of members |
19 March 2002 | Return made up to 11/03/02; full list of members |
8 March 2002 | Full accounts made up to 30 April 2001 |
8 March 2002 | Full accounts made up to 30 April 2001 |
24 January 2002 | Delivery ext'd 3 mth 30/04/01 |
24 January 2002 | Delivery ext'd 3 mth 30/04/01 |
23 January 2002 | Ad 28/12/01--------- £ si 1373@1=1373 £ ic 121663/123036 |
23 January 2002 | Ad 28/12/01--------- £ si 1373@1=1373 £ ic 121663/123036 |
18 December 2001 | Registered office changed on 18/12/01 from: thorn lighting LTD elstree way borehamwood hertfordshire WD6 1HZ |
18 December 2001 | Registered office changed on 18/12/01 from: thorn lighting LTD elstree way borehamwood hertfordshire WD6 1HZ |
5 December 2001 | Secretary resigned |
5 December 2001 | Secretary resigned |
10 September 2001 | Director resigned |
10 September 2001 | Director resigned |
10 September 2001 | Director resigned |
10 September 2001 | Director resigned |
13 June 2001 | Statement of affairs |
13 June 2001 | Ad 04/04/01--------- £ si 58063@1=58063 £ ic 63600/121663 |
13 June 2001 | Ad 04/04/01--------- £ si 58063@1=58063 £ ic 63600/121663 |
13 June 2001 | Statement of affairs |
6 June 2001 | Director resigned |
6 June 2001 | Director resigned |
19 April 2001 | Resolutions
|
19 April 2001 | Nc inc already adjusted 04/04/01 |
19 April 2001 | Resolutions
|
19 April 2001 | Resolutions
|
19 April 2001 | Nc inc already adjusted 04/04/01 |
19 April 2001 | Resolutions
|
28 March 2001 | Return made up to 11/03/01; full list of members |
28 March 2001 | Return made up to 11/03/01; full list of members |
20 March 2001 | Amend 882-rescind 2250 x £1 shar |
20 March 2001 | Amend 882-rescind 2250 x £1 shar |
7 December 2000 | Auditor's resignation |
7 December 2000 | Auditor's resignation |
27 October 2000 | Director's particulars changed |
27 October 2000 | Director's particulars changed |
26 October 2000 | New secretary appointed |
26 October 2000 | Director resigned |
26 October 2000 | New director appointed |
26 October 2000 | New secretary appointed |
26 October 2000 | New secretary appointed |
26 October 2000 | Secretary resigned |
26 October 2000 | Director resigned |
26 October 2000 | New director appointed |
26 October 2000 | Secretary resigned |
26 October 2000 | Director resigned |
26 October 2000 | New secretary appointed |
26 October 2000 | New director appointed |
26 October 2000 | New director appointed |
26 October 2000 | New director appointed |
26 October 2000 | Director resigned |
26 October 2000 | New director appointed |
28 September 2000 | Accounting reference date extended from 31/12/00 to 30/04/01 |
28 September 2000 | Accounting reference date extended from 31/12/00 to 30/04/01 |
18 July 2000 | Registered office changed on 18/07/00 from: 39 victoria street london SW1H 0EE |
18 July 2000 | Registered office changed on 18/07/00 from: 39 victoria street london SW1H 0EE |
3 July 2000 | Declaration of assistance for shares acquisition |
3 July 2000 | Declaration of assistance for shares acquisition |
3 July 2000 | Declaration of assistance for shares acquisition |
3 July 2000 | Declaration of assistance for shares acquisition |
3 July 2000 | Declaration of assistance for shares acquisition |
3 July 2000 | Declaration of assistance for shares acquisition |
3 July 2000 | Declaration of assistance for shares acquisition |
3 July 2000 | Declaration of assistance for shares acquisition |
9 June 2000 | Director resigned |
9 June 2000 | Director resigned |
6 June 2000 | New secretary appointed |
6 June 2000 | New secretary appointed |
31 May 2000 | New director appointed |
31 May 2000 | New director appointed |
24 May 2000 | Secretary resigned |
24 May 2000 | Secretary resigned |
10 May 2000 | New director appointed |
10 May 2000 | New director appointed |
3 May 2000 | Ad 26/04/00--------- £ si 6000@1=6000 £ ic 59850/65850 |
3 May 2000 | Ad 26/04/00--------- £ si 6000@1=6000 £ ic 59850/65850 |
28 April 2000 | New director appointed |
28 April 2000 | New director appointed |
25 April 2000 | Director resigned |
25 April 2000 | Director resigned |
25 April 2000 | Director resigned |
25 April 2000 | Director resigned |
25 April 2000 | Director resigned |
25 April 2000 | Director resigned |
25 April 2000 | New director appointed |
25 April 2000 | Director resigned |
25 April 2000 | New director appointed |
25 April 2000 | Director resigned |
21 April 2000 | Ad 17/04/00--------- £ si 2250@1=2250 £ ic 56100/58350 |
21 April 2000 | Ad 07/04/00--------- £ si 1500@1=1500 £ ic 58350/59850 |
21 April 2000 | Ad 07/04/00--------- £ si 1500@1=1500 £ ic 58350/59850 |
21 April 2000 | Ad 17/04/00--------- £ si 2250@1=2250 £ ic 56100/58350 |
6 April 2000 | Ad 28/03/00--------- £ si 1750@1=1750 £ ic 49100/50850 |
6 April 2000 | Ad 24/03/00--------- £ si 5250@1=5250 £ ic 50850/56100 |
6 April 2000 | Ad 24/03/00--------- £ si 5250@1=5250 £ ic 50850/56100 |
6 April 2000 | Ad 28/03/00--------- £ si 1750@1=1750 £ ic 49100/50850 |
28 March 2000 | Full accounts made up to 31 December 1999 |
28 March 2000 | Full accounts made up to 31 December 1999 |
27 March 2000 | Return made up to 11/03/00; full list of members |
27 March 2000 | Return made up to 11/03/00; full list of members |
26 August 1999 | Ad 10/08/99--------- £ si 4750@1=4750 £ ic 37850/42600 |
26 August 1999 | Ad 16/08/99--------- £ si 6500@1=6500 £ ic 42600/49100 |
26 August 1999 | Ad 10/08/99--------- £ si 4750@1=4750 £ ic 37850/42600 |
26 August 1999 | Ad 06/08/99--------- £ si 18500@1=18500 £ ic 14600/33100 |
26 August 1999 | Ad 06/08/99--------- £ si 18500@1=18500 £ ic 14600/33100 |
26 August 1999 | Ad 09/08/99--------- £ si 4750@1=4750 £ ic 33100/37850 |
26 August 1999 | Ad 16/08/99--------- £ si 6500@1=6500 £ ic 42600/49100 |
26 August 1999 | Ad 09/08/99--------- £ si 4750@1=4750 £ ic 33100/37850 |
21 July 1999 | Full accounts made up to 31 December 1998 |
21 July 1999 | Full accounts made up to 31 December 1998 |
1 April 1999 | Return made up to 11/03/99; full list of members |
1 April 1999 | Return made up to 11/03/99; full list of members |
26 October 1998 | Ad 21/10/98--------- £ si 2500@1=2500 £ ic 12100/14600 |
26 October 1998 | Ad 21/10/98--------- £ si 2500@1=2500 £ ic 12100/14600 |
19 October 1998 | Ad 02/10/98--------- £ si 99@1=99 £ ic 12001/12100 |
19 October 1998 | Ad 02/10/98--------- £ si 12000@1=12000 £ ic 1/12001 |
19 October 1998 | £ nc 100/600000 01/10/98 |
19 October 1998 | Resolutions
|
19 October 1998 | £ nc 100/600000 01/10/98 |
19 October 1998 | Ad 02/10/98--------- £ si 99@1=99 £ ic 12001/12100 |
19 October 1998 | Ad 02/10/98--------- £ si 12000@1=12000 £ ic 1/12001 |
19 October 1998 | Resolutions
|
2 October 1998 | New director appointed |
2 October 1998 | New director appointed |
2 October 1998 | New director appointed |
2 October 1998 | New director appointed |
2 October 1998 | New director appointed |
2 October 1998 | New director appointed |
24 September 1998 | Company name changed oxenflame LIMITED\certificate issued on 25/09/98 |
24 September 1998 | Company name changed oxenflame LIMITED\certificate issued on 25/09/98 |
14 April 1998 | Accounting reference date shortened from 31/03/99 to 31/12/98 |
14 April 1998 | Registered office changed on 14/04/98 from: 200 aldersgate street london EC1A 4JJ |
14 April 1998 | New secretary appointed |
14 April 1998 | New director appointed |
14 April 1998 | Director resigned |
14 April 1998 | Registered office changed on 14/04/98 from: 200 aldersgate street london EC1A 4JJ |
14 April 1998 | New secretary appointed |
14 April 1998 | Secretary resigned |
14 April 1998 | New director appointed |
14 April 1998 | Director resigned |
14 April 1998 | New director appointed |
14 April 1998 | Director resigned |
14 April 1998 | Secretary resigned |
14 April 1998 | Accounting reference date shortened from 31/03/99 to 31/12/98 |
14 April 1998 | Director resigned |
14 April 1998 | New director appointed |
11 March 1998 | Incorporation |
11 March 1998 | Incorporation |