Total Documents | 151 |
---|
Total Pages | 554 |
---|
3 May 2023 | Confirmation statement made on 2 May 2023 with no updates |
---|---|
16 February 2023 | Total exemption full accounts made up to 31 May 2022 |
30 May 2022 | Confirmation statement made on 2 May 2022 with no updates |
18 May 2022 | Compulsory strike-off action has been discontinued |
17 May 2022 | Total exemption full accounts made up to 31 May 2021 |
7 May 2022 | Compulsory strike-off action has been suspended |
26 April 2022 | First Gazette notice for compulsory strike-off |
4 May 2021 | Confirmation statement made on 2 May 2021 with no updates |
8 March 2021 | Total exemption full accounts made up to 31 May 2020 |
7 June 2020 | Confirmation statement made on 2 May 2020 with updates |
28 February 2020 | Total exemption full accounts made up to 31 May 2019 |
2 May 2019 | Confirmation statement made on 2 May 2019 with no updates |
27 February 2019 | Total exemption full accounts made up to 31 May 2018 |
18 May 2018 | Confirmation statement made on 5 May 2018 with no updates |
28 February 2018 | Total exemption full accounts made up to 31 May 2017 |
25 May 2017 | Confirmation statement made on 5 May 2017 with updates |
25 May 2017 | Confirmation statement made on 5 May 2017 with updates |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 |
24 May 2016 | Annual return made up to 5 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
24 May 2016 | Annual return made up to 5 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
26 February 2016 | Total exemption small company accounts made up to 31 May 2015 |
26 February 2016 | Total exemption small company accounts made up to 31 May 2015 |
20 May 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
28 February 2015 | Total exemption small company accounts made up to 31 May 2014 |
28 February 2015 | Total exemption small company accounts made up to 31 May 2014 |
11 September 2014 | Annual return made up to 22 August 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
11 September 2014 | Annual return made up to 22 August 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 |
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 |
10 September 2013 | Annual return made up to 22 August 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
10 September 2013 | Annual return made up to 22 August 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
25 February 2013 | Accounts for a dormant company made up to 31 May 2012 |
25 February 2013 | Accounts for a dormant company made up to 31 May 2012 |
5 November 2012 | Annual return made up to 22 August 2012 with a full list of shareholders |
5 November 2012 | Annual return made up to 22 August 2012 with a full list of shareholders |
22 February 2012 | Accounts for a dormant company made up to 31 May 2011 |
22 February 2012 | Accounts for a dormant company made up to 31 May 2011 |
22 August 2011 | Director's details changed for Mr Bandele Olubodun on 22 August 2011 |
22 August 2011 | Director's details changed for Mr Bandele Olubodun on 22 August 2011 |
22 August 2011 | Annual return made up to 22 August 2011 with a full list of shareholders |
22 August 2011 | Annual return made up to 22 August 2011 with a full list of shareholders |
22 August 2011 | Director's details changed for Mr Oluwagbenga Bandele Olubodun on 22 August 2011 |
22 August 2011 | Director's details changed for Mr Oluwagbenga Bandele Olubodun on 22 August 2011 |
22 July 2011 | Appointment of Mr Bandele Olubodun as a director |
22 July 2011 | Appointment of Mr Bandele Olubodun as a director |
22 July 2011 | Appointment of Mrs Daniela Olubodun as a secretary |
22 July 2011 | Appointment of Mrs Daniela Olubodun as a secretary |
21 July 2011 | Termination of appointment of Bandele Olubodun as a secretary |
21 July 2011 | Termination of appointment of Bandele Olubodun as a secretary |
21 July 2011 | Termination of appointment of Daniela Olubodun as a director |
21 July 2011 | Termination of appointment of Daniela Olubodun as a director |
17 May 2011 | Registered office address changed from Taxpoint Direct Trocoll House Wakering Road Barking Essex IG11 8PD on 17 May 2011 |
17 May 2011 | Registered office address changed from Taxpoint Direct Trocoll House Wakering Road Barking Essex IG11 8PD on 17 May 2011 |
17 May 2011 | Annual return made up to 10 May 2011 with a full list of shareholders |
17 May 2011 | Annual return made up to 10 May 2011 with a full list of shareholders |
10 February 2011 | Accounts for a dormant company made up to 31 May 2010 |
10 February 2011 | Accounts for a dormant company made up to 31 May 2010 |
19 May 2010 | Secretary's details changed for Mr Bandele Olubodun on 18 March 2010 |
19 May 2010 | Annual return made up to 10 May 2010 with a full list of shareholders |
19 May 2010 | Secretary's details changed for Mr Bandele Olubodun on 18 March 2010 |
19 May 2010 | Annual return made up to 10 May 2010 with a full list of shareholders |
25 March 2010 | Appointment of Mrs Daniela Olubodun as a director |
25 March 2010 | Appointment of Mrs Daniela Olubodun as a director |
18 March 2010 | Termination of appointment of Daniela Olubodun as a director |
18 March 2010 | Appointment of Mr Bandele Olubodun as a secretary |
18 March 2010 | Termination of appointment of Daniela Olubodun as a director |
18 March 2010 | Appointment of Mr Bandele Olubodun as a secretary |
16 February 2010 | Total exemption small company accounts made up to 31 May 2009 |
16 February 2010 | Total exemption small company accounts made up to 31 May 2009 |
2 February 2010 | Termination of appointment of Daniela Olubodun as a secretary |
2 February 2010 | Termination of appointment of Daniela Olubodun as a secretary |
2 February 2010 | Termination of appointment of Bandele Olubodun as a director |
2 February 2010 | Termination of appointment of Bandele Olubodun as a director |
4 June 2009 | Return made up to 10/05/09; full list of members |
4 June 2009 | Return made up to 10/05/09; full list of members |
27 February 2009 | Total exemption small company accounts made up to 31 May 2008 |
27 February 2009 | Total exemption small company accounts made up to 31 May 2008 |
13 May 2008 | Return made up to 10/05/08; full list of members |
13 May 2008 | Return made up to 10/05/08; full list of members |
3 March 2008 | Total exemption small company accounts made up to 31 May 2007 |
3 March 2008 | Total exemption small company accounts made up to 31 May 2007 |
11 July 2007 | Return made up to 10/05/07; full list of members |
11 July 2007 | Return made up to 10/05/07; full list of members |
8 May 2007 | Total exemption small company accounts made up to 31 May 2006 |
8 May 2007 | Total exemption small company accounts made up to 31 May 2006 |
20 July 2006 | Registered office changed on 20/07/06 from: 7 st james terrace 275 st barnabas road woodford green IG8 7DW |
20 July 2006 | Registered office changed on 20/07/06 from: 7 st james terrace 275 st barnabas road woodford green IG8 7DW |
14 July 2006 | Return made up to 10/05/06; full list of members
|
14 July 2006 | Return made up to 10/05/06; full list of members
|
30 January 2006 | Total exemption small company accounts made up to 31 May 2005 |
30 January 2006 | Total exemption small company accounts made up to 31 May 2005 |
17 August 2005 | Registered office changed on 17/08/05 from: 19-20 britten court abbey lane london E15 2RS |
17 August 2005 | Registered office changed on 17/08/05 from: 19-20 britten court abbey lane london E15 2RS |
27 May 2005 | Return made up to 10/05/05; full list of members
|
27 May 2005 | Return made up to 10/05/05; full list of members
|
26 May 2005 | Total exemption small company accounts made up to 31 May 2004 |
26 May 2005 | Total exemption small company accounts made up to 31 May 2004 |
4 May 2005 | New director appointed |
4 May 2005 | Return made up to 10/05/04; full list of members
|
4 May 2005 | Return made up to 10/05/04; full list of members
|
4 May 2005 | New director appointed |
25 April 2005 | Registered office changed on 25/04/05 from: 85 cavendish mansions clerkenwell road london EC1R 5DH |
25 April 2005 | Registered office changed on 25/04/05 from: 85 cavendish mansions clerkenwell road london EC1R 5DH |
9 July 2004 | Total exemption full accounts made up to 31 May 2003 |
9 July 2004 | Director resigned |
9 July 2004 | Total exemption full accounts made up to 31 May 2003 |
9 July 2004 | Director resigned |
14 June 2003 | Return made up to 10/05/03; full list of members |
14 June 2003 | Return made up to 10/05/03; full list of members |
10 April 2003 | Total exemption full accounts made up to 31 May 2002 |
10 April 2003 | Total exemption full accounts made up to 31 May 2002 |
29 May 2002 | Return made up to 10/05/02; full list of members |
29 May 2002 | Return made up to 10/05/02; full list of members |
17 April 2002 | Total exemption full accounts made up to 31 May 2001 |
17 April 2002 | Total exemption full accounts made up to 31 May 2001 |
8 April 2002 | Director's particulars changed |
8 April 2002 | Return made up to 13/05/01; full list of members |
8 April 2002 | Director's particulars changed |
8 April 2002 | Return made up to 13/05/01; full list of members |
8 April 2002 | Director resigned |
8 April 2002 | Director resigned |
13 September 2001 | New secretary appointed |
13 September 2001 | New secretary appointed |
5 September 2001 | New director appointed |
5 September 2001 | New director appointed |
15 August 2001 | Registered office changed on 15/08/01 from: 1ST floor 103A tollington park london N4 3AH |
15 August 2001 | Registered office changed on 15/08/01 from: 1ST floor 103A tollington park london N4 3AH |
28 December 2000 | Registered office changed on 28/12/00 from: 85 cavendish mansions clerkenwell road london EC1R 5DH |
28 December 2000 | Registered office changed on 28/12/00 from: 85 cavendish mansions clerkenwell road london EC1R 5DH |
13 December 2000 | Secretary resigned |
13 December 2000 | Secretary resigned |
1 September 2000 | Return made up to 13/05/00; full list of members |
1 September 2000 | Return made up to 13/05/00; full list of members |
31 August 2000 | Full accounts made up to 31 May 2000 |
31 August 2000 | Full accounts made up to 31 May 2000 |
23 August 1999 | Return made up to 13/05/99; full list of members |
23 August 1999 | Return made up to 13/05/99; full list of members |
7 June 1999 | Full accounts made up to 31 May 1999 |
7 June 1999 | Full accounts made up to 31 May 1999 |
24 February 1999 | Company name changed onetreehill software solutions l imited\certificate issued on 25/02/99 |
24 February 1999 | Company name changed onetreehill software solutions l imited\certificate issued on 25/02/99 |
21 May 1998 | Director resigned |
21 May 1998 | New director appointed |
21 May 1998 | Director resigned |
21 May 1998 | New director appointed |
21 May 1998 | Registered office changed on 21/05/98 from: unit 3 the arches arcade villiers street embankment london WC2N 6NG |
21 May 1998 | Registered office changed on 21/05/98 from: unit 3 the arches arcade villiers street embankment london WC2N 6NG |
13 May 1998 | Incorporation |
13 May 1998 | Incorporation |