Total Documents | 146 |
---|
Total Pages | 548 |
---|
29 September 2023 | Total exemption full accounts made up to 31 December 2022 |
---|---|
15 August 2023 | Register inspection address has been changed from C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom to C/O Tmf Group 13th Floor One Angel Court London EC2R 7HJ |
25 July 2023 | Secretary's details changed for Tmf Corporate Administration Services Limited on 24 July 2023 |
24 July 2023 | Registered office address changed from 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom to C/O Tmf Group, 13th Floor One Angel Court London EC2R 7HJ on 24 July 2023 |
23 May 2023 | Change of details for Mr Henri Chevalier as a person with significant control on 1 September 2020 |
23 May 2023 | Confirmation statement made on 19 May 2023 with no updates |
26 September 2022 | Total exemption full accounts made up to 31 December 2021 |
20 June 2022 | Director's details changed for Chevalier Henri on 1 September 2020 |
20 June 2022 | Confirmation statement made on 19 May 2022 with no updates |
28 September 2021 | Total exemption full accounts made up to 31 December 2020 |
19 May 2021 | Confirmation statement made on 19 May 2021 with no updates |
18 May 2021 | Director's details changed for Chevalier Henri on 18 May 2021 |
25 February 2021 | Director's details changed for Hinolisari Success Sarl on 1 January 2021 |
26 November 2020 | Total exemption full accounts made up to 31 December 2019 |
19 May 2020 | Confirmation statement made on 19 May 2020 with updates |
10 October 2019 | Total exemption full accounts made up to 31 December 2018 |
26 September 2019 | Registered office address changed from C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom to 8th Floor 20 Farringdon Street London EC4A 4AB on 26 September 2019 |
8 August 2019 | Secretary's details changed for Tmf Corporate Administration Services Limited on 5 August 2019 |
7 August 2019 | Register inspection address has been changed from 400 Capability Green Luton Bedfordshire LU1 3AE England to C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB |
6 August 2019 | Registered office address changed from 5th Floor 6 st. Andrew Street London EC4A 3AE to C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB on 6 August 2019 |
31 May 2019 | Confirmation statement made on 19 May 2019 with updates |
2 October 2018 | Total exemption full accounts made up to 31 December 2017 |
23 May 2018 | Confirmation statement made on 19 May 2018 with no updates |
12 December 2017 | Statement of capital following an allotment of shares on 4 December 2017
|
12 December 2017 | Statement of capital following an allotment of shares on 4 December 2017
|
11 December 2017 | Statement of capital following an allotment of shares on 4 December 2017
|
11 December 2017 | Statement of capital following an allotment of shares on 4 December 2017
|
14 September 2017 | Total exemption full accounts made up to 31 December 2016 |
14 September 2017 | Total exemption full accounts made up to 31 December 2016 |
24 May 2017 | Confirmation statement made on 19 May 2017 with updates |
24 May 2017 | Confirmation statement made on 19 May 2017 with updates |
16 August 2016 | Total exemption small company accounts made up to 31 December 2015 |
16 August 2016 | Total exemption small company accounts made up to 31 December 2015 |
23 May 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
23 May 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
3 August 2015 | Total exemption small company accounts made up to 31 December 2014 |
3 August 2015 | Total exemption small company accounts made up to 31 December 2014 |
2 June 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
1 October 2014 | Total exemption small company accounts made up to 31 December 2013 |
1 October 2014 | Total exemption small company accounts made up to 31 December 2013 |
2 June 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
24 September 2013 | Total exemption small company accounts made up to 31 December 2012 |
24 September 2013 | Total exemption small company accounts made up to 31 December 2012 |
22 May 2013 | Annual return made up to 19 May 2013 with a full list of shareholders |
22 May 2013 | Annual return made up to 19 May 2013 with a full list of shareholders |
21 May 2013 | Register(s) moved to registered inspection location |
21 May 2013 | Register(s) moved to registered inspection location |
20 May 2013 | Register inspection address has been changed |
20 May 2013 | Register(s) moved to registered inspection location |
20 May 2013 | Register inspection address has been changed |
20 May 2013 | Register(s) moved to registered inspection location |
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 |
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 |
14 June 2012 | Annual return made up to 19 May 2012 with a full list of shareholders |
14 June 2012 | Annual return made up to 19 May 2012 with a full list of shareholders |
13 June 2012 | Secretary's details changed for Tmf Corporate Administration Services Limited on 19 September 2011 |
13 June 2012 | Secretary's details changed for Tmf Corporate Administration Services Limited on 19 September 2011 |
21 December 2011 | Registered office address changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU on 21 December 2011 |
21 December 2011 | Registered office address changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU on 21 December 2011 |
27 September 2011 | Total exemption small company accounts made up to 31 December 2010 |
27 September 2011 | Total exemption small company accounts made up to 31 December 2010 |
29 June 2011 | Annual return made up to 19 May 2011 with a full list of shareholders |
29 June 2011 | Annual return made up to 19 May 2011 with a full list of shareholders |
25 March 2011 | Appointment of Chevalier Henri as a director |
25 March 2011 | Appointment of Chevalier Henri as a director |
12 July 2010 | Total exemption small company accounts made up to 31 December 2009 |
12 July 2010 | Total exemption small company accounts made up to 31 December 2009 |
9 June 2010 | Annual return made up to 19 May 2010 with a full list of shareholders |
9 June 2010 | Director's details changed for Hinolisari Success Sarl on 19 May 2010 |
9 June 2010 | Director's details changed for Hinolisari Success Sarl on 19 May 2010 |
9 June 2010 | Annual return made up to 19 May 2010 with a full list of shareholders |
4 March 2010 | Registered office address changed from 10 Upper Bank Street London E14 5JJ on 4 March 2010 |
4 March 2010 | Termination of appointment of Clifford Chance Secretaries Limited as a secretary |
4 March 2010 | Appointment of Tmf Corporate Administration Services Limited as a secretary |
4 March 2010 | Registered office address changed from 10 Upper Bank Street London E14 5JJ on 4 March 2010 |
4 March 2010 | Appointment of Tmf Corporate Administration Services Limited as a secretary |
4 March 2010 | Termination of appointment of Clifford Chance Secretaries Limited as a secretary |
4 March 2010 | Registered office address changed from 10 Upper Bank Street London E14 5JJ on 4 March 2010 |
13 October 2009 | Auditor's resignation |
13 October 2009 | Auditor's resignation |
13 October 2009 | Total exemption small company accounts made up to 31 December 2008 |
13 October 2009 | Total exemption small company accounts made up to 31 December 2008 |
26 May 2009 | Return made up to 19/05/09; full list of members |
26 May 2009 | Return made up to 19/05/09; full list of members |
15 October 2008 | Total exemption small company accounts made up to 31 December 2007 |
15 October 2008 | Total exemption small company accounts made up to 31 December 2007 |
2 June 2008 | Return made up to 19/05/08; full list of members |
2 June 2008 | Return made up to 19/05/08; full list of members |
5 July 2007 | Accounts for a small company made up to 31 December 2006 |
5 July 2007 | Accounts for a small company made up to 31 December 2006 |
19 June 2007 | Return made up to 19/05/07; full list of members |
19 June 2007 | Return made up to 19/05/07; full list of members |
3 October 2006 | Accounts for a small company made up to 31 December 2005 |
3 October 2006 | Accounts for a small company made up to 31 December 2005 |
22 May 2006 | Return made up to 19/05/06; full list of members |
22 May 2006 | Return made up to 19/05/06; full list of members |
20 July 2005 | Accounts for a small company made up to 31 December 2004 |
20 July 2005 | Accounts for a small company made up to 31 December 2004 |
28 June 2005 | Return made up to 19/05/05; full list of members |
28 June 2005 | Return made up to 19/05/05; full list of members |
15 July 2004 | Accounts for a small company made up to 31 December 2003 |
15 July 2004 | Accounts for a small company made up to 31 December 2003 |
1 June 2004 | Return made up to 19/05/04; full list of members |
1 June 2004 | Return made up to 19/05/04; full list of members |
6 May 2004 | Location of register of members |
6 May 2004 | Location of register of members |
23 October 2003 | Accounts for a small company made up to 31 December 2002 |
23 October 2003 | Accounts for a small company made up to 31 December 2002 |
24 September 2003 | Secretary's particulars changed |
24 September 2003 | Secretary's particulars changed |
27 August 2003 | Registered office changed on 27/08/03 from: 200 aldersgate street london EC1A 4JJ |
27 August 2003 | Registered office changed on 27/08/03 from: 200 aldersgate street london EC1A 4JJ |
9 June 2003 | Return made up to 19/05/03; full list of members |
9 June 2003 | Return made up to 19/05/03; full list of members |
20 March 2003 | Accounts for a small company made up to 31 December 2001 |
20 March 2003 | Accounts for a small company made up to 31 December 2001 |
25 October 2002 | Delivery ext'd 3 mth 31/12/01 |
25 October 2002 | Delivery ext'd 3 mth 31/12/01 |
31 May 2002 | Return made up to 19/05/02; full list of members |
31 May 2002 | Return made up to 19/05/02; full list of members |
13 May 2002 | Accounts for a small company made up to 31 December 2000 |
13 May 2002 | Accounts for a small company made up to 31 December 2000 |
3 November 2001 | Delivery ext'd 3 mth 31/12/00 |
3 November 2001 | Delivery ext'd 3 mth 31/12/00 |
29 May 2001 | Return made up to 19/05/01; full list of members |
29 May 2001 | Return made up to 19/05/01; full list of members |
17 May 2001 | Resolutions
|
17 May 2001 | Accounting reference date shortened from 31/05/01 to 31/12/00 |
17 May 2001 | Accounting reference date shortened from 31/05/01 to 31/12/00 |
17 May 2001 | Resolutions
|
11 October 2000 | New director appointed |
11 October 2000 | New director appointed |
14 September 2000 | Resolutions
|
14 September 2000 | Memorandum and Articles of Association |
14 September 2000 | Resolutions
|
14 September 2000 | Memorandum and Articles of Association |
8 September 2000 | Director resigned |
8 September 2000 | Director resigned |
8 September 2000 | Director resigned |
8 September 2000 | Director resigned |
6 September 2000 | Company name changed orangemist LIMITED\certificate issued on 06/09/00 |
6 September 2000 | Company name changed orangemist LIMITED\certificate issued on 06/09/00 |
19 May 2000 | Incorporation |
19 May 2000 | Incorporation |