Total Documents | 167 |
---|
Total Pages | 667 |
---|
21 December 2023 | Accounts for a dormant company made up to 24 March 2023 |
---|---|
10 July 2023 | Confirmation statement made on 6 July 2023 with updates |
28 June 2023 | Director's details changed for Brendan Edmund Caragher on 27 June 2023 |
28 June 2023 | Cessation of Yasmine Brihi as a person with significant control on 27 June 2023 |
28 June 2023 | Cessation of Arnaud Gei-Wai Cheung as a person with significant control on 27 June 2023 |
28 June 2023 | Cessation of Ronald Lim as a person with significant control on 27 June 2023 |
28 June 2023 | Notification of a person with significant control statement |
23 June 2023 | Termination of appointment of Ronald Hock Jin Lim as a director on 28 October 2022 |
18 August 2022 | Termination of appointment of Arnaud Gei-Wai Cheung as a director on 17 August 2022 |
17 August 2022 | Appointment of Brendan Edmund Caragher as a director on 17 August 2022 |
7 July 2022 | Accounts for a dormant company made up to 25 March 2022 |
6 July 2022 | Confirmation statement made on 6 July 2022 with updates |
6 July 2022 | Change of details for Mr Ronald Lim as a person with significant control on 6 July 2022 |
6 July 2022 | Director's details changed for Ronald Hock Jin Lim on 6 July 2022 |
17 February 2022 | Termination of appointment of Yasmine Brihi as a director on 21 January 2022 |
8 July 2021 | Confirmation statement made on 6 July 2021 with updates |
15 June 2021 | Accounts for a dormant company made up to 25 March 2021 |
1 September 2020 | Accounts for a dormant company made up to 25 March 2020 |
7 July 2020 | Confirmation statement made on 6 July 2020 with updates |
12 June 2020 | Director's details changed for Arnard Gei Wai Cheng on 11 June 2020 |
14 August 2019 | Confirmation statement made on 6 July 2019 with updates |
6 June 2019 | Accounts for a dormant company made up to 25 March 2019 |
23 October 2018 | Accounts for a dormant company made up to 25 March 2018 |
18 July 2018 | Director's details changed for Arnard Gei Wai Cheng on 17 July 2018 |
17 July 2018 | Confirmation statement made on 6 July 2018 with updates |
17 July 2018 | Change of details for Mr Arnaud Gei-Wai Cheung as a person with significant control on 17 July 2018 |
24 January 2018 | Accounts for a dormant company made up to 25 March 2017 |
22 December 2017 | Previous accounting period shortened from 25 March 2017 to 24 March 2017 |
26 July 2017 | Change of details for Ms Yasmine Brihi as a person with significant control on 6 April 2016 |
26 July 2017 | Notification of Arnaud Cheung as a person with significant control on 6 August 2016 |
26 July 2017 | Notification of Arnaud Cheung as a person with significant control on 6 August 2016 |
26 July 2017 | Confirmation statement made on 6 July 2017 with updates |
26 July 2017 | Confirmation statement made on 6 July 2017 with updates |
26 July 2017 | Change of details for Ms Yasmine Brihi as a person with significant control on 6 April 2016 |
26 July 2017 | Change of details for Mr Ronald Lim as a person with significant control on 6 April 2016 |
26 July 2017 | Director's details changed for Arnard Gei Wai Cheng on 25 July 2017 |
26 July 2017 | Change of details for Mr Ronald Lim as a person with significant control on 6 April 2016 |
26 July 2017 | Director's details changed for Arnard Gei Wai Cheng on 25 July 2017 |
25 July 2017 | Director's details changed for Ronald Hock Jin Lim on 25 July 2017 |
25 July 2017 | Director's details changed for Ronald Hock Jin Lim on 25 July 2017 |
25 July 2017 | Director's details changed for Ms Yasmine Brihi on 25 July 2017 |
25 July 2017 | Director's details changed for Ms Yasmine Brihi on 25 July 2017 |
19 September 2016 | Accounts for a dormant company made up to 25 March 2016 |
19 September 2016 | Accounts for a dormant company made up to 25 March 2016 |
21 August 2016 | Termination of appointment of Arnard Gei Wai Cheng as a secretary on 17 May 2016 |
21 August 2016 | Termination of appointment of Arnard Gei Wai Cheng as a secretary on 17 May 2016 |
21 August 2016 | Director's details changed for Arnard Gei Wai Cheng on 18 August 2016 |
21 August 2016 | Director's details changed for Arnard Gei Wai Cheng on 18 August 2016 |
19 August 2016 | Confirmation statement made on 6 July 2016 with updates |
19 August 2016 | Confirmation statement made on 6 July 2016 with updates |
19 August 2016 | Director's details changed for Ronald Hock Jin Lim on 18 August 2016 |
19 August 2016 | Director's details changed for Ronald Hock Jin Lim on 18 August 2016 |
15 December 2015 | Director's details changed for Ronald Hock Jin Lim on 14 December 2015 |
15 December 2015 | Director's details changed for Ronald Hock Jin Lim on 14 December 2015 |
8 December 2015 | Accounts for a dormant company made up to 25 March 2015 |
8 December 2015 | Accounts for a dormant company made up to 25 March 2015 |
3 November 2015 | Registered office address changed from Iveco House Station Road Watford Hertfordshire WD17 1DL to Egale 1 80 st Albans Road Watford Herts WD17 1DL on 3 November 2015 |
3 November 2015 | Registered office address changed from Iveco House Station Road Watford Hertfordshire WD17 1DL to Egale 1 80 st Albans Road Watford Herts WD17 1DL on 3 November 2015 |
3 November 2015 | Registered office address changed from Iveco House Station Road Watford Hertfordshire WD17 1DL to Egale 1 80 st Albans Road Watford Herts WD17 1DL on 3 November 2015 |
23 September 2015 | Appointment of Ms Yasmine Brihi as a director on 15 September 2015 |
23 September 2015 | Appointment of Ms Yasmine Brihi as a director on 15 September 2015 |
14 August 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
14 August 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
14 August 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
31 July 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
31 July 2014 | Registered office address changed from Rear Office 1St Floor 43-45 High Road Bushey Heath Bushey Herts WD23 1EE to Iveco House Station Road Watford Hertfordshire WD17 1DL on 31 July 2014 |
31 July 2014 | Registered office address changed from Rear Office 1St Floor 43-45 High Road Bushey Heath Bushey Herts WD23 1EE to Iveco House Station Road Watford Hertfordshire WD17 1DL on 31 July 2014 |
31 July 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
31 July 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
23 May 2014 | Accounts for a dormant company made up to 25 March 2014 |
23 May 2014 | Accounts for a dormant company made up to 25 March 2014 |
10 July 2013 | Annual return made up to 6 July 2013 with a full list of shareholders
|
10 July 2013 | Annual return made up to 6 July 2013 with a full list of shareholders
|
10 July 2013 | Annual return made up to 6 July 2013 with a full list of shareholders
|
5 June 2013 | Accounts for a dormant company made up to 25 March 2013 |
5 June 2013 | Accounts for a dormant company made up to 25 March 2013 |
16 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders |
16 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders |
16 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders |
27 June 2012 | Total exemption full accounts made up to 25 March 2012 |
27 June 2012 | Total exemption full accounts made up to 25 March 2012 |
13 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders |
13 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders |
13 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders |
22 June 2011 | Total exemption full accounts made up to 25 March 2011 |
22 June 2011 | Total exemption full accounts made up to 25 March 2011 |
12 July 2010 | Director's details changed for Ronald Lim on 1 October 2009 |
12 July 2010 | Director's details changed for Ronald Lim on 1 October 2009 |
12 July 2010 | Director's details changed for Arnard Gei Wai Cheng on 1 October 2009 |
12 July 2010 | Director's details changed for Arnard Gei Wai Cheng on 1 October 2009 |
12 July 2010 | Director's details changed for Ronald Lim on 1 October 2009 |
12 July 2010 | Director's details changed for Arnard Gei Wai Cheng on 1 October 2009 |
12 July 2010 | Annual return made up to 6 July 2010 with a full list of shareholders |
12 July 2010 | Annual return made up to 6 July 2010 with a full list of shareholders |
12 July 2010 | Annual return made up to 6 July 2010 with a full list of shareholders |
3 June 2010 | Total exemption full accounts made up to 25 March 2010 |
3 June 2010 | Total exemption full accounts made up to 25 March 2010 |
16 July 2009 | Return made up to 06/07/09; full list of members |
16 July 2009 | Return made up to 06/07/09; full list of members |
8 June 2009 | Total exemption full accounts made up to 25 March 2009 |
8 June 2009 | Total exemption full accounts made up to 25 March 2009 |
27 May 2009 | Registered office changed on 27/05/2009 from 191 sparrows herne bushey heath hertfordshire WD2 1AJ |
27 May 2009 | Registered office changed on 27/05/2009 from 191 sparrows herne bushey heath hertfordshire WD2 1AJ |
11 August 2008 | Return made up to 06/07/08; full list of members |
11 August 2008 | Return made up to 06/07/08; full list of members |
15 July 2008 | Total exemption full accounts made up to 25 March 2008 |
15 July 2008 | Appointment terminated director clive pinder |
15 July 2008 | Appointment terminated director clive pinder |
15 July 2008 | Total exemption full accounts made up to 25 March 2008 |
2 October 2007 | Secretary resigned;director resigned |
2 October 2007 | Secretary resigned;director resigned |
2 October 2007 | New secretary appointed;new director appointed |
2 October 2007 | New secretary appointed;new director appointed |
1 August 2007 | Return made up to 06/07/07; full list of members
|
1 August 2007 | Return made up to 06/07/07; full list of members
|
16 July 2007 | Total exemption full accounts made up to 25 March 2007 |
16 July 2007 | Total exemption full accounts made up to 25 March 2007 |
29 November 2006 | New director appointed |
29 November 2006 | New director appointed |
22 September 2006 | Return made up to 06/07/06; full list of members |
22 September 2006 | Return made up to 06/07/06; full list of members |
11 August 2006 | Total exemption full accounts made up to 25 March 2006 |
11 August 2006 | Total exemption full accounts made up to 25 March 2006 |
22 August 2005 | Return made up to 06/07/05; full list of members |
22 August 2005 | Return made up to 06/07/05; full list of members |
27 May 2005 | Total exemption full accounts made up to 25 March 2005 |
27 May 2005 | Total exemption full accounts made up to 25 March 2005 |
24 January 2005 | Total exemption full accounts made up to 25 March 2004 |
24 January 2005 | Total exemption full accounts made up to 25 March 2004 |
29 July 2004 | Return made up to 06/07/04; full list of members |
29 July 2004 | Return made up to 06/07/04; full list of members |
23 January 2004 | Total exemption full accounts made up to 25 March 2003 |
23 January 2004 | Total exemption full accounts made up to 25 March 2003 |
18 July 2003 | Return made up to 06/07/03; full list of members
|
18 July 2003 | Return made up to 06/07/03; full list of members
|
29 October 2002 | New director appointed |
29 October 2002 | New director appointed |
18 September 2002 | New director appointed |
18 September 2002 | New director appointed |
18 September 2002 | New director appointed |
18 September 2002 | New director appointed |
18 July 2002 | Director resigned |
18 July 2002 | Return made up to 06/07/02; full list of members |
18 July 2002 | Total exemption full accounts made up to 25 March 2002 |
18 July 2002 | Total exemption full accounts made up to 25 March 2002 |
18 July 2002 | Director resigned |
18 July 2002 | Return made up to 06/07/02; full list of members |
24 October 2001 | Accounts for a dormant company made up to 25 March 2001 |
24 October 2001 | Accounts for a dormant company made up to 25 March 2001 |
7 August 2001 | Return made up to 06/07/01; full list of members |
7 August 2001 | Return made up to 06/07/01; full list of members |
23 April 2001 | Accounting reference date shortened from 31/07/01 to 25/03/01 |
23 April 2001 | Accounting reference date shortened from 31/07/01 to 25/03/01 |
21 February 2001 | Registered office changed on 21/02/01 from: acre house 11-15 william road london NW1 3ER |
21 February 2001 | Registered office changed on 21/02/01 from: acre house 11-15 william road london NW1 3ER |
29 August 2000 | New director appointed |
29 August 2000 | New director appointed |
29 August 2000 | New secretary appointed;new director appointed |
29 August 2000 | New secretary appointed;new director appointed |
15 August 2000 | Director resigned |
15 August 2000 | Secretary resigned |
15 August 2000 | Secretary resigned |
15 August 2000 | Director resigned |
17 July 2000 | Ad 06/07/00--------- £ si 1@1=1 £ ic 1/2 |
17 July 2000 | Ad 06/07/00--------- £ si 1@1=1 £ ic 1/2 |
6 July 2000 | Incorporation |
6 July 2000 | Incorporation |