Total Documents | 207 |
---|
Total Pages | 838 |
---|
24 November 2020 | Accounts for a dormant company made up to 31 December 2019 |
---|---|
2 October 2020 | Termination of appointment of Justine Michelle Campbell as a director on 20 September 2018 |
2 October 2020 | Confirmation statement made on 1 October 2020 with no updates |
4 October 2019 | Confirmation statement made on 1 October 2019 with updates |
13 September 2019 | Appointment of Mr Alan William Mcculloch as a director on 2 September 2019 |
13 September 2019 | Termination of appointment of Adam David Christopher Westley as a director on 2 September 2019 |
22 August 2019 | Accounts for a dormant company made up to 31 December 2018 |
1 November 2018 | Confirmation statement made on 1 October 2018 with updates |
24 September 2018 | Appointment of Mr Adam David Christopher Westley as a director on 20 September 2018 |
13 July 2018 | Appointment of Mrs Justine Michelle Campbell as a director on 12 July 2018 |
13 July 2018 | Termination of appointment of Andrew William Hodges as a director on 12 July 2018 |
6 July 2018 | Accounts for a dormant company made up to 31 December 2017 |
5 October 2017 | Confirmation statement made on 1 October 2017 with updates |
5 October 2017 | Confirmation statement made on 1 October 2017 with updates |
11 September 2017 | Accounts for a dormant company made up to 31 December 2016 |
11 September 2017 | Accounts for a dormant company made up to 31 December 2016 |
10 October 2016 | Confirmation statement made on 1 October 2016 with updates |
10 October 2016 | Confirmation statement made on 1 October 2016 with updates |
19 July 2016 | Appointment of Mr Andrew William Hodges as a director on 30 June 2016 |
19 July 2016 | Appointment of Mr Andrew William Hodges as a director on 30 June 2016 |
19 July 2016 | Termination of appointment of Nicola Margaret Carroll as a director on 30 June 2016 |
19 July 2016 | Termination of appointment of Nicola Margaret Carroll as a director on 30 June 2016 |
8 June 2016 | Accounts for a dormant company made up to 31 December 2015 |
8 June 2016 | Accounts for a dormant company made up to 31 December 2015 |
9 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
9 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
30 October 2015 | Director's details changed for Nicola Margaret Carroll on 9 October 2015 |
30 October 2015 | Director's details changed for Nicola Margaret Carroll on 9 October 2015 |
2 June 2015 | Accounts for a dormant company made up to 31 December 2014 |
2 June 2015 | Accounts for a dormant company made up to 31 December 2014 |
24 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
24 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
24 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
25 September 2014 | Accounts for a dormant company made up to 31 December 2013 |
25 September 2014 | Accounts for a dormant company made up to 31 December 2013 |
5 September 2014 | Termination of appointment of Hamish Ramsey Floyd as a director on 1 September 2014 |
5 September 2014 | Termination of appointment of Hamish Ramsey Floyd as a director on 1 September 2014 |
5 September 2014 | Termination of appointment of Hamish Ramsey Floyd as a director on 1 September 2014 |
2 September 2014 | Appointment of Centrica Directors Limited as a director on 1 September 2014 |
2 September 2014 | Appointment of Nicola Margaret Carroll as a director on 1 September 2014 |
2 September 2014 | Appointment of Nicola Margaret Carroll as a director on 1 September 2014 |
2 September 2014 | Appointment of Nicola Margaret Carroll as a director on 1 September 2014 |
2 September 2014 | Appointment of Centrica Directors Limited as a director on 1 September 2014 |
2 September 2014 | Appointment of Centrica Directors Limited as a director on 1 September 2014 |
2 September 2014 | Termination of appointment of Claire Miles as a director on 1 September 2014 |
2 September 2014 | Termination of appointment of Claire Miles as a director on 1 September 2014 |
2 September 2014 | Termination of appointment of Claire Miles as a director on 1 September 2014 |
28 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
28 February 2014 | Director's details changed for Hamish Ramsey Floyd on 23 February 2014 |
28 February 2014 | Director's details changed for Hamish Ramsey Floyd on 23 February 2014 |
28 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
28 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
28 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders |
28 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders |
22 May 2013 | Full accounts made up to 31 December 2012 |
22 May 2013 | Full accounts made up to 31 December 2012 |
2 April 2013 | Appointment of Mrs Claire Miles as a director |
2 April 2013 | Termination of appointment of Jonathan Kimber as a director |
2 April 2013 | Appointment of Mrs Claire Miles as a director |
2 April 2013 | Termination of appointment of Jonathan Kimber as a director |
21 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders |
21 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders |
21 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders |
24 October 2012 | Annual return made up to 23 October 2012 with a full list of shareholders |
24 October 2012 | Annual return made up to 23 October 2012 with a full list of shareholders |
6 July 2012 | Full accounts made up to 31 December 2011 |
6 July 2012 | Full accounts made up to 31 December 2011 |
14 February 2012 | Appointment of Hamish Ramsey Floyd as a director |
14 February 2012 | Appointment of Hamish Ramsey Floyd as a director |
13 February 2012 | Termination of appointment of Nevin Truesdale as a director |
13 February 2012 | Second filing of CH01 previously delivered to Companies House
|
13 February 2012 | Termination of appointment of Nevin Truesdale as a director |
13 February 2012 | Second filing of CH01 previously delivered to Companies House
|
31 January 2012 | Director's details changed for Mr Nevin John Truesdale on 30 January 2012
|
31 January 2012 | Director's details changed for Mr Nevin John Truesdale on 30 January 2012
|
16 December 2011 | Resolutions
|
16 December 2011 | Resolutions
|
16 December 2011 | Statement of capital on 16 December 2011
|
16 December 2011 | Solvency statement dated 12/12/11 |
16 December 2011 | Statement of capital on 16 December 2011
|
16 December 2011 | Solvency statement dated 12/12/11 |
16 December 2011 | Statement by directors |
16 December 2011 | Statement by directors |
4 November 2011 | Annual return made up to 23 October 2011 with a full list of shareholders |
4 November 2011 | Annual return made up to 23 October 2011 with a full list of shareholders |
3 October 2011 | Full accounts made up to 31 December 2010 |
3 October 2011 | Full accounts made up to 31 December 2010 |
10 December 2010 | Termination of appointment of Thomas Millar as a director |
10 December 2010 | Termination of appointment of Thomas Millar as a director |
28 October 2010 | Annual return made up to 23 October 2010 with a full list of shareholders |
28 October 2010 | Annual return made up to 23 October 2010 with a full list of shareholders |
1 July 2010 | Full accounts made up to 31 December 2009 |
1 July 2010 | Full accounts made up to 31 December 2009 |
22 March 2010 | Resolutions
|
22 March 2010 | Statement of company's objects |
22 March 2010 | Resolutions
|
22 March 2010 | Statement of company's objects |
25 February 2010 | Director's details changed for Thomas Millar on 24 February 2010 |
25 February 2010 | Director's details changed for Thomas Millar on 24 February 2010 |
3 February 2010 | Appointment of Nevin John Truesdale as a director |
3 February 2010 | Termination of appointment of Jonathan Hugh as a director |
3 February 2010 | Termination of appointment of Jonathan Hugh as a director |
3 February 2010 | Appointment of Nevin John Truesdale as a director |
29 January 2010 | Director's details changed for Jonathan Andrew Kimber on 29 January 2010 |
29 January 2010 | Director's details changed for Jonathan Andrew Kimber on 29 January 2010 |
17 December 2009 | Director's details changed for Jonathan Laurence Hugh on 17 December 2009 |
17 December 2009 | Director's details changed for Jonathan Laurence Hugh on 17 December 2009 |
4 November 2009 | Termination of appointment of Gearoid Lane as a director |
4 November 2009 | Termination of appointment of Gearoid Lane as a director |
2 November 2009 | Annual return made up to 23 October 2009 with a full list of shareholders |
2 November 2009 | Annual return made up to 23 October 2009 with a full list of shareholders |
1 June 2009 | Full accounts made up to 31 December 2008 |
1 June 2009 | Full accounts made up to 31 December 2008 |
15 April 2009 | Director appointed thomas millar |
15 April 2009 | Director appointed thomas millar |
5 January 2009 | Return made up to 23/10/08; full list of members |
5 January 2009 | Return made up to 23/10/08; full list of members |
12 December 2008 | Location of debenture register |
12 December 2008 | Location of debenture register |
12 December 2008 | Location of register of members |
12 December 2008 | Location of register of members |
27 October 2008 | Director appointed gearoid martin lane |
27 October 2008 | Secretary appointed centrica secretaries LIMITED |
27 October 2008 | Secretary appointed centrica secretaries LIMITED |
27 October 2008 | Director appointed gearoid martin lane |
16 October 2008 | Group of companies' accounts made up to 31 December 2007 |
16 October 2008 | Group of companies' accounts made up to 31 December 2007 |
7 October 2008 | Appointment terminated director barry marsh |
7 October 2008 | Appointment terminated director barry marsh |
7 October 2008 | Appointment terminated director david townend |
7 October 2008 | Appointment terminated secretary antony ebel |
7 October 2008 | Appointment terminated secretary antony ebel |
7 October 2008 | Appointment terminated director lyndon stickley |
7 October 2008 | Appointment terminated director lyndon stickley |
7 October 2008 | Appointment terminated director david townend |
1 October 2008 | Director appointed jonathan laurence hugh |
1 October 2008 | Director appointed jonathan laurence hugh |
1 October 2008 | Registered office changed on 01/10/2008 from, unit 29 romsey industrial estate greatbridge road, romsey, hampshire, SO51 0HR |
1 October 2008 | Director appointed jonathan andrew kimber |
1 October 2008 | Registered office changed on 01/10/2008 from, unit 29 romsey industrial estate greatbridge road, romsey, hampshire, SO51 0HR |
1 October 2008 | Director appointed jonathan andrew kimber |
19 September 2008 | Registered office changed on 19/09/2008 from, unit 51 romsey industrial estate, greatbridge road, romsey, hampshire, SO51 0HR |
19 September 2008 | Registered office changed on 19/09/2008 from, unit 51 romsey industrial estate, greatbridge road, romsey, hampshire, SO51 0HR |
15 April 2008 | Return made up to 23/10/07; full list of members |
15 April 2008 | Return made up to 23/10/07; full list of members |
14 April 2008 | Location of debenture register |
14 April 2008 | Location of register of members |
14 April 2008 | Location of register of members |
14 April 2008 | Location of debenture register |
19 July 2007 | Resolutions
|
19 July 2007 | Resolutions
|
3 July 2007 | Total exemption full accounts made up to 31 December 2006 |
3 July 2007 | Resolutions
|
3 July 2007 | Total exemption full accounts made up to 31 December 2006 |
3 July 2007 | Resolutions
|
3 July 2007 | Nc inc already adjusted 29/12/06 |
3 July 2007 | Ad 31/12/06--------- £ si 497500@1=497500 £ ic 62500/560000 |
3 July 2007 | Nc inc already adjusted 29/12/06 |
3 July 2007 | Ad 31/12/06--------- £ si 497500@1=497500 £ ic 62500/560000 |
15 February 2007 | Return made up to 23/10/06; full list of members |
15 February 2007 | Return made up to 23/10/06; full list of members |
7 February 2007 | Ad 24/02/06--------- £ si 12500@1=12500 £ ic 50000/62500 |
7 February 2007 | Ad 24/02/06--------- £ si 12500@1=12500 £ ic 50000/62500 |
7 November 2006 | Total exemption full accounts made up to 31 December 2005 |
7 November 2006 | Total exemption full accounts made up to 31 December 2005 |
14 July 2006 | New director appointed |
14 July 2006 | New director appointed |
14 June 2006 | Total exemption full accounts made up to 31 December 2004 |
14 June 2006 | Total exemption full accounts made up to 31 December 2004 |
28 March 2006 | Registered office changed on 28/03/06 from: 56A the close, salisbury, SP1 2EL |
28 March 2006 | Registered office changed on 28/03/06 from: 56A the close, salisbury, SP1 2EL |
16 February 2006 | Particulars of mortgage/charge |
16 February 2006 | Particulars of mortgage/charge |
16 November 2005 | Return made up to 23/10/05; full list of members |
16 November 2005 | Return made up to 23/10/05; full list of members |
26 August 2005 | Total exemption full accounts made up to 31 October 2004 |
26 August 2005 | Total exemption full accounts made up to 31 October 2004 |
20 April 2005 | New director appointed |
20 April 2005 | New director appointed |
1 March 2005 | Particulars of contract relating to shares |
1 March 2005 | Resolutions
|
1 March 2005 | Ad 30/12/04--------- £ si 49999@1=49999 £ ic 1/50000 |
1 March 2005 | Particulars of contract relating to shares |
1 March 2005 | Ad 30/12/04--------- £ si 49999@1=49999 £ ic 1/50000 |
1 March 2005 | Nc inc already adjusted 30/12/04 |
1 March 2005 | Nc inc already adjusted 30/12/04 |
1 March 2005 | Resolutions
|
30 December 2004 | Accounting reference date shortened from 31/10/05 to 31/12/04 |
30 December 2004 | Accounting reference date shortened from 31/10/05 to 31/12/04 |
12 November 2004 | Return made up to 23/10/04; full list of members |
12 November 2004 | Return made up to 23/10/04; full list of members |
16 July 2004 | Total exemption full accounts made up to 31 October 2003 |
16 July 2004 | Total exemption full accounts made up to 31 October 2003 |
25 February 2004 | Company name changed ifa digital LTD\certificate issued on 25/02/04 |
25 February 2004 | Company name changed ifa digital LTD\certificate issued on 25/02/04 |
7 February 2004 | Return made up to 23/10/03; full list of members |
7 February 2004 | New director appointed |
7 February 2004 | Return made up to 23/10/03; full list of members |
7 February 2004 | New director appointed |
19 January 2004 | New secretary appointed |
19 January 2004 | New secretary appointed |
30 July 2003 | Secretary resigned |
30 July 2003 | Secretary resigned |
30 July 2003 | Director resigned |
30 July 2003 | Director resigned |
23 October 2002 | Incorporation |
23 October 2002 | Incorporation |