Total Documents | 119 |
---|
Total Pages | 423 |
---|
22 December 2023 | Confirmation statement made on 12 December 2023 with no updates |
---|---|
8 December 2023 | Micro company accounts made up to 31 March 2023 |
21 December 2022 | Confirmation statement made on 12 December 2022 with no updates |
12 December 2022 | Total exemption full accounts made up to 31 March 2022 |
22 December 2021 | Confirmation statement made on 12 December 2021 with no updates |
13 December 2021 | Total exemption full accounts made up to 31 March 2021 |
5 May 2021 | Change of details for Dr Geoffrey Wilson as a person with significant control on 4 May 2021 |
5 May 2021 | Registered office address changed from 34 Wheeler Avenue Penn Buckinghamshire HP10 8EB to 6 Mill End Close Prestwood Great Missenden HP16 0PA on 5 May 2021 |
5 May 2021 | Termination of appointment of Jay Alexander Wilson as a director on 4 May 2021 |
5 May 2021 | Termination of appointment of Jay Alexander Wilson as a secretary on 4 May 2021 |
5 May 2021 | Director's details changed for Dr Geoffrey Wilson on 4 May 2021 |
15 December 2020 | Confirmation statement made on 12 December 2020 with no updates |
7 September 2020 | Total exemption full accounts made up to 31 March 2020 |
27 December 2019 | Confirmation statement made on 12 December 2019 with updates |
23 December 2019 | Total exemption full accounts made up to 31 March 2019 |
19 December 2018 | Confirmation statement made on 12 December 2018 with no updates |
11 December 2018 | Total exemption full accounts made up to 31 March 2018 |
27 December 2017 | Total exemption full accounts made up to 31 March 2017 |
27 December 2017 | Total exemption full accounts made up to 31 March 2017 |
22 December 2017 | Confirmation statement made on 12 December 2017 with no updates |
22 December 2017 | Confirmation statement made on 12 December 2017 with no updates |
23 December 2016 | Confirmation statement made on 12 December 2016 with updates |
23 December 2016 | Confirmation statement made on 12 December 2016 with updates |
17 November 2016 | Total exemption small company accounts made up to 31 March 2016 |
17 November 2016 | Total exemption small company accounts made up to 31 March 2016 |
2 January 2016 | Annual return made up to 12 December 2015 with a full list of shareholders Statement of capital on 2016-01-02
|
2 January 2016 | Annual return made up to 12 December 2015 with a full list of shareholders Statement of capital on 2016-01-02
|
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 |
2 January 2015 | Annual return made up to 12 December 2014 with a full list of shareholders Statement of capital on 2015-01-02
|
2 January 2015 | Annual return made up to 12 December 2014 with a full list of shareholders Statement of capital on 2015-01-02
|
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 |
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 |
31 December 2013 | Annual return made up to 12 December 2013 with a full list of shareholders Statement of capital on 2013-12-31
|
31 December 2013 | Annual return made up to 12 December 2013 with a full list of shareholders Statement of capital on 2013-12-31
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 |
21 December 2012 | Annual return made up to 12 December 2012 with a full list of shareholders |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 |
21 December 2012 | Annual return made up to 12 December 2012 with a full list of shareholders |
22 December 2011 | Total exemption full accounts made up to 31 March 2011 |
22 December 2011 | Total exemption full accounts made up to 31 March 2011 |
21 December 2011 | Annual return made up to 12 December 2011 with a full list of shareholders |
21 December 2011 | Annual return made up to 12 December 2011 with a full list of shareholders |
6 January 2011 | Director's details changed for Jay Alexander Wilson on 11 December 2010 |
6 January 2011 | Director's details changed for Jay Alexander Wilson on 11 December 2010 |
6 January 2011 | Annual return made up to 12 December 2010 with a full list of shareholders |
6 January 2011 | Annual return made up to 12 December 2010 with a full list of shareholders |
5 January 2011 | Director's details changed for Dr Geoffrey Wilson on 11 December 2010 |
5 January 2011 | Director's details changed for Dr Geoffrey Wilson on 11 December 2010 |
23 December 2010 | Total exemption full accounts made up to 31 March 2010 |
23 December 2010 | Total exemption full accounts made up to 31 March 2010 |
26 October 2010 | Appointment of Mr Jay Alexander Wilson as a secretary |
26 October 2010 | Termination of appointment of Morley & Scott Corporate Services Limited as a secretary |
26 October 2010 | Termination of appointment of Morley & Scott Corporate Services Limited as a secretary |
26 October 2010 | Appointment of Mr Jay Alexander Wilson as a secretary |
26 October 2010 | Registered office address changed from Heathrow Business Centre 65 High Street Egham Surrey TW20 9EY England on 26 October 2010 |
26 October 2010 | Registered office address changed from Heathrow Business Centre 65 High Street Egham Surrey TW20 9EY England on 26 October 2010 |
12 March 2010 | Secretary's details changed for Morley & Scott Corporate Services Limited on 18 November 2009 |
12 March 2010 | Secretary's details changed for Morley & Scott Corporate Services Limited on 18 November 2009 |
4 February 2010 | Total exemption full accounts made up to 31 March 2009 |
4 February 2010 | Total exemption full accounts made up to 31 March 2009 |
15 January 2010 | Annual return made up to 12 December 2009 with a full list of shareholders |
15 January 2010 | Annual return made up to 12 December 2009 with a full list of shareholders |
15 January 2010 | Registered office address changed from Winterton House Nixey Close Slough Berkshire SL1 1ND on 15 January 2010 |
15 January 2010 | Registered office address changed from Winterton House Nixey Close Slough Berkshire SL1 1ND on 15 January 2010 |
27 March 2009 | Director appointed jay alexander wilson |
27 March 2009 | Director appointed jay alexander wilson |
24 December 2008 | Return made up to 12/12/08; full list of members |
24 December 2008 | Return made up to 12/12/08; full list of members |
21 December 2008 | Total exemption full accounts made up to 31 March 2008 |
21 December 2008 | Total exemption full accounts made up to 31 March 2008 |
5 December 2008 | Secretary appointed morley & scott corporate services LIMITED |
5 December 2008 | Appointment terminated secretary c b secretaries LIMITED |
5 December 2008 | Secretary appointed morley & scott corporate services LIMITED |
5 December 2008 | Appointment terminated secretary c b secretaries LIMITED |
8 May 2008 | Location of register of members |
8 May 2008 | Location of register of members |
8 May 2008 | Location of register of members |
8 May 2008 | Location of register of members |
1 April 2008 | Registered office changed on 01/04/2008 from suite 760, momentum henley road medmenham marlow buckinghamshire SL7 2ER |
1 April 2008 | Registered office changed on 01/04/2008 from suite 760, momentum henley road medmenham marlow buckinghamshire SL7 2ER |
21 January 2008 | Return made up to 12/12/07; full list of members |
21 January 2008 | Return made up to 12/12/07; full list of members |
20 November 2007 | Total exemption full accounts made up to 31 March 2007 |
20 November 2007 | Total exemption full accounts made up to 31 March 2007 |
19 January 2007 | Return made up to 12/12/06; full list of members |
19 January 2007 | Return made up to 12/12/06; full list of members |
4 October 2006 | Registered office changed on 04/10/06 from: century house, 19 high street marlow buckinghamshire SL7 1AU |
4 October 2006 | Registered office changed on 04/10/06 from: century house, 19 high street marlow buckinghamshire SL7 1AU |
21 July 2006 | Registered office changed on 21/07/06 from: 36 greenside prestwood great missenden HP16 0SE |
21 July 2006 | New secretary appointed |
21 July 2006 | Secretary resigned |
21 July 2006 | Registered office changed on 21/07/06 from: 36 greenside prestwood great missenden HP16 0SE |
21 July 2006 | Secretary resigned |
21 July 2006 | New secretary appointed |
6 July 2006 | Total exemption small company accounts made up to 31 March 2006 |
6 July 2006 | Total exemption small company accounts made up to 31 March 2006 |
14 December 2005 | Return made up to 12/12/05; full list of members |
14 December 2005 | Return made up to 12/12/05; full list of members |
16 November 2005 | Total exemption small company accounts made up to 31 March 2005 |
16 November 2005 | Total exemption small company accounts made up to 31 March 2005 |
23 December 2004 | Return made up to 12/12/04; full list of members |
23 December 2004 | Return made up to 12/12/04; full list of members |
27 September 2004 | Total exemption small company accounts made up to 31 March 2004 |
27 September 2004 | Total exemption small company accounts made up to 31 March 2004 |
19 December 2003 | Return made up to 12/12/03; full list of members |
19 December 2003 | Return made up to 12/12/03; full list of members |
1 July 2003 | New secretary appointed |
1 July 2003 | New secretary appointed |
29 January 2003 | Company name changed valuenomics LIMITED\certificate issued on 29/01/03 |
29 January 2003 | Company name changed valuenomics LIMITED\certificate issued on 29/01/03 |
23 January 2003 | Accounting reference date extended from 31/12/03 to 31/03/04 |
23 January 2003 | Accounting reference date extended from 31/12/03 to 31/03/04 |
12 December 2002 | Secretary resigned |
12 December 2002 | Incorporation |
12 December 2002 | Secretary resigned |
12 December 2002 | Incorporation |