Total Documents | 166 |
---|
Total Pages | 700 |
---|
1 March 2021 | Total exemption full accounts made up to 31 December 2019 |
---|---|
15 February 2021 | Termination of appointment of Unnur Vilhjalmsdottir as a secretary on 15 February 2021 |
15 January 2021 | Register inspection address has been changed from C/O Logos Legal Services Ltd Paternoster House St. Paul's Churchyard London EC4M 8AB England to Berkeley Square House Bba Fjeldco Limited London W1J 6BD |
15 January 2021 | Confirmation statement made on 1 November 2020 with no updates |
28 May 2020 | Termination of appointment of Halldor Bjarkar Ludvigsson as a director on 28 May 2020 |
28 May 2020 | Appointment of HerdÃs Dröfn Fjeldsted as a director on 28 May 2020 |
28 May 2020 | Appointment of Harpa VÃfilsdóttir as a director on 28 May 2020 |
28 May 2020 | Termination of appointment of Vidar Thorkelsson as a director on 28 May 2020 |
30 January 2020 | Appointment of Bba Fjeldco Limited as a secretary on 17 January 2020 |
30 January 2020 | Registered office address changed from Stansted House Raynham Road Bishops Stortford Hertfordshire CM23 5PD to C/O Bba Fjeldco Limited, 2nd Floor Berkeley Square House Berkeley Square London W1J 6BD on 30 January 2020 |
27 November 2019 | Confirmation statement made on 1 November 2019 with no updates |
24 October 2019 | Audit exemption subsidiary accounts made up to 31 December 2018 |
24 October 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 |
22 October 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 |
22 October 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 |
16 October 2019 | Director's details changed |
8 October 2019 | Termination of appointment of Gudmundur Gisli Ingolfsson as a secretary on 27 September 2019 |
8 October 2019 | Appointment of Mrs Unnur Vilhjalmsdottir as a secretary on 27 September 2019 |
25 June 2019 | Register(s) moved to registered inspection location C/O Logos Legal Services Ltd Paternoster House St. Paul's Churchyard London EC4M 8AB |
25 June 2019 | Register inspection address has been changed to C/O Logos Legal Services Ltd Paternoster House St. Paul's Churchyard London EC4M 8AB |
29 April 2019 | Resolutions
|
3 January 2019 | Resolutions
|
9 November 2018 | Confirmation statement made on 1 November 2018 with no updates |
4 October 2018 | Accounts for a small company made up to 31 December 2017 |
31 August 2018 | Termination of appointment of David William Maisey as a director on 31 August 2018 |
22 August 2018 | Appointment of Mr David William Maisey as a director on 20 August 2018 |
22 August 2018 | Termination of appointment of David Maisey as a director on 20 August 2018 |
12 December 2017 | Confirmation statement made on 1 November 2017 with updates |
12 December 2017 | Cessation of David William Maisey as a person with significant control on 30 June 2017 |
12 December 2017 | Notification of Iteron Holding Limited as a person with significant control on 30 June 2017 |
12 December 2017 | Current accounting period shortened from 31 March 2018 to 31 December 2017 |
4 August 2017 | Accounts for a small company made up to 31 March 2017 |
4 August 2017 | Accounts for a small company made up to 31 March 2017 |
11 July 2017 | Resolutions
|
11 July 2017 | Resolutions
|
4 July 2017 | Appointment of Mr Gudmundur Gisli Ingolfsson as a secretary on 30 June 2017 |
4 July 2017 | Appointment of Mr Halldor Bjarkar Ludvigsson as a director on 30 June 2017 |
4 July 2017 | Appointment of Mr Vidar Thorkelsson as a director on 30 June 2017 |
4 July 2017 | Appointment of Mr Vidar Thorkelsson as a director on 30 June 2017 |
4 July 2017 | Appointment of Mr Gudmundur Gisli Ingolfsson as a secretary on 30 June 2017 |
4 July 2017 | Appointment of Mr Halldor Bjarkar Ludvigsson as a director on 30 June 2017 |
1 July 2017 | Satisfaction of charge 2 in full |
1 July 2017 | Satisfaction of charge 1 in full |
1 July 2017 | Satisfaction of charge 2 in full |
1 July 2017 | Satisfaction of charge 1 in full |
6 December 2016 | Accounts for a small company made up to 31 March 2016 |
6 December 2016 | Accounts for a small company made up to 31 March 2016 |
4 November 2016 | Confirmation statement made on 1 November 2016 with updates |
4 November 2016 | Confirmation statement made on 1 November 2016 with updates |
31 August 2016 | Second filing of the annual return made up to 1 November 2015 |
31 August 2016 | Second filing of the annual return made up to 1 November 2015 |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 |
19 November 2015 | Annual return Statement of capital on 2015-11-19
Statement of capital on 2016-08-31
|
19 November 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
19 November 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
19 November 2015 | Annual return Statement of capital on 2015-11-19
Statement of capital on 2016-08-31
|
2 October 2015 | Termination of appointment of Adam Compton-Edwards as a secretary on 3 September 2015 |
2 October 2015 | Termination of appointment of Adam Compton-Edwards as a secretary on 3 September 2015 |
2 October 2015 | Termination of appointment of Adam Compton-Edwards as a director on 3 September 2015 |
2 October 2015 | Termination of appointment of Adam Compton-Edwards as a secretary on 3 September 2015 |
2 October 2015 | Termination of appointment of Adam Compton-Edwards as a director on 3 September 2015 |
2 October 2015 | Termination of appointment of Adam Compton-Edwards as a director on 3 September 2015 |
28 December 2014 | Total exemption small company accounts made up to 31 March 2014 |
28 December 2014 | Total exemption small company accounts made up to 31 March 2014 |
2 December 2014 | Appointment of Mr Adam Compton-Edwards as a director on 27 November 2014 |
2 December 2014 | Appointment of Mr Adam Compton-Edwards as a director on 27 November 2014 |
20 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
20 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
20 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 |
15 November 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-11-15
|
15 November 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-11-15
|
15 November 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-11-15
|
12 September 2013 | Resolutions
|
12 September 2013 | Resolutions
|
13 December 2012 | Total exemption small company accounts made up to 31 March 2012 |
13 December 2012 | Total exemption small company accounts made up to 31 March 2012 |
16 November 2012 | Annual return made up to 1 November 2012 with a full list of shareholders |
16 November 2012 | Annual return made up to 1 November 2012 with a full list of shareholders |
16 November 2012 | Annual return made up to 1 November 2012 with a full list of shareholders |
15 November 2012 | Registered office address changed from Stansted House Raynham Road Bishop's Stortford Hertfordshire CM23 5PD United Kingdom on 15 November 2012 |
15 November 2012 | Registered office address changed from Stansted House Raynham Road Bishop's Stortford Hertfordshire CM23 5PD United Kingdom on 15 November 2012 |
1 May 2012 | Registered office address changed from Maurice House Southmill Road Bishops Stortford Hertfordshire CM23 3DH on 1 May 2012 |
1 May 2012 | Registered office address changed from Maurice House Southmill Road Bishops Stortford Hertfordshire CM23 3DH on 1 May 2012 |
1 May 2012 | Registered office address changed from Maurice House Southmill Road Bishops Stortford Hertfordshire CM23 3DH on 1 May 2012 |
28 February 2012 | Appointment of Mr Adam Compton-Edwards as a secretary |
28 February 2012 | Appointment of Mr Adam Compton-Edwards as a secretary |
7 December 2011 | Particulars of a mortgage or charge / charge no: 2 |
7 December 2011 | Particulars of a mortgage or charge / charge no: 2 |
9 November 2011 | Annual return made up to 1 November 2011 with a full list of shareholders |
9 November 2011 | Annual return made up to 1 November 2011 with a full list of shareholders |
9 November 2011 | Annual return made up to 1 November 2011 with a full list of shareholders |
6 September 2011 | Total exemption small company accounts made up to 31 March 2011 |
6 September 2011 | Total exemption small company accounts made up to 31 March 2011 |
9 December 2010 | Total exemption small company accounts made up to 31 March 2010 |
9 December 2010 | Total exemption small company accounts made up to 31 March 2010 |
26 November 2010 | Director's details changed for Mr David Maisey on 1 November 2010 |
26 November 2010 | Director's details changed for Mr David Maisey on 1 November 2010 |
26 November 2010 | Annual return made up to 1 November 2010 with a full list of shareholders |
26 November 2010 | Director's details changed for Mr David Maisey on 1 November 2010 |
26 November 2010 | Annual return made up to 1 November 2010 with a full list of shareholders |
26 November 2010 | Annual return made up to 1 November 2010 with a full list of shareholders |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 |
12 November 2009 | Annual return made up to 1 November 2009 with a full list of shareholders |
12 November 2009 | Annual return made up to 1 November 2009 with a full list of shareholders |
12 November 2009 | Director's details changed for Mr David Maisey on 1 November 2009 |
12 November 2009 | Director's details changed for Mr David Maisey on 1 November 2009 |
12 November 2009 | Annual return made up to 1 November 2009 with a full list of shareholders |
12 November 2009 | Director's details changed for Mr David Maisey on 1 November 2009 |
20 November 2008 | Return made up to 25/10/08; full list of members |
20 November 2008 | Return made up to 25/10/08; full list of members |
29 October 2008 | Particulars of a mortgage or charge / charge no: 1 |
29 October 2008 | Particulars of a mortgage or charge / charge no: 1 |
23 October 2008 | Total exemption small company accounts made up to 31 March 2008 |
23 October 2008 | Total exemption small company accounts made up to 31 March 2008 |
22 April 2008 | Appointment terminated secretary richard stone |
22 April 2008 | Appointment terminated secretary richard stone |
4 February 2008 | Return made up to 25/10/07; change of members
|
4 February 2008 | Director resigned |
4 February 2008 | Return made up to 25/10/07; change of members
|
4 February 2008 | Director resigned |
11 January 2008 | Total exemption small company accounts made up to 31 March 2007 |
11 January 2008 | Total exemption small company accounts made up to 31 March 2007 |
22 November 2006 | Return made up to 25/10/06; full list of members |
22 November 2006 | Return made up to 25/10/06; full list of members |
25 July 2006 | Total exemption small company accounts made up to 31 March 2006 |
25 July 2006 | Total exemption small company accounts made up to 31 March 2006 |
26 April 2006 | Director resigned |
26 April 2006 | Director resigned |
25 April 2006 | Registered office changed on 25/04/06 from: sheraton house, castle park cambridge cambridgeshire CB3 0AX |
25 April 2006 | New director appointed |
25 April 2006 | Registered office changed on 25/04/06 from: sheraton house, castle park cambridge cambridgeshire CB3 0AX |
25 April 2006 | New director appointed |
25 April 2006 | New director appointed |
25 April 2006 | New director appointed |
26 January 2006 | Accounting reference date extended from 31/10/05 to 31/03/06 |
26 January 2006 | Return made up to 25/10/05; full list of members
|
26 January 2006 | Return made up to 25/10/05; full list of members
|
26 January 2006 | Accounting reference date extended from 31/10/05 to 31/03/06 |
15 November 2005 | New secretary appointed |
15 November 2005 | New secretary appointed |
2 September 2005 | Director resigned |
2 September 2005 | Director resigned |
16 June 2005 | New director appointed |
16 June 2005 | New director appointed |
17 January 2005 | Ad 11/01/05--------- £ si 99@1=99 £ ic 1/100 |
17 January 2005 | Ad 11/01/05--------- £ si 99@1=99 £ ic 1/100 |
12 January 2005 | Registered office changed on 12/01/05 from: 27 the shearers st michael's mead bishops stortford CM23 4AZ |
12 January 2005 | Registered office changed on 12/01/05 from: 27 the shearers st michael's mead bishops stortford CM23 4AZ |
10 January 2005 | Director resigned |
10 January 2005 | Director resigned |
27 October 2004 | Secretary resigned |
27 October 2004 | New secretary appointed |
27 October 2004 | New secretary appointed |
27 October 2004 | Secretary resigned |
26 October 2004 | Director resigned |
26 October 2004 | New director appointed |
26 October 2004 | New director appointed |
26 October 2004 | New director appointed |
26 October 2004 | Director resigned |
26 October 2004 | New director appointed |
25 October 2004 | Incorporation |
25 October 2004 | Incorporation |