Total Documents | 106 |
---|
Total Pages | 339 |
---|
8 September 2023 | Confirmation statement made on 13 August 2023 with no updates |
---|---|
1 August 2023 | Micro company accounts made up to 31 October 2022 |
27 October 2022 | Micro company accounts made up to 31 October 2021 |
24 August 2022 | Confirmation statement made on 13 August 2022 with no updates |
12 October 2021 | Micro company accounts made up to 31 October 2020 |
14 September 2021 | Confirmation statement made on 13 August 2021 with updates |
12 July 2021 | Director's details changed for Valerie Jean Margaret Marshall on 9 July 2021 |
12 July 2021 | Change of details for Valerie Jean Margaret Marshall as a person with significant control on 9 July 2021 |
28 October 2020 | Micro company accounts made up to 31 October 2019 |
23 September 2020 | Confirmation statement made on 13 August 2020 with no updates |
16 September 2019 | Confirmation statement made on 13 August 2019 with no updates |
23 July 2019 | Micro company accounts made up to 31 October 2018 |
26 September 2018 | Confirmation statement made on 13 August 2018 with no updates |
25 July 2018 | Micro company accounts made up to 31 October 2017 |
22 August 2017 | Confirmation statement made on 13 August 2017 with updates |
22 August 2017 | Confirmation statement made on 13 August 2017 with updates |
28 July 2017 | Micro company accounts made up to 31 October 2016 |
28 July 2017 | Micro company accounts made up to 31 October 2016 |
14 November 2016 | Director's details changed for Valerie Jean Margaret Marshall on 9 November 2016 |
14 November 2016 | Director's details changed for Valerie Jean Margaret Marshall on 9 November 2016 |
8 September 2016 | Confirmation statement made on 13 August 2016 with updates |
8 September 2016 | Confirmation statement made on 13 August 2016 with updates |
18 April 2016 | Total exemption small company accounts made up to 31 October 2015 |
18 April 2016 | Total exemption small company accounts made up to 31 October 2015 |
24 August 2015 | Annual return made up to 13 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Annual return made up to 13 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
15 June 2015 | Total exemption small company accounts made up to 31 October 2014 |
15 June 2015 | Total exemption small company accounts made up to 31 October 2014 |
4 September 2014 | Annual return made up to 13 August 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
4 September 2014 | Annual return made up to 13 August 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
25 June 2014 | Total exemption small company accounts made up to 31 October 2013 |
25 June 2014 | Total exemption small company accounts made up to 31 October 2013 |
3 September 2013 | Annual return made up to 13 August 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
3 September 2013 | Annual return made up to 13 August 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
30 May 2013 | Total exemption small company accounts made up to 31 October 2012 |
30 May 2013 | Total exemption small company accounts made up to 31 October 2012 |
1 October 2012 | Annual return made up to 13 August 2012 with a full list of shareholders |
1 October 2012 | Annual return made up to 13 August 2012 with a full list of shareholders |
16 July 2012 | Total exemption small company accounts made up to 31 October 2011 |
16 July 2012 | Total exemption small company accounts made up to 31 October 2011 |
17 November 2011 | Annual return made up to 13 August 2011 with a full list of shareholders |
17 November 2011 | Annual return made up to 13 August 2011 with a full list of shareholders |
28 September 2011 | Total exemption small company accounts made up to 31 October 2010 |
28 September 2011 | Total exemption small company accounts made up to 31 October 2010 |
28 September 2011 | Registered office address changed from 8 Blandfield Road London SW12 8BG on 28 September 2011 |
28 September 2011 | Registered office address changed from 8 Blandfield Road London SW12 8BG on 28 September 2011 |
13 August 2010 | Director's details changed for Valerie Jean Margaret Marshall on 16 July 2010 |
13 August 2010 | Annual return made up to 13 August 2010 with a full list of shareholders |
13 August 2010 | Annual return made up to 13 August 2010 with a full list of shareholders |
13 August 2010 | Director's details changed for Valerie Jean Margaret Marshall on 16 July 2010 |
29 July 2010 | Total exemption small company accounts made up to 31 October 2009 |
29 July 2010 | Total exemption small company accounts made up to 31 October 2009 |
1 September 2009 | Return made up to 13/08/09; full list of members |
1 September 2009 | Return made up to 13/08/09; full list of members |
11 August 2009 | Resolutions
|
11 August 2009 | Resolutions
|
1 July 2009 | Accounts for a dormant company made up to 31 October 2008 |
1 July 2009 | Accounts for a dormant company made up to 31 October 2008 |
16 June 2009 | Registered office changed on 16/06/2009 from 65 lynwood road thames ditton surrey KT7 0DJ |
16 June 2009 | Registered office changed on 16/06/2009 from 65 lynwood road thames ditton surrey KT7 0DJ |
6 June 2009 | Appointment terminated director peake company directors LIMITED |
6 June 2009 | Appointment terminated director peake company directors LIMITED |
6 June 2009 | Director appointed valerie jean margaret marshall |
6 June 2009 | Appointment terminated secretary peake company secretaries LIMITED |
6 June 2009 | Ad 28/05/09\gbp si 98@1=98\gbp ic 2/100\ |
6 June 2009 | Director appointed valerie jean margaret marshall |
6 June 2009 | Registered office changed on 06/06/2009 from hardwick house prospect place swindon wiltshire SN1 3LJ |
6 June 2009 | Ad 28/05/09\gbp si 98@1=98\gbp ic 2/100\ |
6 June 2009 | Appointment terminated secretary peake company secretaries LIMITED |
6 June 2009 | Registered office changed on 06/06/2009 from hardwick house prospect place swindon wiltshire SN1 3LJ |
14 April 2009 | Withdrawal of application for striking off |
14 April 2009 | Withdrawal of application for striking off |
20 January 2009 | First Gazette notice for voluntary strike-off |
20 January 2009 | First Gazette notice for voluntary strike-off |
9 December 2008 | Application for striking-off |
9 December 2008 | Application for striking-off |
21 August 2008 | Accounts for a dormant company made up to 31 October 2007 |
21 August 2008 | Return made up to 13/08/08; full list of members |
21 August 2008 | Accounts for a dormant company made up to 31 October 2007 |
21 August 2008 | Return made up to 13/08/08; full list of members |
14 November 2007 | Secretary resigned |
14 November 2007 | Director resigned |
14 November 2007 | New secretary appointed |
14 November 2007 | New secretary appointed |
14 November 2007 | New director appointed |
14 November 2007 | Return made up to 06/10/07; full list of members |
14 November 2007 | Director resigned |
14 November 2007 | Return made up to 06/10/07; full list of members |
14 November 2007 | New director appointed |
14 November 2007 | Secretary resigned |
10 September 2007 | New secretary appointed |
10 September 2007 | New secretary appointed |
10 September 2007 | Accounts for a dormant company made up to 31 October 2006 |
10 September 2007 | New secretary appointed |
10 September 2007 | New secretary appointed |
10 September 2007 | Accounts for a dormant company made up to 31 October 2006 |
23 March 2007 | Return made up to 06/10/06; full list of members |
23 March 2007 | Return made up to 06/10/06; full list of members |
21 December 2006 | Registered office changed on 21/12/06 from: 14 fernbank close walderslade chatham kent ME5 9NH |
21 December 2006 | Registered office changed on 21/12/06 from: 14 fernbank close walderslade chatham kent ME5 9NH |
31 July 2006 | Memorandum and Articles of Association |
31 July 2006 | Memorandum and Articles of Association |
20 April 2006 | Company name changed abletime LIMITED\certificate issued on 20/04/06 |
20 April 2006 | Company name changed abletime LIMITED\certificate issued on 20/04/06 |
6 October 2005 | Incorporation |
6 October 2005 | Incorporation |