Total Documents | 117 |
---|
Total Pages | 467 |
---|
8 December 2020 | Director's details changed for Mr David Andrew Buckley on 8 December 2020 |
---|---|
24 November 2020 | Secretary's details changed for Goodwille Limited on 20 November 2020 |
25 September 2020 | Accounts for a small company made up to 31 December 2019 |
23 June 2020 | Confirmation statement made on 18 June 2020 with no updates |
7 January 2020 | Director's details changed for Mr David Andrew Buckley on 3 January 2020 |
7 January 2020 | Director's details changed for Mr Dan Patrick Haraldsson on 3 January 2020 |
27 June 2019 | Confirmation statement made on 18 June 2019 with no updates |
31 May 2019 | Accounts for a small company made up to 31 December 2018 |
21 August 2018 | Accounts for a small company made up to 31 December 2017 |
10 July 2018 | Confirmation statement made on 18 June 2018 with no updates |
19 February 2018 | Appointment of Mr David Andrew Buckley as a director on 1 January 2018 |
19 February 2018 | Appointment of Mr David Andrew Buckley as a director on 1 January 2018
|
17 November 2017 | Withdrawal of a person with significant control statement on 17 November 2017 |
17 November 2017 | Withdrawal of a person with significant control statement on 17 November 2017 |
17 November 2017 | Notification of Dan Sten Olsson as a person with significant control on 6 April 2016 |
17 November 2017 | Notification of Dan Sten Olsson as a person with significant control on 6 April 2016 |
9 October 2017 | Accounts for a small company made up to 31 December 2016 |
9 October 2017 | Accounts for a small company made up to 31 December 2016 |
4 July 2017 | Confirmation statement made on 20 June 2017 with updates |
4 July 2017 | Notification of a person with significant control statement |
4 July 2017 | Notification of a person with significant control statement |
4 July 2017 | Confirmation statement made on 20 June 2017 with updates |
26 September 2016 | Full accounts made up to 31 December 2015 |
26 September 2016 | Full accounts made up to 31 December 2015 |
22 June 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
12 December 2015 | Full accounts made up to 31 December 2014 |
12 December 2015 | Full accounts made up to 31 December 2014 |
8 July 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
5 November 2014 | Accounts for a small company made up to 31 December 2013 |
5 November 2014 | Accounts for a small company made up to 31 December 2013 |
21 October 2014 | Appointment of Goodwille Limited as a secretary on 7 October 2014 |
21 October 2014 | Appointment of Goodwille Limited as a secretary on 7 October 2014 |
21 October 2014 | Appointment of Goodwille Limited as a secretary on 7 October 2014 |
18 July 2014 | 519 |
18 July 2014 | 519 |
25 June 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
25 June 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
20 September 2013 | Accounts for a small company made up to 31 December 2012 |
20 September 2013 | Accounts for a small company made up to 31 December 2012 |
28 June 2013 | Annual return made up to 20 June 2013 with a full list of shareholders |
28 June 2013 | Annual return made up to 20 June 2013 with a full list of shareholders |
26 April 2013 | Appointment of Mr Dan Patrick Haraldsson as a director |
26 April 2013 | Appointment of Mr Dan Patrick Haraldsson as a director |
21 February 2013 | Termination of appointment of Michael Merriman as a director |
21 February 2013 | Termination of appointment of Michael Merriman as a director |
27 September 2012 | Accounts for a small company made up to 31 December 2011 |
27 September 2012 | Accounts for a small company made up to 31 December 2011 |
21 August 2012 | Appointment of Mr Michael Merriman as a director |
21 August 2012 | Appointment of Mr Michael Merriman as a director |
21 June 2012 | Annual return made up to 20 June 2012 with a full list of shareholders |
21 June 2012 | Annual return made up to 20 June 2012 with a full list of shareholders |
1 March 2012 | Termination of appointment of Julian Gaylor as a director |
1 March 2012 | Termination of appointment of Julian Gaylor as a director |
2 November 2011 | Registered office address changed from C/O Michael Harwood & Co 10 Jury Street Warwick Warwickshire CV34 4EW United Kingdom on 2 November 2011 |
2 November 2011 | Registered office address changed from C/O Michael Harwood & Co 10 Jury Street Warwick Warwickshire CV34 4EW United Kingdom on 2 November 2011 |
2 November 2011 | Registered office address changed from C/O Michael Harwood & Co 10 Jury Street Warwick Warwickshire CV34 4EW United Kingdom on 2 November 2011 |
19 August 2011 | Registered office address changed from C/O Ebs Box 3942 Innovation Centre, Gallows Hill Warwick Warwickshire CV34 4EW United Kingdom on 19 August 2011 |
19 August 2011 | Registered office address changed from C/O Ebs Box 3942 Innovation Centre, Gallows Hill Warwick Warwickshire CV34 4EW United Kingdom on 19 August 2011 |
12 August 2011 | Annual return made up to 20 June 2011 with a full list of shareholders |
12 August 2011 | Annual return made up to 20 June 2011 with a full list of shareholders |
4 August 2011 | Registered office address changed from C/O Michael Harwood & Co 10 Jury Street Warwick Warwickshire CV34 4EW on 4 August 2011 |
4 August 2011 | Registered office address changed from C/O Michael Harwood & Co 10 Jury Street Warwick Warwickshire CV34 4EW on 4 August 2011 |
4 August 2011 | Registered office address changed from C/O Michael Harwood & Co 10 Jury Street Warwick Warwickshire CV34 4EW on 4 August 2011 |
6 June 2011 | Accounts for a small company made up to 31 December 2010 |
6 June 2011 | Accounts for a small company made up to 31 December 2010 |
7 February 2011 | Termination of appointment of Hashim Chowdhry as a director |
7 February 2011 | Termination of appointment of Hashim Chowdhry as a director |
29 June 2010 | Director's details changed for Julian Howard Gaylor on 20 June 2010 |
29 June 2010 | Director's details changed for Joakim Robert Gosta Karlsson on 20 June 2010 |
29 June 2010 | Director's details changed for Hashim Chowdry on 20 June 2010 |
29 June 2010 | Annual return made up to 20 June 2010 with a full list of shareholders |
29 June 2010 | Director's details changed for Hashim Chowdry on 20 June 2010 |
29 June 2010 | Annual return made up to 20 June 2010 with a full list of shareholders |
29 June 2010 | Director's details changed for Julian Howard Gaylor on 20 June 2010 |
29 June 2010 | Director's details changed for Joakim Robert Gosta Karlsson on 20 June 2010 |
24 May 2010 | Accounts for a small company made up to 31 December 2009 |
24 May 2010 | Accounts for a small company made up to 31 December 2009 |
20 July 2009 | Return made up to 20/06/09; full list of members |
20 July 2009 | Appointment terminated secretary ht corporate services LTD |
20 July 2009 | Return made up to 20/06/09; full list of members |
20 July 2009 | Appointment terminated secretary ht corporate services LTD |
21 March 2009 | Registered office changed on 21/03/2009 from c/o ebs LTD 10 jury street warwick CV34 4EW |
21 March 2009 | Registered office changed on 21/03/2009 from c/o ebs LTD 10 jury street warwick CV34 4EW |
26 January 2009 | Accounts for a small company made up to 31 December 2008 |
26 January 2009 | Accounts for a small company made up to 31 December 2008 |
17 November 2008 | Director appointed hashim chowdry |
17 November 2008 | Director appointed hashim chowdry |
6 November 2008 | Director appointed julian howard gaylor |
6 November 2008 | Director appointed julian howard gaylor |
2 November 2008 | Accounts for a small company made up to 31 December 2007 |
2 November 2008 | Accounts for a small company made up to 31 December 2007 |
6 August 2008 | Return made up to 20/06/08; no change of members
|
6 August 2008 | Return made up to 20/06/08; no change of members
|
17 July 2008 | Registered office changed on 17/07/2008 from 10 jury street warwick warwickshire CV34 4EW |
17 July 2008 | Registered office changed on 17/07/2008 from 10 jury street warwick warwickshire CV34 4EW |
7 September 2007 | Return made up to 20/06/07; full list of members |
7 September 2007 | Return made up to 20/06/07; full list of members |
11 April 2007 | Accounts for a small company made up to 31 December 2006 |
11 April 2007 | Accounts for a small company made up to 31 December 2006 |
30 October 2006 | Resolutions
|
30 October 2006 | Nc inc already adjusted 16/10/06 |
30 October 2006 | Nc inc already adjusted 16/10/06 |
30 October 2006 | Resolutions
|
26 July 2006 | Accounting reference date shortened from 30/06/07 to 31/12/06 |
26 July 2006 | Accounting reference date shortened from 30/06/07 to 31/12/06 |
6 July 2006 | New director appointed |
6 July 2006 | New secretary appointed |
6 July 2006 | New secretary appointed |
6 July 2006 | New director appointed |
30 June 2006 | Director resigned |
30 June 2006 | Secretary resigned |
30 June 2006 | Secretary resigned |
30 June 2006 | Director resigned |
20 June 2006 | Incorporation |
20 June 2006 | Incorporation |