Download leads from Nexok and grow your business. Find out more

Present Diary Companies Ltd

Documents

Total Documents104
Total Pages331

Filing History

24 March 2020Confirmation statement made on 23 March 2020 with updates
27 December 2019Micro company accounts made up to 31 March 2019
5 April 2019Confirmation statement made on 23 March 2019 with updates
27 December 2018Micro company accounts made up to 31 March 2018
6 April 2018Confirmation statement made on 23 March 2018 with updates
21 December 2017Micro company accounts made up to 31 March 2017
21 December 2017Micro company accounts made up to 31 March 2017
29 March 2017Confirmation statement made on 23 March 2017 with updates
29 March 2017Confirmation statement made on 23 March 2017 with updates
30 December 2016Total exemption small company accounts made up to 31 March 2016
30 December 2016Total exemption small company accounts made up to 31 March 2016
6 May 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 100
6 May 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 100
7 December 2015Total exemption small company accounts made up to 31 March 2015
7 December 2015Total exemption small company accounts made up to 31 March 2015
4 December 2015Registered office address changed from 3rd Floor 220 Queenstown Road London SW8 4LP to Water Cottage Little Ann Andover Hampshire SP11 7NR on 4 December 2015
4 December 2015Registered office address changed from 3rd Floor 220 Queenstown Road London SW8 4LP to Water Cottage Little Ann Andover Hampshire SP11 7NR on 4 December 2015
4 December 2015Registered office address changed from 3rd Floor 220 Queenstown Road London SW8 4LP to Water Cottage Little Ann Andover Hampshire SP11 7NR on 4 December 2015
23 March 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 100
23 March 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 100
10 December 2014Accounts for a dormant company made up to 31 March 2014
10 December 2014Accounts for a dormant company made up to 31 March 2014
1 April 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 100
1 April 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 100
28 December 2013Total exemption small company accounts made up to 31 March 2013
28 December 2013Total exemption small company accounts made up to 31 March 2013
14 May 2013Annual return made up to 23 March 2013 with a full list of shareholders
14 May 2013Annual return made up to 23 March 2013 with a full list of shareholders
21 December 2012Total exemption small company accounts made up to 31 March 2012
21 December 2012Total exemption small company accounts made up to 31 March 2012
16 May 2012Annual return made up to 23 March 2012 with a full list of shareholders
16 May 2012Secretary's details changed for Mr Simon Mcgivern on 1 September 2011
16 May 2012Annual return made up to 23 March 2012 with a full list of shareholders
16 May 2012Secretary's details changed for Mr Simon Mcgivern on 1 September 2011
16 May 2012Secretary's details changed for Mr Simon Mcgivern on 1 September 2011
26 March 2012Total exemption full accounts made up to 31 March 2011
26 March 2012Total exemption full accounts made up to 31 March 2011
3 October 2011Previous accounting period extended from 31 December 2010 to 31 March 2011
3 October 2011Previous accounting period extended from 31 December 2010 to 31 March 2011
3 August 2011Current accounting period extended from 31 December 2011 to 31 March 2012
3 August 2011Current accounting period extended from 31 December 2011 to 31 March 2012
1 June 2011Annual return made up to 23 March 2011 with a full list of shareholders
1 June 2011Annual return made up to 23 March 2011 with a full list of shareholders
4 March 2011Registered office address changed from 4 Ingate Place London SW8 3NS on 4 March 2011
4 March 2011Registered office address changed from 4 Ingate Place London SW8 3NS on 4 March 2011
4 March 2011Registered office address changed from 4 Ingate Place London SW8 3NS on 4 March 2011
3 October 2010Total exemption small company accounts made up to 31 December 2009
3 October 2010Total exemption small company accounts made up to 31 December 2009
17 September 2010Company name changed handpicked collection LTD\certificate issued on 17/09/10
  • CONNOT ‐
17 September 2010Company name changed handpicked collection LTD\certificate issued on 17/09/10
  • CONNOT ‐
13 September 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-08-30
13 September 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-08-30
6 July 2010Annual return made up to 24 March 2010 with a full list of shareholders
6 July 2010Annual return made up to 24 March 2010 with a full list of shareholders
23 June 2010Appointment of Mrs Georgina Clare Phillips as a director
23 June 2010Termination of appointment of Joanna Mcgivern as a director
23 June 2010Appointment of Mrs Georgina Clare Phillips as a director
23 June 2010Termination of appointment of Joanna Mcgivern as a director
18 June 2010Director's details changed for Mrs Joanna Mary Louisa Mcgivern on 23 March 2010
18 June 2010Annual return made up to 23 March 2010 with a full list of shareholders
18 June 2010Register inspection address has been changed
18 June 2010Director's details changed for Mrs Joanna Mary Louisa Mcgivern on 23 March 2010
18 June 2010Annual return made up to 23 March 2010 with a full list of shareholders
18 June 2010Register inspection address has been changed
18 February 2010Previous accounting period extended from 31 August 2009 to 31 December 2009
18 February 2010Previous accounting period extended from 31 August 2009 to 31 December 2009
29 September 2009Registered office changed on 29/09/2009 from 75 maygrove road west hampstead london NW6 2EG
29 September 2009Registered office changed on 29/09/2009 from 75 maygrove road west hampstead london NW6 2EG
6 May 2009Secretary's change of particulars / simon mcgivern / 31/12/2008
6 May 2009Secretary's change of particulars / simon mcgivern / 31/12/2008
6 May 2009Return made up to 23/03/09; full list of members
6 May 2009Return made up to 23/03/09; full list of members
22 April 2009Particulars of a mortgage or charge / charge no: 1
22 April 2009Particulars of a mortgage or charge / charge no: 1
25 February 2009Total exemption small company accounts made up to 31 August 2008
25 February 2009Total exemption small company accounts made up to 31 August 2008
6 November 2008Accounting reference date extended from 31/03/2008 to 31/08/2008
6 November 2008Accounting reference date extended from 31/03/2008 to 31/08/2008
29 May 2008Return made up to 23/03/08; full list of members
29 May 2008Return made up to 23/03/08; full list of members
20 May 2008Registered office changed on 20/05/2008 from 138 pinner road harrow HA1 4JE
20 May 2008Registered office changed on 20/05/2008 from 138 pinner road harrow HA1 4JE
20 November 2007Director's particulars changed
20 November 2007Secretary's particulars changed
20 November 2007Director's particulars changed
20 November 2007Secretary's particulars changed
19 November 2007Secretary's particulars changed
19 November 2007Secretary's particulars changed
5 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
5 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
2 July 2007Company name changed jogi retail LTD\certificate issued on 02/07/07
2 July 2007Company name changed jogi retail LTD\certificate issued on 02/07/07
19 April 2007Ad 28/03/07--------- £ si 99@1=99 £ ic 1/100
19 April 2007Ad 28/03/07--------- £ si 99@1=99 £ ic 1/100
30 March 2007New director appointed
30 March 2007New director appointed
29 March 2007New secretary appointed
29 March 2007New secretary appointed
23 March 2007Director resigned
23 March 2007Incorporation
23 March 2007Director resigned
23 March 2007Secretary resigned
23 March 2007Secretary resigned
23 March 2007Incorporation
Sign up now to grow your client base. Plans & Pricing