Total Documents | 152 |
---|
Total Pages | 799 |
---|
5 February 2021 | Registered office address changed from 5th Floor, Southside 105 Victoria Street London SW1E 6QT United Kingdom to 46 Gillingham Street London SW1V 1HU on 5 February 2021 |
---|---|
23 November 2020 | Full accounts made up to 31 December 2019 |
1 October 2020 | Director's details changed for Mr Soren Lundsberg Nielsen on 23 September 2020 |
23 September 2020 | Confirmation statement made on 29 July 2020 with no updates |
7 July 2020 | Confirmation statement made on 29 July 2019 with no updates |
30 August 2019 | Full accounts made up to 31 December 2018 |
27 June 2019 | Confirmation statement made on 27 June 2019 with no updates |
14 January 2019 | Director's details changed for Mr Soren Lundsberg Nielsen on 14 January 2019 |
24 July 2018 | Full accounts made up to 31 December 2017 |
27 June 2018 | Confirmation statement made on 27 June 2018 with no updates |
22 January 2018 | Termination of appointment of William Andrew Hayes as a secretary on 22 January 2018 |
22 January 2018 | Appointment of Mrs Vaishali Jagdish Patel as a secretary on 22 January 2018 |
28 November 2017 | Full accounts made up to 31 December 2016 |
28 November 2017 | Full accounts made up to 31 December 2016 |
29 June 2017 | Notification of G4S Corporate Services Limited as a person with significant control on 6 April 2016 |
29 June 2017 | Notification of G4S Corporate Services Limited as a person with significant control on 6 April 2016 |
27 June 2017 | Confirmation statement made on 27 June 2017 with updates |
27 June 2017 | Confirmation statement made on 27 June 2017 with updates |
3 January 2017 | Appointment of Mrs Celine Arlette Virginie Barroche as a director on 1 January 2017 |
3 January 2017 | Termination of appointment of Peter Vincent David as a director on 31 December 2016 |
3 January 2017 | Termination of appointment of Peter Vincent David as a director on 31 December 2016 |
3 January 2017 | Appointment of Mrs Celine Arlette Virginie Barroche as a director on 1 January 2017 |
18 November 2016 | Full accounts made up to 31 December 2015 |
18 November 2016 | Full accounts made up to 31 December 2015 |
24 October 2016 | Appointment of Mr Timothy Peter Weller as a director on 24 October 2016 |
24 October 2016 | Appointment of Mr Timothy Peter Weller as a director on 24 October 2016 |
4 October 2016 | Termination of appointment of Himanshu Haridas Raja as a director on 1 October 2016 |
4 October 2016 | Termination of appointment of Himanshu Haridas Raja as a director on 1 October 2016 |
27 June 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
12 February 2016 | Termination of appointment of Celine Arlette Virginie Barroche as a secretary on 31 January 2016 |
12 February 2016 | Appointment of Mr William Andrew Hayes as a secretary on 31 January 2016 |
12 February 2016 | Appointment of Mr William Andrew Hayes as a secretary on 31 January 2016 |
12 February 2016 | Termination of appointment of Celine Arlette Virginie Barroche as a secretary on 31 January 2016 |
23 October 2015 | Registered office address changed from , the Manor, Manor Royal, Crawley, West Sussex, RH10 9UN to 5th Floor, Southside 105 Victoria Street London SW1E 6QT on 23 October 2015 |
23 October 2015 | Registered office address changed from The Manor Manor Royal Crawley West Sussex RH10 9UN to 5th Floor, Southside 105 Victoria Street London SW1E 6QT on 23 October 2015 |
23 October 2015 | Registered office address changed from , the Manor, Manor Royal, Crawley, West Sussex, RH10 9UN to 5th Floor, Southside 105 Victoria Street London SW1E 6QT on 23 October 2015 |
29 September 2015 | Auditor's resignation |
29 September 2015 | Auditor's resignation |
25 August 2015 | Auditor's resignation |
25 August 2015 | Auditor's resignation |
29 June 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
5 June 2015 | Full accounts made up to 31 December 2014 |
5 June 2015 | Full accounts made up to 31 December 2014 |
31 March 2015 | Statement of capital following an allotment of shares on 13 March 2015
|
31 March 2015 | Statement of capital following an allotment of shares on 13 March 2015
|
18 November 2014 | Resolutions
|
18 November 2014 | Resolutions
|
2 July 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
15 April 2014 | Full accounts made up to 31 December 2013 |
15 April 2014 | Full accounts made up to 31 December 2013 |
21 March 2014 | Appointment of Mr Himanshu Haridas Raja as a director |
21 March 2014 | Appointment of Mr Himanshu Haridas Raja as a director |
22 August 2013 | Termination of appointment of Trevor Dighton as a director |
22 August 2013 | Termination of appointment of Trevor Dighton as a director |
16 August 2013 | Director's details changed for Mr Peter Vincent David on 12 August 2013 |
16 August 2013 | Director's details changed for Mr Peter Vincent David on 12 August 2013 |
28 June 2013 | Annual return made up to 27 June 2013 with a full list of shareholders |
28 June 2013 | Annual return made up to 27 June 2013 with a full list of shareholders |
3 June 2013 | Termination of appointment of Nicholas Buckles as a director |
3 June 2013 | Termination of appointment of Nicholas Buckles as a director |
10 April 2013 | Full accounts made up to 31 December 2012 |
10 April 2013 | Full accounts made up to 31 December 2012 |
14 March 2013 | Appointment of Ms Celine Arlette Virginie Barroche as a secretary |
14 March 2013 | Termination of appointment of Peter David as a secretary |
14 March 2013 | Appointment of Ms Celine Arlette Virginie Barroche as a secretary |
14 March 2013 | Termination of appointment of Peter David as a secretary |
13 July 2012 | Annual return made up to 27 June 2012 with a full list of shareholders |
13 July 2012 | Annual return made up to 27 June 2012 with a full list of shareholders |
23 April 2012 | Full accounts made up to 31 December 2011 |
23 April 2012 | Full accounts made up to 31 December 2011 |
25 July 2011 | Full accounts made up to 31 December 2010 |
25 July 2011 | Full accounts made up to 31 December 2010 |
7 July 2011 | Annual return made up to 27 June 2011 with a full list of shareholders |
7 July 2011 | Annual return made up to 27 June 2011 with a full list of shareholders |
14 April 2011 | Director's details changed for Mr Nicholas Peter Buckles on 1 March 2011 |
14 April 2011 | Director's details changed for Mr Trevor Leslie Dighton on 1 March 2011 |
14 April 2011 | Director's details changed for Mr Trevor Leslie Dighton on 1 March 2011 |
14 April 2011 | Director's details changed for Mr Nicholas Peter Buckles on 1 March 2011 |
14 April 2011 | Secretary's details changed for Mr Peter Vincent David on 1 March 2011 |
14 April 2011 | Director's details changed for Mr Peter Vincent David on 1 March 2011 |
14 April 2011 | Secretary's details changed for Mr Peter Vincent David on 1 March 2011 |
14 April 2011 | Secretary's details changed for Mr Peter Vincent David on 1 March 2011 |
14 April 2011 | Director's details changed for Mr Soren Lundsberg Nielsen on 1 March 2011 |
14 April 2011 | Director's details changed for Mr Trevor Leslie Dighton on 1 March 2011 |
14 April 2011 | Director's details changed for Mr Nicholas Peter Buckles on 1 March 2011 |
14 April 2011 | Director's details changed for Mr Soren Lundsberg Nielsen on 1 March 2011 |
14 April 2011 | Director's details changed for Mr Peter Vincent David on 1 March 2011 |
14 April 2011 | Director's details changed for Mr Soren Lundsberg Nielsen on 1 March 2011 |
14 April 2011 | Director's details changed for Mr Peter Vincent David on 1 March 2011 |
16 July 2010 | Annual return made up to 27 June 2010 with a full list of shareholders |
16 July 2010 | Annual return made up to 27 June 2010 with a full list of shareholders |
11 May 2010 | Solvency statement dated 29/04/10 |
11 May 2010 | Resolutions
|
11 May 2010 | Statement of capital on 11 May 2010
|
11 May 2010 | Statement by directors |
11 May 2010 | Statement of capital on 11 May 2010
|
11 May 2010 | Resolutions
|
11 May 2010 | Solvency statement dated 29/04/10 |
11 May 2010 | Statement by directors |
27 April 2010 | Full accounts made up to 31 December 2009 |
27 April 2010 | Full accounts made up to 31 December 2009 |
16 January 2010 | Statement of capital following an allotment of shares on 17 December 2009
|
16 January 2010 | Statement of capital following an allotment of shares on 17 December 2009
|
8 December 2009 | Statement of capital following an allotment of shares on 27 November 2009
|
8 December 2009 | Statement of capital following an allotment of shares on 27 November 2009
|
30 June 2009 | Return made up to 27/06/09; full list of members |
30 June 2009 | Return made up to 27/06/09; full list of members |
17 June 2009 | Accounts for a dormant company made up to 31 December 2008 |
17 June 2009 | Accounts for a dormant company made up to 31 December 2008 |
14 May 2009 | Ad 20/04/09\gbp si 563811489@1=563811489\gbp ic 2/563811491\ |
14 May 2009 | Ad 20/04/09\gbp si 563811489@1=563811489\gbp ic 2/563811491\ |
8 December 2008 | Director's change of particulars / soren lundsberg nielsen / 06/12/2008 |
8 December 2008 | Director's change of particulars / soren lundsberg nielsen / 06/12/2008 |
6 November 2008 | Director appointed trevor leslie dighton logged form |
6 November 2008 | Director appointed trevor leslie dighton logged form |
2 July 2008 | Accounts for a dormant company made up to 31 December 2007 |
2 July 2008 | Accounts for a dormant company made up to 31 December 2007 |
1 July 2008 | Return made up to 27/06/08; full list of members |
1 July 2008 | Return made up to 27/06/08; full list of members |
30 June 2008 | Location of register of members |
30 June 2008 | Ad 27/06/07\gbp si 2@1=2\gbp ic 2/4\ |
30 June 2008 | Ad 27/06/07\gbp si 2@1=2\gbp ic 2/4\ |
30 June 2008 | Location of debenture register |
30 June 2008 | Location of register of members |
30 June 2008 | Location of debenture register |
27 December 2007 | Accounting reference date shortened from 30/06/08 to 31/12/07 |
27 December 2007 | Accounting reference date shortened from 30/06/08 to 31/12/07 |
28 November 2007 | New secretary appointed;new director appointed |
28 November 2007 | New secretary appointed;new director appointed |
21 November 2007 | Secretary resigned |
21 November 2007 | New director appointed |
21 November 2007 | New director appointed |
21 November 2007 | New director appointed |
21 November 2007 | Resolutions
|
21 November 2007 | Nc inc already adjusted 07/11/07 |
21 November 2007 | Director resigned |
21 November 2007 | Registered office changed on 21/11/07 from: level 1, exchange house primrose street london EC2A 2HS |
21 November 2007 | Registered office changed on 21/11/07 from: level 1, exchange house primrose street london EC2A 2HS |
21 November 2007 | New director appointed |
21 November 2007 | Secretary resigned |
21 November 2007 | Director resigned |
21 November 2007 | New director appointed |
21 November 2007 | Resolutions
|
21 November 2007 | Nc inc already adjusted 07/11/07 |
21 November 2007 | New director appointed |
16 November 2007 | Company name changed precis (2719) LIMITED\certificate issued on 16/11/07 |
16 November 2007 | Company name changed precis (2719) LIMITED\certificate issued on 16/11/07 |
27 June 2007 | Incorporation |
27 June 2007 | Incorporation |