Total Documents | 176 |
---|
Total Pages | 1,157 |
---|
10 November 2023 | Register inspection address has been changed from 4th Floor, Vivo Building 30 Stamford Street London SE1 9LQ England to 5th Floor Vivo Building 30 Stamford Street London SE1 9LQ |
---|---|
11 July 2023 | Full accounts made up to 31 December 2022 |
4 July 2023 | Confirmation statement made on 3 July 2023 with no updates |
7 July 2022 | Confirmation statement made on 3 July 2022 with no updates |
29 June 2022 | Full accounts made up to 31 December 2021 |
8 April 2022 | Cessation of Mervyn Cajetan Fernandez as a person with significant control on 11 February 2022 |
22 February 2022 | Appointment of Mr Aaron Tilson as a director on 11 February 2022 |
18 February 2022 | Termination of appointment of James Lee as a director on 7 February 2022 |
14 February 2022 | Termination of appointment of Mervyn Cajetan Fernandez as a director on 11 February 2022 |
14 February 2022 | Appointment of Mr Robert Thomas Stebbings as a director on 11 February 2022 |
14 July 2021 | Confirmation statement made on 3 July 2021 with no updates |
14 July 2021 | Cessation of Thomas Vogth-Eriksen as a person with significant control on 4 July 2020 |
10 July 2021 | Full accounts made up to 31 December 2020 |
15 June 2021 | Termination of appointment of Michael John Pritchard as a director on 21 May 2021 |
23 July 2020 | Full accounts made up to 31 December 2019 |
14 July 2020 | Confirmation statement made on 3 July 2020 with no updates |
6 January 2020 | Director's details changed for Mr James Lee on 17 July 2019 |
6 August 2019 | Full accounts made up to 31 December 2018 |
3 July 2019 | Confirmation statement made on 3 July 2019 with no updates |
17 September 2018 | Full accounts made up to 31 December 2017 |
30 July 2018 | Change of details for Mr Mervyn Cajetan Fernandez as a person with significant control on 30 July 2018 |
30 July 2018 | Appointment of Mr James Lee as a director on 30 July 2018 |
3 July 2018 | Confirmation statement made on 3 July 2018 with no updates |
5 June 2018 | Notification of Mervyn Fernandez as a person with significant control on 24 January 2018 |
1 May 2018 | Termination of appointment of Pradeep Vamadevan as a director on 23 April 2018 |
18 April 2018 | Director's details changed for Mr Pradeep Vamadevan on 18 April 2018 |
6 February 2018 | Cessation of Jason Smerdon as a person with significant control on 12 January 2018 |
6 February 2018 | Appointment of Mr Mervyn Cajetan Fernandez as a director on 24 January 2018 |
23 January 2018 | Amended full accounts made up to 31 December 2016 |
12 October 2017 | Full accounts made up to 31 December 2016 |
12 October 2017 | Full accounts made up to 31 December 2016 |
19 July 2017 | Confirmation statement made on 3 July 2017 with no updates |
19 July 2017 | Confirmation statement made on 3 July 2017 with no updates |
19 July 2017 | Withdrawal of a person with significant control statement on 19 July 2017 |
19 July 2017 | Withdrawal of a person with significant control statement on 19 July 2017 |
17 July 2017 | Notification of Thomas Vogth-Eriksen as a person with significant control on 6 April 2016 |
17 July 2017 | Notification of Thomas Vogth-Eriksen as a person with significant control on 6 April 2016 |
17 July 2017 | Notification of Pradeep Vamadevan as a person with significant control on 6 April 2016 |
17 July 2017 | Notification of Jason Smerdon as a person with significant control on 6 April 2016 |
17 July 2017 | Notification of Pradeep Vamadevan as a person with significant control on 6 April 2016 |
17 July 2017 | Notification of Jason Smerdon as a person with significant control on 6 April 2016 |
25 May 2017 | Register inspection address has been changed from 4th Floor Vivo Building 30 Stamford Street London SE1 2LQ England to 4th Floor, Vivo Building 30 Stamford Street London SE1 9LQ |
25 May 2017 | Register inspection address has been changed from 4th Floor Vivo Building 30 Stamford Street London SE1 2LQ England to 4th Floor, Vivo Building 30 Stamford Street London SE1 9LQ |
12 April 2017 | Register inspection address has been changed from Palace House 3 Cathedral Street London SE1 9DE to 4th Floor Vivo Building 30 Stamford Street London SE1 2LQ |
12 April 2017 | Register inspection address has been changed from Palace House 3 Cathedral Street London SE1 9DE to 4th Floor Vivo Building 30 Stamford Street London SE1 2LQ |
11 April 2017 | Register(s) moved to registered inspection location Palace House 3 Cathedral Street London SE1 9DE |
11 April 2017 | Register(s) moved to registered inspection location Palace House 3 Cathedral Street London SE1 9DE |
13 October 2016 | Full accounts made up to 31 December 2015 |
13 October 2016 | Full accounts made up to 31 December 2015 |
18 July 2016 | Confirmation statement made on 3 July 2016 with updates |
18 July 2016 | Confirmation statement made on 3 July 2016 with updates |
25 November 2015 | Register(s) moved to registered inspection location Palace House 3 Cathedral Street London SE1 9DE |
25 November 2015 | Register inspection address has been changed from Noble House 39 Tabernacle Street London EC2A 4AA to Palace House 3 Cathedral Street London SE1 9DE |
25 November 2015 | Register inspection address has been changed from Noble House 39 Tabernacle Street London EC2A 4AA to Palace House 3 Cathedral Street London SE1 9DE |
25 November 2015 | Register(s) moved to registered inspection location Palace House 3 Cathedral Street London SE1 9DE |
13 October 2015 | Full accounts made up to 31 December 2014 |
13 October 2015 | Full accounts made up to 31 December 2014 |
31 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
31 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
31 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
29 May 2015 | Appointment of Dr Michael John Pritchard as a director on 12 May 2015 |
29 May 2015 | Termination of appointment of Lutz Hugo Otto Wittenberg as a director on 12 May 2015 |
29 May 2015 | Appointment of Mr Pradeep Vamadevan as a director on 12 May 2015 |
29 May 2015 | Termination of appointment of Lutz Hugo Otto Wittenberg as a director on 12 May 2015 |
29 May 2015 | Appointment of Mr Pradeep Vamadevan as a director on 12 May 2015 |
29 May 2015 | Appointment of Dr Michael John Pritchard as a director on 12 May 2015 |
16 April 2015 | Termination of appointment of Mervyn Cajetan Fernandez as a director on 23 March 2015 |
16 April 2015 | Termination of appointment of Mervyn Cajetan Fernandez as a director on 23 March 2015 |
26 September 2014 | Auditor's resignation |
26 September 2014 | Auditor's resignation |
14 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Register(s) moved to registered office address Holywell Park Ashby Road Loughborough Leicestershire LE11 3GR |
14 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Register(s) moved to registered office address Holywell Park Ashby Road Loughborough Leicestershire LE11 3GR |
14 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
25 June 2014 | Full accounts made up to 31 December 2013 |
25 June 2014 | Full accounts made up to 31 December 2013 |
7 October 2013 | Full accounts made up to 31 December 2012 |
7 October 2013 | Full accounts made up to 31 December 2012 |
10 July 2013 | Annual return made up to 3 July 2013
|
10 July 2013 | Annual return made up to 3 July 2013
|
10 July 2013 | Annual return made up to 3 July 2013
|
7 May 2013 | Register(s) moved to registered inspection location |
7 May 2013 | Register inspection address has been changed |
7 May 2013 | Register inspection address has been changed |
7 May 2013 | Register(s) moved to registered inspection location |
25 January 2013 | Appointment of Mervyn Cajetan Fernandez as a director |
25 January 2013 | Appointment of Mervyn Cajetan Fernandez as a director |
25 January 2013 | Termination of appointment of Rajapillai Ahilan as a director |
25 January 2013 | Termination of appointment of Paul Shrieve as a director |
25 January 2013 | Termination of appointment of Paul Shrieve as a director |
25 January 2013 | Termination of appointment of Rajapillai Ahilan as a director |
6 August 2012 | Full accounts made up to 31 December 2011 |
6 August 2012 | Full accounts made up to 31 December 2011 |
31 July 2012 | Annual return made up to 3 July 2012 |
31 July 2012 | Annual return made up to 3 July 2012 |
31 July 2012 | Annual return made up to 3 July 2012 |
16 July 2012 | Termination of appointment of Arthur Stoddart as a director |
16 July 2012 | Termination of appointment of Arthur Stoddart as a director |
16 July 2012 | Appointment of Rajapillai Veluppillai Ahilan as a director |
16 July 2012 | Appointment of Rajapillai Veluppillai Ahilan as a director |
23 September 2011 | Full accounts made up to 31 December 2010 |
23 September 2011 | Full accounts made up to 31 December 2010 |
15 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders |
15 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders |
15 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders |
7 January 2011 | Termination of appointment of Jane Davies as a director |
7 January 2011 | Termination of appointment of Jane Davies as a director |
2 August 2010 | Annual return made up to 3 July 2010 with a full list of shareholders |
2 August 2010 | Annual return made up to 3 July 2010 with a full list of shareholders |
2 August 2010 | Annual return made up to 3 July 2010 with a full list of shareholders |
25 March 2010 | Full accounts made up to 31 December 2009 |
25 March 2010 | Full accounts made up to 31 December 2009 |
28 January 2010 | Appointment of Dipl Ing Lutz Hugo Otto Wittenberg as a director |
28 January 2010 | Appointment of Dipl Ing Lutz Hugo Otto Wittenberg as a director |
11 January 2010 | Termination of appointment of Hans Berg as a director |
11 January 2010 | Termination of appointment of Hans Berg as a director |
19 November 2009 | Auditor's resignation |
19 November 2009 | Auditor's resignation |
18 November 2009 | Auditor's resignation |
18 November 2009 | Auditor's resignation |
1 August 2009 | Full accounts made up to 31 December 2008 |
1 August 2009 | Full accounts made up to 31 December 2008 |
14 July 2009 | Return made up to 03/07/09; full list of members |
14 July 2009 | Return made up to 03/07/09; full list of members |
6 July 2009 | Appointment terminated secretary thomas jaeger |
6 July 2009 | Appointment terminated secretary thomas jaeger |
25 February 2009 | Director appointed arthur william stoddart |
25 February 2009 | Director appointed arthur william stoddart |
22 December 2008 | Registered office changed on 22/12/2008 from holywell park new ashby road loughborough leicester LE11 3GR |
22 December 2008 | Registered office changed on 22/12/2008 from holywell park new ashby road loughborough leicester LE11 3GR |
5 November 2008 | Director appointed jane davies |
5 November 2008 | Director appointed paul shrieve |
5 November 2008 | Director appointed dr hans berg |
5 November 2008 | Appointment terminated director lutl wittenberg |
5 November 2008 | Director appointed jane davies |
5 November 2008 | Director appointed dr hans berg |
5 November 2008 | Appointment terminated director lutl wittenberg |
5 November 2008 | Director appointed paul shrieve |
4 November 2008 | Appointment terminated director paul barry |
4 November 2008 | Appointment terminated director paul barry |
24 July 2008 | Return made up to 03/07/08; full list of members |
24 July 2008 | Return made up to 03/07/08; full list of members |
8 July 2008 | Full accounts made up to 31 December 2007 |
8 July 2008 | Full accounts made up to 31 December 2007 |
12 June 2008 | Director appointed paul barry |
12 June 2008 | Director appointed paul barry |
3 June 2008 | Appointment terminated director alexander gunn |
3 June 2008 | Appointment terminated director alexander gunn |
28 January 2008 | Accounting reference date shortened from 31/12/08 to 31/12/07 |
28 January 2008 | Accounting reference date shortened from 31/12/08 to 31/12/07 |
5 October 2007 | New director appointed |
5 October 2007 | New director appointed |
14 September 2007 | Ad 07/09/07--------- £ si 18718999@1=18718999 £ ic 1/18719000 |
14 September 2007 | Ad 07/09/07--------- £ si 18718999@1=18718999 £ ic 1/18719000 |
14 September 2007 | Resolutions
|
14 September 2007 | Nc inc already adjusted 07/09/07 |
14 September 2007 | Resolutions
|
14 September 2007 | Nc inc already adjusted 07/09/07 |
5 September 2007 | New secretary appointed |
5 September 2007 | Director resigned |
5 September 2007 | New secretary appointed |
5 September 2007 | Director resigned |
5 September 2007 | Resolutions
|
5 September 2007 | Accounting reference date extended from 31/07/08 to 31/12/08 |
5 September 2007 | Secretary resigned;director resigned |
5 September 2007 | New director appointed |
5 September 2007 | Secretary resigned;director resigned |
5 September 2007 | New director appointed |
5 September 2007 | Registered office changed on 05/09/07 from: mitre house 160 aldersgate street london EC1A 4DD |
5 September 2007 | Accounting reference date extended from 31/07/08 to 31/12/08 |
5 September 2007 | Registered office changed on 05/09/07 from: mitre house 160 aldersgate street london EC1A 4DD |
29 August 2007 | Company name changed intercede 2199 LIMITED\certificate issued on 29/08/07 |
29 August 2007 | Company name changed intercede 2199 LIMITED\certificate issued on 29/08/07 |
3 July 2007 | Incorporation |
3 July 2007 | Incorporation |