Total Documents | 159 |
---|
Total Pages | 1,027 |
---|
24 July 2023 | Appointment of Mr Sundeep Thind as a director on 24 July 2023 |
---|---|
24 July 2023 | Appointment of Mr Michael Jason Redford as a director on 24 July 2023 |
15 May 2023 | Termination of appointment of Peter George Ka-Yin Bachmann as a director on 15 May 2023 |
15 May 2023 | Appointment of Mr Simon Adcock as a director on 15 May 2023 |
15 May 2023 | Registered office address changed from 5 New Street Square London EC4A 3TW England to Office 3E Townend House Park Street Walsall West Midlands WS1 1NS on 15 May 2023 |
31 March 2023 | Confirmation statement made on 31 March 2023 with no updates |
14 October 2022 | Accounts for a small company made up to 31 December 2021 |
5 May 2022 | Confirmation statement made on 31 March 2022 with no updates |
17 November 2021 | Accounts for a small company made up to 31 December 2020 |
1 July 2021 | Termination of appointment of Robert Murphy as a director on 3 June 2021 |
26 May 2021 | Confirmation statement made on 31 March 2021 with no updates |
19 April 2021 | Termination of appointment of Benjamin James Ernest Guest as a director on 19 April 2021 |
19 April 2021 | Appointment of Mr Peter George Ka-Yin Bachmann as a director on 19 April 2021 |
19 June 2020 | Resolutions
|
18 June 2020 | Current accounting period extended from 30 June 2020 to 31 December 2020 |
14 April 2020 | Confirmation statement made on 31 March 2020 with no updates |
30 January 2020 | Termination of appointment of Joe Thomas as a director on 27 January 2020 |
4 January 2020 | Accounts for a small company made up to 30 June 2019 |
18 October 2019 | Appointment of Mr Joe Thomas as a director on 26 September 2019 |
18 October 2019 | Termination of appointment of David Edward Crockford as a director on 26 September 2019 |
18 October 2019 | Termination of appointment of Zoe Catherine Crockford as a secretary on 26 September 2019 |
18 October 2019 | Termination of appointment of Ian Kenneth Collins as a director on 26 September 2019 |
18 October 2019 | Appointment of Mr Ben James Ernest Guest as a director on 26 September 2019 |
18 October 2019 | Termination of appointment of Andrew Nicholas Whalley as a director on 26 September 2019 |
18 October 2019 | Registered office address changed from Old Mission Hall Woking Road Guildford GU1 1QD England to 5 New Street Square London EC4A 3TW on 18 October 2019 |
18 October 2019 | Termination of appointment of Simon Thomas Wannop as a director on 26 September 2019 |
18 October 2019 | Termination of appointment of Stephen Booth as a director on 26 September 2019 |
5 April 2019 | Notification of Bio Newco a Limited as a person with significant control on 27 March 2019 |
5 April 2019 | Cessation of Reg Holdings Limited as a person with significant control on 27 March 2019 |
5 April 2019 | Registered office address changed from 2nd Floor, Edgeborough House Upper Edgeborough Road Guildford Surrey GU1 2BJ to Old Mission Hall Woking Road Guildford GU1 1QD on 5 April 2019 |
5 April 2019 | Confirmation statement made on 31 March 2019 with updates |
4 April 2019 | Statement of capital following an allotment of shares on 27 March 2019
|
5 March 2019 | Full accounts made up to 30 June 2018 |
31 January 2019 | Termination of appointment of Shiona Ann Collins as a director on 31 January 2019 |
26 April 2018 | Memorandum and Articles of Association |
26 April 2018 | Resolutions
|
14 April 2018 | Confirmation statement made on 31 March 2018 with no updates |
8 January 2018 | Full accounts made up to 30 June 2017 |
8 January 2018 | Full accounts made up to 30 June 2017 |
11 April 2017 | Confirmation statement made on 31 March 2017 with updates |
11 April 2017 | Confirmation statement made on 31 March 2017 with updates |
7 April 2017 | Full accounts made up to 30 June 2016 |
7 April 2017 | Full accounts made up to 30 June 2016 |
31 October 2016 | Auditor's resignation |
31 October 2016 | Auditor's resignation |
26 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
26 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
25 April 2016 | Appointment of Mrs Zoe Catherine Crockford as a secretary on 1 April 2016 |
25 April 2016 | Termination of appointment of David Edward Crockford as a secretary on 1 April 2016 |
25 April 2016 | Appointment of Mrs Shiona Ann Collins as a director on 1 April 2016 |
25 April 2016 | Appointment of Mrs Zoe Catherine Crockford as a secretary on 1 April 2016 |
25 April 2016 | Appointment of Mrs Shiona Ann Collins as a director on 1 April 2016 |
25 April 2016 | Termination of appointment of David Edward Crockford as a secretary on 1 April 2016 |
1 April 2016 | Full accounts made up to 30 June 2015 |
1 April 2016 | Full accounts made up to 30 June 2015 |
24 April 2015 | Director's details changed for Mr Stephen Booth on 22 September 2014 |
24 April 2015 | Director's details changed for Mr Stephen Booth on 22 September 2014 |
24 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
24 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
2 April 2015 | Full accounts made up to 30 June 2014 |
2 April 2015 | Full accounts made up to 30 June 2014 |
28 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
2 April 2014 | Full accounts made up to 30 June 2013 |
2 April 2014 | Full accounts made up to 30 June 2013 |
6 March 2014 | Appointment of Mr Simon Thomas Wannop as a director |
6 March 2014 | Appointment of Mr Simon Thomas Wannop as a director |
26 February 2014 | Registered office address changed from 2 Station View Guildford Surrey GU1 4JY United Kingdom on 26 February 2014 |
26 February 2014 | Registered office address changed from 2 Station View Guildford Surrey GU1 4JY United Kingdom on 26 February 2014 |
19 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders |
19 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders |
15 March 2013 | Full accounts made up to 30 June 2012 |
15 March 2013 | Full accounts made up to 30 June 2012 |
2 October 2012 | Annual return made up to 4 September 2012 with a full list of shareholders |
2 October 2012 | Annual return made up to 4 September 2012 with a full list of shareholders |
2 October 2012 | Annual return made up to 4 September 2012 with a full list of shareholders |
8 March 2012 | Full accounts made up to 30 June 2011 |
8 March 2012 | Full accounts made up to 30 June 2011 |
10 October 2011 | Annual return made up to 4 September 2011 with a full list of shareholders |
10 October 2011 | Annual return made up to 4 September 2011 with a full list of shareholders |
10 October 2011 | Annual return made up to 4 September 2011 with a full list of shareholders |
6 April 2011 | Full accounts made up to 30 June 2010 |
6 April 2011 | Full accounts made up to 30 June 2010 |
10 September 2010 | Annual return made up to 4 September 2010 with a full list of shareholders |
10 September 2010 | Director's details changed for Andrew Nicholas Whalley on 4 September 2010 |
10 September 2010 | Annual return made up to 4 September 2010 with a full list of shareholders |
10 September 2010 | Director's details changed for Andrew Nicholas Whalley on 4 September 2010 |
10 September 2010 | Annual return made up to 4 September 2010 with a full list of shareholders |
10 September 2010 | Director's details changed for Andrew Nicholas Whalley on 4 September 2010 |
1 July 2010 | Statement of capital following an allotment of shares on 28 June 2010
|
1 July 2010 | Statement of capital following an allotment of shares on 28 June 2010
|
1 July 2010 | Resolutions
|
1 July 2010 | Resolutions
|
1 July 2010 | Statement of company's objects |
1 July 2010 | Statement of company's objects |
1 July 2010 | Resolutions
|
1 July 2010 | Resolutions
|
16 June 2010 | Auditor's resignation |
16 June 2010 | Auditor's resignation |
7 April 2010 | Full accounts made up to 30 June 2009 |
7 April 2010 | Full accounts made up to 30 June 2009 |
25 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 |
25 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 |
12 March 2010 | Appointment of Stehphen Booth as a director |
12 March 2010 | Appointment of Stehphen Booth as a director |
7 September 2009 | Return made up to 04/09/09; full list of members |
7 September 2009 | Return made up to 04/09/09; full list of members |
3 August 2009 | Full accounts made up to 30 June 2008 |
3 August 2009 | Full accounts made up to 30 June 2008 |
8 April 2009 | Accounting reference date shortened from 30/09/2008 to 30/06/2008 |
8 April 2009 | Accounting reference date shortened from 30/09/2008 to 30/06/2008 |
7 April 2009 | Registered office changed on 07/04/2009 from eastgate court high street guildford GU1 3DE |
7 April 2009 | Registered office changed on 07/04/2009 from eastgate court high street guildford GU1 3DE |
15 January 2009 | Appointment terminate, director adrian kurt seymour venni logged form |
15 January 2009 | Appointment terminate, director adrian kurt seymour venni logged form |
9 January 2009 | Appointment terminated director bruce woodman |
9 January 2009 | Appointment terminated director bruce woodman |
9 January 2009 | Particulars of a mortgage or charge / charge no: 1 |
9 January 2009 | Particulars of a mortgage or charge / charge no: 1 |
16 December 2008 | Director appointed mr robert murphy |
16 December 2008 | Director appointed mr ian collins |
16 December 2008 | Director appointed mr ian collins |
16 December 2008 | Director appointed mr robert murphy |
23 September 2008 | Return made up to 04/09/08; full list of members |
23 September 2008 | Return made up to 04/09/08; full list of members |
27 June 2008 | Statement of affairs |
27 June 2008 | Statement of affairs |
27 June 2008 | Resolutions
|
27 June 2008 | Ad 02/06/08\gbp si 10@1=10\gbp ic 90/100\ |
27 June 2008 | Ad 02/06/08\gbp si 10@1=10\gbp ic 90/100\ |
27 June 2008 | Resolutions
|
23 June 2008 | Ad 02/06/08\gbp si 89@1=89\gbp ic 1/90\ |
23 June 2008 | Ad 02/06/08\gbp si 89@1=89\gbp ic 1/90\ |
6 November 2007 | Secretary's particulars changed;director's particulars changed |
6 November 2007 | Secretary's particulars changed;director's particulars changed |
9 October 2007 | New secretary appointed;new director appointed |
9 October 2007 | New secretary appointed;new director appointed |
5 October 2007 | Company name changed drilltap LIMITED\certificate issued on 05/10/07 |
5 October 2007 | Company name changed drilltap LIMITED\certificate issued on 05/10/07 |
3 October 2007 | Secretary resigned |
3 October 2007 | New director appointed |
3 October 2007 | New director appointed |
3 October 2007 | Secretary resigned |
3 October 2007 | Director resigned |
3 October 2007 | Director resigned |
3 October 2007 | New director appointed |
3 October 2007 | New director appointed |
23 September 2007 | New secretary appointed |
23 September 2007 | New director appointed |
23 September 2007 | New secretary appointed |
23 September 2007 | Registered office changed on 23/09/07 from: 1 mitchell lane bristol BS1 6BU |
23 September 2007 | New director appointed |
23 September 2007 | Registered office changed on 23/09/07 from: 1 mitchell lane bristol BS1 6BU |
19 September 2007 | Director resigned |
19 September 2007 | Director resigned |
19 September 2007 | Secretary resigned |
19 September 2007 | Secretary resigned |
4 September 2007 | Incorporation |
4 September 2007 | Incorporation |