Total Documents | 77 |
---|
Total Pages | 353 |
---|
17 November 2020 | Confirmation statement made on 17 November 2020 with no updates |
---|---|
18 November 2019 | Confirmation statement made on 17 November 2019 with no updates |
28 August 2019 | Total exemption full accounts made up to 31 March 2019 |
9 May 2019 | Register inspection address has been changed from 34 Universal Marina Crableck Lane, Sarisbury Green Southampton Hampshire SO31 7ZN England to 34 Universal Marina Crableck Lane, Sarisbury Green Southampton Hampshire SO31 7ZN |
9 May 2019 | Register inspection address has been changed to 34 Universal Marina Crableck Lane, Sarisbury Green Southampton Hampshire SO31 7ZN |
26 November 2018 | Confirmation statement made on 17 November 2018 with no updates |
5 September 2018 | Total exemption full accounts made up to 31 March 2018 |
27 November 2017 | Confirmation statement made on 17 November 2017 with no updates |
27 November 2017 | Confirmation statement made on 17 November 2017 with no updates |
3 September 2017 | Total exemption full accounts made up to 31 March 2017 |
3 September 2017 | Total exemption full accounts made up to 31 March 2017 |
4 May 2017 | Termination of appointment of Ashok Ranchhod as a director on 4 May 2017 |
4 May 2017 | Termination of appointment of Ashok Ranchhod as a director on 4 May 2017 |
17 November 2016 | Confirmation statement made on 17 November 2016 with updates |
17 November 2016 | Confirmation statement made on 17 November 2016 with updates |
2 September 2016 | Total exemption small company accounts made up to 31 March 2016 |
2 September 2016 | Total exemption small company accounts made up to 31 March 2016 |
3 December 2015 | Annual return made up to 25 November 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
3 December 2015 | Annual return made up to 25 November 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
27 August 2015 | Total exemption small company accounts made up to 31 March 2015 |
27 August 2015 | Total exemption small company accounts made up to 31 March 2015 |
27 November 2014 | Annual return made up to 25 November 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
27 November 2014 | Annual return made up to 25 November 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
9 October 2014 | Total exemption small company accounts made up to 31 March 2014 |
9 October 2014 | Total exemption small company accounts made up to 31 March 2014 |
28 November 2013 | Annual return made up to 25 November 2013 with a full list of shareholders Statement of capital on 2013-11-28
|
28 November 2013 | Annual return made up to 25 November 2013 with a full list of shareholders Statement of capital on 2013-11-28
|
3 November 2013 | Total exemption small company accounts made up to 31 March 2013 |
3 November 2013 | Total exemption small company accounts made up to 31 March 2013 |
3 January 2013 | Annual return made up to 25 November 2012 with a full list of shareholders |
3 January 2013 | Annual return made up to 25 November 2012 with a full list of shareholders |
5 December 2012 | Total exemption small company accounts made up to 31 March 2012 |
5 December 2012 | Total exemption small company accounts made up to 31 March 2012 |
16 July 2012 | Appointment of Professor Ashok Ranchhod as a director |
16 July 2012 | Appointment of Professor Ashok Ranchhod as a director |
17 January 2012 | Annual return made up to 25 November 2011 with a full list of shareholders |
17 January 2012 | Annual return made up to 25 November 2011 with a full list of shareholders |
8 December 2011 | Total exemption small company accounts made up to 31 March 2011 |
8 December 2011 | Total exemption small company accounts made up to 31 March 2011 |
25 November 2010 | Annual return made up to 25 November 2010 with a full list of shareholders |
25 November 2010 | Annual return made up to 25 November 2010 with a full list of shareholders |
16 November 2010 | Total exemption small company accounts made up to 31 March 2010 |
16 November 2010 | Total exemption small company accounts made up to 31 March 2010 |
11 October 2010 | Registered office address changed from , 9 Waterside, Station Road, Harpenden, Herts, AL5 4US on 11 October 2010 |
11 October 2010 | Registered office address changed from 9 Waterside Station Road Harpenden Herts AL5 4US on 11 October 2010 |
24 August 2010 | Previous accounting period extended from 30 November 2009 to 31 March 2010 |
24 August 2010 | Previous accounting period extended from 30 November 2009 to 31 March 2010 |
24 December 2009 | Annual return made up to 25 November 2009 with a full list of shareholders |
24 December 2009 | Annual return made up to 25 November 2009 with a full list of shareholders |
16 December 2009 | Director's details changed for Mr Andrew Lawrence Rose on 25 November 2009 |
16 December 2009 | Director's details changed for Mr Andrew Lawrence Rose on 25 November 2009 |
16 December 2009 | Secretary's details changed for Andrew Lawrence Rose on 25 November 2009 |
16 December 2009 | Director's details changed for Anthony Robert Mcintyre on 25 November 2009 |
16 December 2009 | Director's details changed for Julian Nicholas Gee on 25 November 2009 |
16 December 2009 | Director's details changed for Anthony Robert Mcintyre on 25 November 2009 |
16 December 2009 | Secretary's details changed for Andrew Lawrence Rose on 25 November 2009 |
16 December 2009 | Director's details changed for Julian Nicholas Gee on 25 November 2009 |
21 January 2009 | Director appointed julian nicholas gee |
21 January 2009 | Director appointed julian nicholas gee |
21 January 2009 | Ad 25/11/08\gbp si 99@1=99\gbp ic 1/100\ |
21 January 2009 | Appointment terminated director james ward |
21 January 2009 | Ad 25/11/08\gbp si 99@1=99\gbp ic 1/100\ |
21 January 2009 | Appointment terminated director james ward |
11 December 2008 | Director appointed james william ward |
11 December 2008 | Appointment terminated secretary london law secretarial LIMITED |
11 December 2008 | Appointment terminated secretary london law secretarial LIMITED |
11 December 2008 | Director and secretary appointed andrew lawrence rose |
11 December 2008 | Director and secretary appointed andrew lawrence rose |
11 December 2008 | Registered office changed on 11/12/2008 from the old exchange 12 compton road wimbledon london SW19 7QD england |
11 December 2008 | Appointment terminated director john cowdry |
11 December 2008 | Director appointed anthony robert mcintyre |
11 December 2008 | Director appointed anthony robert mcintyre |
11 December 2008 | Appointment terminated director john cowdry |
11 December 2008 | Director appointed james william ward |
11 December 2008 | Registered office changed on 11/12/2008 from, the old exchange 12 compton road, wimbledon, london, SW19 7QD, england |
25 November 2008 | Incorporation |
25 November 2008 | Incorporation |