Total Documents | 95 |
---|
Total Pages | 471 |
---|
24 April 2023 | Confirmation statement made on 22 April 2023 with no updates |
---|---|
3 February 2023 | Micro company accounts made up to 28 February 2022 |
22 April 2022 | Confirmation statement made on 22 April 2022 with no updates |
5 November 2021 | Registered office address changed from 364 - 366 Cemetery Road Sheffield S11 8FT England to Rear of 441 Glossop Road Sheffield S10 2PR on 5 November 2021 |
14 September 2021 | Unaudited abridged accounts made up to 28 February 2021 |
21 May 2021 | Registered office address changed from 2 Broomgrove Road Sheffield S10 2LR England to 364 - 366 Cemetery Road Sheffield S11 8FT on 21 May 2021 |
22 April 2021 | Confirmation statement made on 22 April 2021 with no updates |
23 March 2021 | Unaudited abridged accounts made up to 29 February 2020 |
3 March 2021 | Satisfaction of charge 068845510003 in full |
3 March 2021 | Satisfaction of charge 068845510001 in full |
3 March 2021 | Satisfaction of charge 068845510002 in full |
3 March 2021 | Satisfaction of charge 068845510004 in full |
2 October 2020 | Director's details changed for Mr Daniel Puen Chong Tan on 2 October 2020 |
2 October 2020 | Registered office address changed from C/O Daniel Tan 441 Glossop Road Sheffield South Yorkshire S10 2PR to 2 Broomgrove Road Sheffield S10 2LR on 2 October 2020 |
2 October 2020 | Director's details changed for Mr Puen Chong Tan on 2 October 2020 |
2 October 2020 | Change of details for Mr Daniel Puen Chong Tan as a person with significant control on 2 October 2020 |
22 April 2020 | Confirmation statement made on 22 April 2020 with no updates |
28 November 2019 | Unaudited abridged accounts made up to 28 February 2019 |
29 May 2019 | Confirmation statement made on 22 April 2019 with no updates |
3 May 2019 | Registration of charge 068845510004, created on 2 May 2019 |
3 May 2019 | Registration of charge 068845510003, created on 2 May 2019 |
8 April 2019 | Registration of charge 068845510002, created on 27 March 2019 without deed |
28 November 2018 | Unaudited abridged accounts made up to 28 February 2018 |
26 April 2018 | Confirmation statement made on 22 April 2018 with no updates |
25 July 2017 | Total exemption full accounts made up to 28 February 2017 |
25 July 2017 | Total exemption full accounts made up to 28 February 2017 |
31 May 2017 | Confirmation statement made on 22 April 2017 with updates |
31 May 2017 | Confirmation statement made on 22 April 2017 with updates |
30 November 2016 | Total exemption small company accounts made up to 28 February 2016 |
30 November 2016 | Total exemption small company accounts made up to 28 February 2016 |
26 May 2016 | Annual return made up to 22 April 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
26 May 2016 | Annual return made up to 22 April 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
30 November 2015 | Micro company accounts made up to 28 February 2015 |
30 November 2015 | Micro company accounts made up to 28 February 2015 |
28 May 2015 | Previous accounting period extended from 31 August 2014 to 28 February 2015 |
28 May 2015 | Previous accounting period extended from 31 August 2014 to 28 February 2015 |
19 May 2015 | Annual return made up to 22 April 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Annual return made up to 22 April 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
27 April 2015 | Total exemption small company accounts made up to 31 August 2013 |
27 April 2015 | Total exemption small company accounts made up to 31 August 2013 |
29 January 2015 | Current accounting period shortened from 30 April 2014 to 31 August 2013 |
29 January 2015 | Current accounting period shortened from 30 April 2014 to 31 August 2013 |
16 May 2014 | Annual return made up to 22 April 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
16 May 2014 | Annual return made up to 22 April 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
15 January 2014 | Accounts for a dormant company made up to 30 April 2013 |
15 January 2014 | Accounts for a dormant company made up to 30 April 2013 |
25 September 2013 | Registration of charge 068845510001 |
25 September 2013 | Registration of charge 068845510001 |
15 August 2013 | Termination of appointment of Shaari Hashim as a director |
15 August 2013 | Termination of appointment of Shaari Hashim as a director |
22 May 2013 | Annual return made up to 22 April 2013 with a full list of shareholders |
22 May 2013 | Annual return made up to 22 April 2013 with a full list of shareholders |
26 March 2013 | Termination of appointment of Shawn Hassack as a director |
26 March 2013 | Appointment of Mr Shaari Hashim as a director |
26 March 2013 | Appointment of Mr Shaari Hashim as a director |
26 March 2013 | Termination of appointment of Shawn Hassack as a director |
31 January 2013 | Accounts for a dormant company made up to 30 April 2012 |
31 January 2013 | Accounts for a dormant company made up to 30 April 2012 |
19 May 2012 | Annual return made up to 22 April 2012 with a full list of shareholders |
19 May 2012 | Annual return made up to 22 April 2012 with a full list of shareholders |
20 January 2012 | Statement of capital following an allotment of shares on 20 January 2012
|
20 January 2012 | Appointment of Mr Shawn Robert Hassack as a director |
20 January 2012 | Statement of capital following an allotment of shares on 20 January 2012
|
20 January 2012 | Appointment of Mr Shawn Robert Hassack as a director |
20 January 2012 | Termination of appointment of Zahid Ullah as a director |
20 January 2012 | Termination of appointment of David Ware as a director |
20 January 2012 | Termination of appointment of David Ware as a director |
20 January 2012 | Termination of appointment of Zahid Ullah as a director |
19 January 2012 | Accounts for a dormant company made up to 30 April 2011 |
19 January 2012 | Accounts for a dormant company made up to 30 April 2011 |
4 July 2011 | Registered office address changed from 68 Clarkehouse Road Sheffield South Yorkshire S10 2LJ on 4 July 2011 |
4 July 2011 | Registered office address changed from 68 Clarkehouse Road Sheffield South Yorkshire S10 2LJ on 4 July 2011 |
4 July 2011 | Registered office address changed from 68 Clarkehouse Road Sheffield South Yorkshire S10 2LJ on 4 July 2011 |
4 July 2011 | Annual return made up to 22 April 2011 with a full list of shareholders |
4 July 2011 | Annual return made up to 22 April 2011 with a full list of shareholders |
8 January 2011 | Accounts for a dormant company made up to 30 April 2010 |
8 January 2011 | Accounts for a dormant company made up to 30 April 2010 |
17 May 2010 | Annual return made up to 22 April 2010 with a full list of shareholders |
17 May 2010 | Annual return made up to 22 April 2010 with a full list of shareholders |
22 January 2010 | Appointment of Mr David William Barclay Ware as a director |
22 January 2010 | Appointment of Mr David William Barclay Ware as a director |
21 January 2010 | Appointment of Mr Zahid Javaid Ullah as a director |
21 January 2010 | Appointment of Mr Zahid Javaid Ullah as a director |
7 September 2009 | Director's change of particulars / daniel tan / 02/09/2009 |
7 September 2009 | Director's change of particulars / daniel tan / 02/09/2009 |
19 May 2009 | Company name changed greenest city LIMITED\certificate issued on 20/05/09 |
19 May 2009 | Company name changed greenest city LIMITED\certificate issued on 20/05/09 |
8 May 2009 | Company name changed wakeco (396) LIMITED\certificate issued on 13/05/09 |
8 May 2009 | Company name changed wakeco (396) LIMITED\certificate issued on 13/05/09 |
30 April 2009 | Director appointed daniel tan |
30 April 2009 | Appointment terminated director john baddeley |
30 April 2009 | Director appointed daniel tan |
30 April 2009 | Appointment terminated director john baddeley |
22 April 2009 | Incorporation |
22 April 2009 | Incorporation |