Total Documents | 74 |
---|
Total Pages | 278 |
---|
29 October 2020 | Accounts for a dormant company made up to 31 March 2020 |
---|---|
20 May 2020 | Confirmation statement made on 20 May 2020 with no updates |
14 December 2019 | Accounts for a dormant company made up to 31 March 2019 |
3 July 2019 | Confirmation statement made on 20 May 2019 with no updates |
17 December 2018 | Accounts for a dormant company made up to 31 March 2018 |
21 May 2018 | Confirmation statement made on 20 May 2018 with no updates |
6 December 2017 | Accounts for a dormant company made up to 31 March 2017 |
6 December 2017 | Accounts for a dormant company made up to 31 March 2017 |
1 June 2017 | Confirmation statement made on 20 May 2017 with updates |
1 June 2017 | Confirmation statement made on 20 May 2017 with updates |
21 December 2016 | Accounts for a dormant company made up to 31 March 2016 |
21 December 2016 | Accounts for a dormant company made up to 31 March 2016 |
21 June 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
21 June 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
2 November 2015 | Accounts for a dormant company made up to 31 March 2015 |
2 November 2015 | Accounts for a dormant company made up to 31 March 2015 |
15 June 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
30 October 2014 | Accounts for a dormant company made up to 31 March 2014 |
30 October 2014 | Accounts for a dormant company made up to 31 March 2014 |
3 June 2014 | Annual return made up to 20 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 20 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
20 December 2013 | Accounts for a dormant company made up to 31 March 2013 |
20 December 2013 | Accounts for a dormant company made up to 31 March 2013 |
14 June 2013 | Annual return made up to 20 May 2013 with a full list of shareholders |
14 June 2013 | Director's details changed for Mr Nigel Railton on 14 June 2013 |
14 June 2013 | Annual return made up to 20 May 2013 with a full list of shareholders |
14 June 2013 | Register(s) moved to registered office address |
14 June 2013 | Director's details changed for Mr Nigel Railton on 14 June 2013 |
14 June 2013 | Register(s) moved to registered office address |
20 December 2012 | Accounts for a dormant company made up to 31 March 2012 |
20 December 2012 | Accounts for a dormant company made up to 31 March 2012 |
14 June 2012 | Annual return made up to 20 May 2012 with a full list of shareholders |
14 June 2012 | Annual return made up to 20 May 2012 with a full list of shareholders |
23 February 2012 | Termination of appointment of Paul Charmatz as a director |
23 February 2012 | Termination of appointment of Paul Charmatz as a director |
2 January 2012 | Accounts for a dormant company made up to 31 March 2011 |
2 January 2012 | Accounts for a dormant company made up to 31 March 2011 |
20 June 2011 | Annual return made up to 20 May 2011 with a full list of shareholders |
20 June 2011 | Annual return made up to 20 May 2011 with a full list of shareholders |
9 March 2011 | Termination of appointment of Craig Scott as a director |
9 March 2011 | Termination of appointment of Craig Scott as a director |
31 December 2010 | Accounts for a dormant company made up to 31 March 2010 |
31 December 2010 | Accounts for a dormant company made up to 31 March 2010 |
2 August 2010 | Termination of appointment of Gillian Marcus as a secretary |
2 August 2010 | Termination of appointment of Gillian Marcus as a secretary |
18 June 2010 | Annual return made up to 20 May 2010 with a full list of shareholders |
18 June 2010 | Register(s) moved to registered inspection location |
18 June 2010 | Register inspection address has been changed |
18 June 2010 | Register(s) moved to registered inspection location |
18 June 2010 | Register inspection address has been changed |
18 June 2010 | Annual return made up to 20 May 2010 with a full list of shareholders |
27 September 2009 | Appointment terminated director mitre directors LIMITED |
27 September 2009 | Accounting reference date shortened from 31/05/2010 to 31/03/2010 |
27 September 2009 | Accounting reference date shortened from 31/05/2010 to 31/03/2010 |
27 September 2009 | Appointment terminate, director and secretary mitre secretaries LIMITED logged form |
27 September 2009 | Appointment terminated director william yuill |
27 September 2009 | Appointment terminated director mitre directors LIMITED |
27 September 2009 | Appointment terminate, director and secretary mitre secretaries LIMITED logged form |
27 September 2009 | Appointment terminated director william yuill |
24 September 2009 | Registered office changed on 24/09/2009 from mitre house 160 aldersgate street london EC1A 4DD |
24 September 2009 | Registered office changed on 24/09/2009 from mitre house 160 aldersgate street london EC1A 4DD |
8 September 2009 | Director appointed paul charmatz |
8 September 2009 | Secretary appointed gillian marcus |
8 September 2009 | Director appointed paul charmatz |
8 September 2009 | Director appointed nigel railton |
8 September 2009 | Director appointed craig scott |
8 September 2009 | Director appointed nigel railton |
8 September 2009 | Secretary appointed gillian marcus |
8 September 2009 | Director appointed craig scott |
24 July 2009 | Company name changed intercede 2333 LIMITED\certificate issued on 24/07/09 |
24 July 2009 | Company name changed intercede 2333 LIMITED\certificate issued on 24/07/09 |
20 May 2009 | Incorporation |
20 May 2009 | Incorporation |