Total Documents | 71 |
---|
Total Pages | 276 |
---|
25 August 2023 | Confirmation statement made on 10 July 2023 with updates |
---|---|
28 March 2023 | Total exemption full accounts made up to 30 June 2022 |
26 July 2022 | Confirmation statement made on 10 July 2022 with no updates |
30 May 2022 | Total exemption full accounts made up to 30 June 2021 |
15 September 2021 | Confirmation statement made on 10 July 2021 with no updates |
11 June 2021 | Total exemption full accounts made up to 30 June 2020 |
22 July 2020 | Confirmation statement made on 10 July 2020 with updates |
27 March 2020 | Total exemption full accounts made up to 30 June 2019 |
13 August 2019 | Confirmation statement made on 10 July 2019 with updates |
29 April 2019 | Total exemption full accounts made up to 30 June 2018 |
31 October 2018 | Total exemption full accounts made up to 30 June 2017 |
2 October 2018 | Confirmation statement made on 10 July 2018 with updates |
28 March 2018 | Previous accounting period shortened from 30 June 2017 to 29 June 2017 |
14 September 2017 | Withdrawal of a person with significant control statement on 14 September 2017 |
14 September 2017 | Withdrawal of a person with significant control statement on 14 September 2017 |
14 September 2017 | Notification of Daniel Otto Miller as a person with significant control on 11 July 2016 |
14 September 2017 | Confirmation statement made on 10 July 2017 with updates |
14 September 2017 | Notification of Daniel Otto Miller as a person with significant control on 11 July 2016 |
14 September 2017 | Confirmation statement made on 10 July 2017 with updates |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 |
24 August 2016 | Confirmation statement made on 10 July 2016 with updates |
24 August 2016 | Confirmation statement made on 10 July 2016 with updates |
13 July 2016 | Total exemption small company accounts made up to 30 June 2015 |
13 July 2016 | Total exemption small company accounts made up to 30 June 2015 |
11 June 2016 | Compulsory strike-off action has been discontinued |
11 June 2016 | Compulsory strike-off action has been discontinued |
7 June 2016 | First Gazette notice for compulsory strike-off |
7 June 2016 | First Gazette notice for compulsory strike-off |
30 July 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
30 July 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
16 April 2015 | Total exemption small company accounts made up to 30 June 2014 |
16 April 2015 | Total exemption small company accounts made up to 30 June 2014 |
20 August 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
20 August 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
16 June 2014 | Total exemption small company accounts made up to 30 June 2013 |
16 June 2014 | Total exemption small company accounts made up to 30 June 2013 |
13 November 2013 | Company name changed decoy management LIMITED\certificate issued on 13/11/13
|
13 November 2013 | Company name changed decoy management LIMITED\certificate issued on 13/11/13
|
12 November 2013 | Previous accounting period shortened from 31 July 2013 to 30 June 2013 |
12 November 2013 | Previous accounting period shortened from 31 July 2013 to 30 June 2013 |
9 August 2013 | Annual return made up to 10 July 2013 with a full list of shareholders Statement of capital on 2013-08-09
|
9 August 2013 | Annual return made up to 10 July 2013 with a full list of shareholders Statement of capital on 2013-08-09
|
14 May 2013 | Accounts for a dormant company made up to 31 July 2012 |
14 May 2013 | Accounts for a dormant company made up to 31 July 2012 |
13 July 2012 | Annual return made up to 10 July 2012 with a full list of shareholders |
13 July 2012 | Annual return made up to 10 July 2012 with a full list of shareholders |
20 April 2012 | Accounts for a dormant company made up to 31 July 2011 |
20 April 2012 | Accounts for a dormant company made up to 31 July 2011 |
9 August 2011 | Annual return made up to 10 July 2011 with a full list of shareholders |
9 August 2011 | Annual return made up to 10 July 2011 with a full list of shareholders |
7 July 2011 | Company name changed song intelligence LIMITED\certificate issued on 07/07/11
|
7 July 2011 | Change of name notice |
7 July 2011 | Company name changed song intelligence LIMITED\certificate issued on 07/07/11
|
7 July 2011 | Change of name notice |
8 April 2011 | Accounts for a dormant company made up to 31 July 2010 |
8 April 2011 | Accounts for a dormant company made up to 31 July 2010 |
12 August 2010 | Annual return made up to 10 July 2010 with a full list of shareholders |
12 August 2010 | Annual return made up to 10 July 2010 with a full list of shareholders |
28 January 2010 | Termination of appointment of Andrew Davis as a director |
28 January 2010 | Appointment of Daniel Otto Miller as a director |
28 January 2010 | Termination of appointment of Andrew Davis as a director |
28 January 2010 | Appointment of Daniel Otto Miller as a director |
4 December 2009 | Company name changed hivemist LIMITED\certificate issued on 04/12/09
|
4 December 2009 | Change of name notice |
4 December 2009 | Company name changed hivemist LIMITED\certificate issued on 04/12/09
|
4 December 2009 | Change of name notice |
26 November 2009 | Registered office address changed from 41 Chalton Street London NW1 1JD United Kingdom on 26 November 2009 |
26 November 2009 | Registered office address changed from 41 Chalton Street London NW1 1JD United Kingdom on 26 November 2009 |
10 July 2009 | Incorporation |
10 July 2009 | Incorporation |