Total Documents | 96 |
---|
Total Pages | 478 |
---|
24 August 2023 | Total exemption full accounts made up to 31 March 2023 |
---|---|
27 April 2023 | Confirmation statement made on 19 April 2023 with updates |
19 May 2022 | Total exemption full accounts made up to 31 March 2022 |
26 April 2022 | Confirmation statement made on 19 April 2022 with updates |
19 December 2021 | Resolutions
|
23 July 2021 | Total exemption full accounts made up to 31 March 2021 |
14 June 2021 | Notification of Qubedata (Holdings) Limited as a person with significant control on 30 March 2021 |
5 May 2021 | Cessation of Qubedata (Holdings) Limited as a person with significant control on 30 March 2021 |
30 April 2021 | Confirmation statement made on 19 April 2021 with updates |
6 April 2021 | Resolutions
|
11 November 2020 | Termination of appointment of Richard William Hill as a director on 5 November 2020 |
16 July 2020 | Total exemption full accounts made up to 31 March 2020 |
20 April 2020 | Confirmation statement made on 19 April 2020 with no updates |
21 August 2019 | Total exemption full accounts made up to 31 March 2019 |
23 April 2019 | Confirmation statement made on 19 April 2019 with no updates |
12 December 2018 | Total exemption full accounts made up to 31 March 2018 |
2 May 2018 | Confirmation statement made on 19 April 2018 with updates |
2 May 2018 | Director's details changed for Mrs Elizabeth Anne Seymour on 19 April 2018 |
2 May 2018 | Director's details changed for Mr Richard William Hill on 19 April 2018 |
2 May 2018 | Director's details changed for Mr Matthew William Seymour on 19 April 2018 |
2 May 2018 | Director's details changed for Mr Seamus O'donnell on 19 April 2018 |
10 November 2017 | Registered office address changed from 11 James Whatman Court Turkey Mill Ashford Road Maidstone Kent ME14 5PP to 10 Hollingworth Court Turkey Mill Ashford Road Maidstone Kent ME14 5PP on 10 November 2017 |
10 November 2017 | Registered office address changed from 11 James Whatman Court Turkey Mill Ashford Road Maidstone Kent ME14 5PP to 10 Hollingworth Court Turkey Mill Ashford Road Maidstone Kent ME14 5PP on 10 November 2017 |
24 October 2017 | Total exemption full accounts made up to 31 March 2017 |
24 October 2017 | Total exemption full accounts made up to 31 March 2017 |
19 May 2017 | Confirmation statement made on 19 April 2017 with updates |
19 May 2017 | Confirmation statement made on 19 April 2017 with updates |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 |
13 May 2016 | Director's details changed for Mr Seamus O'donnell on 1 November 2015 |
13 May 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
13 May 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
13 May 2016 | Director's details changed for Mr Seamus O'donnell on 1 November 2015 |
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 |
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 |
7 May 2015 | Appointment of Mr Seamus O'donnell as a director on 7 May 2015 |
7 May 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Appointment of Mr Seamus O'donnell as a director on 7 May 2015 |
7 May 2015 | Appointment of Mr Richard William Hill as a director on 7 May 2015 |
7 May 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Appointment of Mr Seamus O'donnell as a director on 7 May 2015 |
7 May 2015 | Appointment of Mr Richard William Hill as a director on 7 May 2015 |
7 May 2015 | Appointment of Mr Richard William Hill as a director on 7 May 2015 |
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 |
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 |
7 August 2014 | Registered office address changed from Suite 7 4Th Floor Kent House Romney Place Maidstone Kent ME15 6LH to 11 James Whatman Court Turkey Mill Ashford Road Maidstone Kent ME14 5PP on 7 August 2014 |
7 August 2014 | Registered office address changed from Suite 7 4Th Floor Kent House Romney Place Maidstone Kent ME15 6LH to 11 James Whatman Court Turkey Mill Ashford Road Maidstone Kent ME14 5PP on 7 August 2014 |
7 August 2014 | Registered office address changed from Suite 7 4Th Floor Kent House Romney Place Maidstone Kent ME15 6LH to 11 James Whatman Court Turkey Mill Ashford Road Maidstone Kent ME14 5PP on 7 August 2014 |
30 April 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
13 December 2013 | Total exemption small company accounts made up to 31 March 2013 |
13 December 2013 | Resolutions
|
13 December 2013 | Resolutions
|
13 December 2013 | Appointment of Mrs Elizabeth Seymour as a director |
13 December 2013 | Total exemption small company accounts made up to 31 March 2013 |
13 December 2013 | Appointment of Mrs Elizabeth Seymour as a director |
20 August 2013 | Compulsory strike-off action has been discontinued |
20 August 2013 | Compulsory strike-off action has been discontinued |
17 August 2013 | Annual return made up to 19 April 2013 with a full list of shareholders |
17 August 2013 | Annual return made up to 19 April 2013 with a full list of shareholders |
13 August 2013 | First Gazette notice for compulsory strike-off |
13 August 2013 | First Gazette notice for compulsory strike-off |
7 January 2013 | Total exemption small company accounts made up to 31 March 2012 |
7 January 2013 | Total exemption small company accounts made up to 31 March 2012 |
1 August 2012 | Registered office address changed from the Maidstone Studios New Cut Road Vintners Park Maidstone Kent ME14 5NZ England on 1 August 2012 |
1 August 2012 | Registered office address changed from the Maidstone Studios New Cut Road Vintners Park Maidstone Kent ME14 5NZ England on 1 August 2012 |
1 August 2012 | Registered office address changed from the Maidstone Studios New Cut Road Vintners Park Maidstone Kent ME14 5NZ England on 1 August 2012 |
11 June 2012 | Annual return made up to 19 April 2012 with a full list of shareholders |
11 June 2012 | Annual return made up to 19 April 2012 with a full list of shareholders |
3 April 2012 | Total exemption full accounts made up to 31 March 2011 |
3 April 2012 | Total exemption full accounts made up to 31 March 2011 |
1 June 2011 | Registered office address changed from the Maidstone Studios New Cut Road Vinters Park Maidstone Kent ME14 5NZ on 1 June 2011 |
1 June 2011 | Annual return made up to 19 April 2011 with a full list of shareholders |
1 June 2011 | Annual return made up to 19 April 2011 with a full list of shareholders |
1 June 2011 | Registered office address changed from the Maidstone Studios New Cut Road Vinters Park Maidstone Kent ME14 5NZ on 1 June 2011 |
1 June 2011 | Registered office address changed from the Maidstone Studios New Cut Road Vinters Park Maidstone Kent ME14 5NZ on 1 June 2011 |
17 May 2011 | Statement of capital following an allotment of shares on 19 April 2010
|
17 May 2011 | Resolutions
|
17 May 2011 | Resolutions
|
17 May 2011 | Change of share class name or designation |
17 May 2011 | Change of share class name or designation |
17 May 2011 | Statement of capital following an allotment of shares on 19 April 2010
|
17 May 2011 | Statement of capital following an allotment of shares on 19 April 2010
|
17 May 2011 | Statement of capital following an allotment of shares on 19 April 2010
|
15 July 2010 | Current accounting period shortened from 30 April 2011 to 31 March 2011 |
15 July 2010 | Current accounting period shortened from 30 April 2011 to 31 March 2011 |
14 July 2010 | Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 14 July 2010 |
14 July 2010 | Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 14 July 2010 |
21 April 2010 | Termination of appointment of London Law Secretarial Limited as a secretary |
21 April 2010 | Termination of appointment of London Law Secretarial Limited as a secretary |
21 April 2010 | Appointment of Mr Matthew William Seymour as a director |
21 April 2010 | Termination of appointment of John Cowdry as a director |
21 April 2010 | Appointment of Mr Matthew William Seymour as a director |
21 April 2010 | Termination of appointment of John Cowdry as a director |
19 April 2010 | Incorporation |
19 April 2010 | Incorporation |