Total Documents | 81 |
---|
Total Pages | 422 |
---|
11 January 2021 | Termination of appointment of Richard Learned Varien as a director on 8 January 2021 |
---|---|
21 December 2020 | Accounts for a small company made up to 31 December 2019 |
18 December 2020 | Confirmation statement made on 17 December 2020 with no updates |
7 December 2020 | Cessation of Andpak Inc as a person with significant control on 16 December 2019 |
7 December 2020 | Notification of Addev Materials Uk Limited as a person with significant control on 16 December 2019 |
10 January 2020 | Previous accounting period shortened from 31 March 2020 to 31 December 2019 |
30 December 2019 | Auditor's resignation |
19 December 2019 | Accounts for a small company made up to 31 March 2019 |
17 December 2019 | Confirmation statement made on 17 December 2019 with no updates |
9 December 2019 | Appointment of Mr Nicholas Calamada Robins as a director on 29 November 2019 |
8 January 2019 | Accounts for a small company made up to 31 March 2018 |
18 December 2018 | Confirmation statement made on 17 December 2018 with updates |
10 January 2018 | Accounts for a small company made up to 31 March 2017 |
5 January 2018 | Change of details for Andpak Inc as a person with significant control on 8 March 2017 |
4 January 2018 | Confirmation statement made on 17 December 2017 with updates |
4 January 2018 | Cessation of Graytone Limited as a person with significant control on 8 March 2017 |
4 January 2018 | Change of details for Andpak Inc as a person with significant control on 4 January 2018 |
9 June 2017 | Termination of appointment of Anthony Edwin Thomas Swayne as a secretary on 9 March 2017 |
9 June 2017 | Termination of appointment of Anthony Edwin Thomas Swayne as a secretary on 9 March 2017 |
8 May 2017 | Termination of appointment of Graham Richard Yates as a director on 11 April 2017 |
8 May 2017 | Termination of appointment of Anthony Edwin Thomas Swayne as a director on 11 April 2017 |
8 May 2017 | Termination of appointment of Graham Richard Yates as a director on 11 April 2017 |
8 May 2017 | Termination of appointment of James Carmichael Rowbotham as a director on 11 April 2017 |
8 May 2017 | Termination of appointment of Anthony Edwin Thomas Swayne as a director on 11 April 2017 |
8 May 2017 | Termination of appointment of James Carmichael Rowbotham as a director on 11 April 2017 |
18 January 2017 | Confirmation statement made on 17 December 2016 with updates |
18 January 2017 | Confirmation statement made on 17 December 2016 with updates |
17 January 2017 | Director's details changed for Mr Anthony Edwin Thomas Swayne on 9 January 2017 |
17 January 2017 | Director's details changed for Mr Anthony Edwin Thomas Swayne on 9 January 2017 |
17 January 2017 | Director's details changed for Mr Graham Richard Yates on 9 January 2017 |
17 January 2017 | Director's details changed for Mr Graham Richard Yates on 9 January 2017 |
9 January 2017 | Accounts for a small company made up to 31 March 2016 |
9 January 2017 | Accounts for a small company made up to 31 March 2016 |
27 January 2016 | Annual return made up to 17 December 2015 with a full list of shareholders Statement of capital on 2016-01-27
|
27 January 2016 | Annual return made up to 17 December 2015 with a full list of shareholders Statement of capital on 2016-01-27
|
31 December 2015 | Accounts for a small company made up to 31 March 2015 |
31 December 2015 | Accounts for a small company made up to 31 March 2015 |
9 January 2015 | Accounts for a small company made up to 31 March 2014 |
9 January 2015 | Accounts for a small company made up to 31 March 2014 |
17 December 2014 | Annual return made up to 17 December 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
17 December 2014 | Annual return made up to 17 December 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
6 January 2014 | Annual return made up to 17 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 17 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
17 December 2013 | Accounts for a small company made up to 31 March 2013 |
17 December 2013 | Accounts for a small company made up to 31 March 2013 |
28 December 2012 | Annual return made up to 17 December 2012 with a full list of shareholders |
28 December 2012 | Annual return made up to 17 December 2012 with a full list of shareholders |
18 October 2012 | Accounts for a small company made up to 31 March 2012 |
18 October 2012 | Accounts for a small company made up to 31 March 2012 |
11 April 2012 | Statement of capital following an allotment of shares on 3 March 2011
|
11 April 2012 | Statement of capital following an allotment of shares on 3 March 2011
|
11 April 2012 | Statement of capital following an allotment of shares on 3 March 2011
|
16 February 2012 | Annual return made up to 17 December 2011 with a full list of shareholders |
16 February 2012 | Annual return made up to 17 December 2011 with a full list of shareholders |
3 February 2012 | Particulars of a mortgage or charge / charge no: 1 |
3 February 2012 | Particulars of a mortgage or charge / charge no: 1 |
13 May 2011 | Current accounting period extended from 31 December 2011 to 31 March 2012 |
13 May 2011 | Current accounting period extended from 31 December 2011 to 31 March 2012 |
18 February 2011 | Resolutions
|
18 February 2011 | Resolutions
|
1 February 2011 | Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 1 February 2011 |
1 February 2011 | Appointment of Mr Anthony Edwin Thomas Swayne as a director |
1 February 2011 | Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 1 February 2011 |
1 February 2011 | Appointment of Mr Anthony Edwin Thomas Swayne as a secretary |
1 February 2011 | Appointment of Mr Graham Richard Yates as a director |
1 February 2011 | Termination of appointment of London Law Secretarial Limited as a secretary |
1 February 2011 | Appointment of Mr James Carmichael Rowbotham as a director |
1 February 2011 | Appointment of Mr Charles Curry Pottier as a director |
1 February 2011 | Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 1 February 2011 |
1 February 2011 | Appointment of Mr Charles Curry Pottier as a director |
1 February 2011 | Termination of appointment of London Law Secretarial Limited as a secretary |
1 February 2011 | Appointment of Mr Graham Richard Yates as a director |
1 February 2011 | Appointment of Mr Richard Learned Varien as a director |
1 February 2011 | Appointment of Mr Anthony Edwin Thomas Swayne as a director |
1 February 2011 | Appointment of Mr James Carmichael Rowbotham as a director |
1 February 2011 | Termination of appointment of John Cowdry as a director |
1 February 2011 | Appointment of Mr Anthony Edwin Thomas Swayne as a secretary |
1 February 2011 | Termination of appointment of John Cowdry as a director |
1 February 2011 | Appointment of Mr Richard Learned Varien as a director |
17 December 2010 | Incorporation |
17 December 2010 | Incorporation |