Total Documents | 71 |
---|
Total Pages | 256 |
---|
25 January 2024 | Change of details for Mr Antony Ian Spencer as a person with significant control on 25 January 2024 |
---|---|
25 January 2024 | Registered office address changed from 7 Manchester Square London W1U 3PQ to 10 Jacobs Well Mews London W1U 3DY on 25 January 2024 |
25 January 2024 | Director's details changed for Mr Antony Ian Spencer on 25 January 2024 |
18 December 2023 | Micro company accounts made up to 31 March 2023 |
22 March 2023 | Confirmation statement made on 22 March 2023 with no updates |
23 December 2022 | Total exemption full accounts made up to 31 March 2022 |
23 March 2022 | Confirmation statement made on 22 March 2022 with no updates |
9 March 2022 | Director's details changed for Mr Antony Ian Spencer on 1 October 2016 |
9 March 2022 | Change of details for Mr Antony Ian Spencer as a person with significant control on 1 October 2016 |
17 December 2021 | Total exemption full accounts made up to 31 March 2021 |
15 April 2021 | Confirmation statement made on 29 March 2021 with no updates |
26 February 2021 | Total exemption full accounts made up to 31 March 2020 |
30 March 2020 | Confirmation statement made on 29 March 2020 with no updates |
17 December 2019 | Accounts for a dormant company made up to 31 March 2019 |
29 March 2019 | Confirmation statement made on 29 March 2019 with no updates |
14 December 2018 | Accounts for a dormant company made up to 31 March 2018 |
3 April 2018 | Confirmation statement made on 30 March 2018 with updates |
29 January 2018 | Appointment of Mrs Laurie Bene Rolfe Spencer as a director on 29 January 2018 |
29 January 2018 | Appointment of Mr Jamie Allan Rolfe Spencer as a director on 29 January 2018 |
29 January 2018 | Termination of appointment of Jamie Allan Rolfe Spencer as a director on 29 January 2018 |
29 January 2018 | Termination of appointment of Laurie Bene Rolfe Spencer as a director on 29 January 2018 |
18 December 2017 | Termination of appointment of Vinod Kumar Gupta as a secretary on 18 December 2017 |
18 December 2017 | Termination of appointment of Vinod Kumar Gupta as a secretary on 18 December 2017 |
1 December 2017 | Accounts for a dormant company made up to 31 March 2017 |
1 December 2017 | Accounts for a dormant company made up to 31 March 2017 |
5 April 2017 | Confirmation statement made on 30 March 2017 with updates |
5 April 2017 | Confirmation statement made on 30 March 2017 with updates |
20 June 2016 | Accounts for a dormant company made up to 31 March 2016 |
20 June 2016 | Accounts for a dormant company made up to 31 March 2016 |
30 March 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
30 March 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
10 January 2016 | Accounts for a dormant company made up to 31 March 2015 |
10 January 2016 | Accounts for a dormant company made up to 31 March 2015 |
8 April 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Register inspection address has been changed from 4Th Floor 7/10 Chandos Street London W1G 9DQ United Kingdom to 7 Manchester Square London W1U 3PQ |
8 April 2015 | Register inspection address has been changed from 4Th Floor 7/10 Chandos Street London W1G 9DQ United Kingdom to 7 Manchester Square London W1U 3PQ |
8 April 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
11 January 2015 | Accounts for a dormant company made up to 31 March 2014 |
11 January 2015 | Accounts for a dormant company made up to 31 March 2014 |
1 April 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
27 November 2013 | Accounts for a dormant company made up to 31 March 2013 |
27 November 2013 | Accounts for a dormant company made up to 31 March 2013 |
8 April 2013 | Annual return made up to 30 March 2013 with a full list of shareholders |
8 April 2013 | Annual return made up to 30 March 2013 with a full list of shareholders |
17 January 2013 | Register inspection address has been changed from 5Th Floor 7-10 Chandos Street London W1G 9DQ United Kingdom |
17 January 2013 | Register inspection address has been changed from 5Th Floor 7-10 Chandos Street London W1G 9DQ United Kingdom |
6 December 2012 | Accounts for a dormant company made up to 31 March 2012 |
6 December 2012 | Accounts for a dormant company made up to 31 March 2012 |
8 June 2012 | Annual return made up to 30 March 2012 with a full list of shareholders |
8 June 2012 | Annual return made up to 30 March 2012 with a full list of shareholders |
1 June 2012 | Register inspection address has been changed |
1 June 2012 | Register inspection address has been changed |
1 June 2012 | Register(s) moved to registered inspection location |
1 June 2012 | Register(s) moved to registered inspection location |
31 May 2012 | Termination of appointment of Keith Edelman as a director |
31 May 2012 | Termination of appointment of Keith Edelman as a director |
12 April 2012 | Appointment of Vinod Kumar Gupta as a secretary |
12 April 2012 | Appointment of Mr Antony Ian Spencer as a director |
12 April 2012 | Appointment of Mr Antony Ian Spencer as a director |
12 April 2012 | Appointment of Vinod Kumar Gupta as a secretary |
21 April 2011 | Termination of appointment of John Cowdry as a director |
21 April 2011 | Appointment of Mr Keith Graeme Edelman as a director |
21 April 2011 | Termination of appointment of London Law Secretarial Limited as a secretary |
21 April 2011 | Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 21 April 2011 |
21 April 2011 | Appointment of Mr Keith Graeme Edelman as a director |
21 April 2011 | Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 21 April 2011 |
21 April 2011 | Termination of appointment of John Cowdry as a director |
21 April 2011 | Termination of appointment of London Law Secretarial Limited as a secretary |
30 March 2011 | Incorporation |
30 March 2011 | Incorporation |