Total Documents | 112 |
---|
Total Pages | 566 |
---|
18 October 2023 | Full accounts made up to 28 February 2023 |
---|---|
31 March 2023 | Confirmation statement made on 19 March 2023 with no updates |
8 March 2023 | Termination of appointment of Matthew George Setchell as a director on 8 March 2023 |
13 January 2023 | Termination of appointment of Paul Stephen Latham as a director on 11 January 2023 |
13 January 2023 | Appointment of Mr Edward William Fellows as a director on 11 January 2023 |
1 November 2022 | Accounts for a small company made up to 28 February 2022 |
26 April 2022 | Secretary's details changed for Octopus Company Secretarial Services Limited on 26 April 2022 |
28 March 2022 | Confirmation statement made on 19 March 2022 with no updates |
11 January 2022 | Accounts for a small company made up to 28 February 2021 |
7 April 2021 | Confirmation statement made on 19 March 2021 with no updates |
3 December 2020 | Accounts for a small company made up to 29 February 2020 |
30 March 2020 | Confirmation statement made on 19 March 2020 with no updates |
4 December 2019 | Accounts for a small company made up to 28 February 2019 |
1 April 2019 | Confirmation statement made on 19 March 2019 with updates |
3 January 2019 | Appointment of Octopus Company Secretarial Services Limited as a secretary on 15 November 2018 |
6 December 2018 | Accounts for a small company made up to 28 February 2018 |
15 November 2018 | Termination of appointment of Sharna Ludlow as a secretary on 15 November 2018 |
8 September 2018 | Director's details changed for Mr Paul Stephen Latham on 7 September 2018 |
7 August 2018 | Appointment of Dr Michael John Bullard as a director on 6 August 2018 |
7 August 2018 | Termination of appointment of Thomas Rosser as a director on 6 January 2018 |
19 March 2018 | Confirmation statement made on 19 March 2018 with updates |
20 February 2018 | Termination of appointment of Kamalika Ria Banerjee as a secretary on 19 February 2018 |
7 December 2017 | Accounts for a small company made up to 28 February 2017 |
7 December 2017 | Accounts for a small company made up to 28 February 2017 |
30 October 2017 | Appointment of Kamalika Ria Banerjee as a secretary on 30 October 2017 |
30 October 2017 | Appointment of Kamalika Ria Banerjee as a secretary on 30 October 2017 |
13 March 2017 | Confirmation statement made on 10 March 2017 with updates |
13 March 2017 | Confirmation statement made on 10 March 2017 with updates |
20 February 2017 | Director's details changed for Mr Matthew George Setchell on 20 February 2017 |
20 February 2017 | Director's details changed for Mr Matthew George Setchell on 20 February 2017 |
7 December 2016 | Full accounts made up to 29 February 2016 |
7 December 2016 | Full accounts made up to 29 February 2016 |
1 November 2016 | Resolutions
|
1 November 2016 | Cancellation of shares. Statement of capital on 14 October 2016
|
1 November 2016 | Cancellation of shares. Statement of capital on 14 October 2016
|
1 November 2016 | Purchase of own shares. |
1 November 2016 | Resolutions
|
1 November 2016 | Purchase of own shares. |
14 October 2016 | Termination of appointment of Neil Simpson as a director on 14 October 2016 |
14 October 2016 | Appointment of Mr Matthew George Setchell as a director on 14 October 2016 |
14 October 2016 | Termination of appointment of Neil Simpson as a director on 14 October 2016 |
14 October 2016 | Appointment of Thomas Rosser as a director on 13 October 2016 |
14 October 2016 | Appointment of Thomas Rosser as a director on 13 October 2016 |
14 October 2016 | Appointment of Mr Matthew George Setchell as a director on 14 October 2016 |
13 June 2016 | Appointment of Company Secretary Sharna Ludlow as a secretary on 10 June 2016 |
13 June 2016 | Appointment of Company Secretary Sharna Ludlow as a secretary on 10 June 2016 |
1 June 2016 | Secretary's details changed for {officer_name} |
20 May 2016 | Termination of appointment of Karen Ward as a secretary on 16 May 2016 |
20 May 2016 | Termination of appointment of Karen Ward as a secretary on 16 May 2016 |
15 April 2016 | Auditor's resignation |
15 April 2016 | Auditor's resignation |
26 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-26
|
26 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-26
|
4 December 2015 | Full accounts made up to 28 February 2015 |
4 December 2015 | Full accounts made up to 28 February 2015 |
5 May 2015 | Termination of appointment of Nicola Board as a secretary on 1 May 2015 |
5 May 2015 | Appointment of Karen Ward as a secretary on 1 May 2015 |
5 May 2015 | Appointment of Karen Ward as a secretary on 1 May 2015 |
5 May 2015 | Termination of appointment of Nicola Board as a secretary on 1 May 2015 |
23 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
21 January 2015 | Termination of appointment of James Andrew Cooper as a director on 17 December 2014 |
21 January 2015 | Appointment of Mr Neil Simpson as a director on 17 December 2014 |
21 January 2015 | Appointment of Mr Neil Simpson as a director on 17 December 2014 |
21 January 2015 | Termination of appointment of James Andrew Cooper as a director on 17 December 2014 |
15 December 2014 | Registered office address changed from 4Th Floor 20 Old Bailey London EC4M 7AN to 6Th Floor 33 Holborn London England EC1N 2HT on 15 December 2014 |
15 December 2014 | Registered office address changed from 4Th Floor 20 Old Bailey London EC4M 7AN to 6Th Floor 33 Holborn London England EC1N 2HT on 15 December 2014 |
4 December 2014 | Full accounts made up to 28 February 2014 |
4 December 2014 | Full accounts made up to 28 February 2014 |
25 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
3 December 2013 | Full accounts made up to 28 February 2013 |
3 December 2013 | Full accounts made up to 28 February 2013 |
31 October 2013 | Termination of appointment of Tracey Spevack as a secretary |
31 October 2013 | Appointment of Nicola Board as a secretary |
31 October 2013 | Appointment of Nicola Board as a secretary |
31 October 2013 | Termination of appointment of Tracey Spevack as a secretary |
10 April 2013 | Annual return made up to 1 March 2013 with a full list of shareholders |
10 April 2013 | Annual return made up to 1 March 2013 with a full list of shareholders |
10 April 2013 | Annual return made up to 1 March 2013 with a full list of shareholders |
16 January 2013 | Current accounting period shortened from 31 March 2013 to 28 February 2013 |
16 January 2013 | Current accounting period shortened from 31 March 2013 to 28 February 2013 |
26 June 2012 | Resolutions
|
26 June 2012 | Statement of capital following an allotment of shares on 1 June 2012
|
26 June 2012 | Resolutions
|
26 June 2012 | Statement of capital following an allotment of shares on 1 June 2012
|
26 June 2012 | Statement of capital following an allotment of shares on 1 June 2012
|
6 June 2012 | Registered office address changed from 20 Old Bailey London EC4M 7AN United Kingdom on 6 June 2012 |
6 June 2012 | Registered office address changed from 20 Old Bailey London EC4M 7AN United Kingdom on 6 June 2012 |
6 June 2012 | Registered office address changed from 20 Old Bailey London EC4M 7AN United Kingdom on 6 June 2012 |
10 May 2012 | Statement of capital following an allotment of shares on 5 April 2012
|
10 May 2012 | Appointment of James Andrew Cooper as a director |
10 May 2012 | Statement of capital following an allotment of shares on 5 April 2012
|
10 May 2012 | Statement of capital following an allotment of shares on 5 April 2012
|
10 May 2012 | Statement of capital following an allotment of shares on 5 April 2012
|
10 May 2012 | Statement of capital following an allotment of shares on 5 April 2012
|
10 May 2012 | Appointment of James Andrew Cooper as a director |
10 May 2012 | Statement of capital following an allotment of shares on 5 April 2012
|
9 May 2012 | Termination of appointment of Ocs Services Limited as a director |
9 May 2012 | Termination of appointment of Ocs Services Limited as a director |
25 April 2012 | Resolutions
|
25 April 2012 | Resolutions
|
25 April 2012 | Resolutions
|
25 April 2012 | Resolutions
|
18 April 2012 | Particulars of a mortgage or charge / charge no: 1 |
18 April 2012 | Particulars of a mortgage or charge / charge no: 1 |
2 March 2012 | Appointment of Tracey Jane Spevack as a secretary |
2 March 2012 | Appointment of Tracey Jane Spevack as a secretary |
1 March 2012 | Incorporation
|
1 March 2012 | Incorporation
|