Total Documents | 60 |
---|
Total Pages | 219 |
---|
9 June 2023 | Confirmation statement made on 29 May 2023 with no updates |
---|---|
19 February 2023 | Micro company accounts made up to 31 May 2022 |
30 May 2022 | Confirmation statement made on 29 May 2022 with no updates |
27 February 2022 | Micro company accounts made up to 31 May 2021 |
29 May 2021 | Confirmation statement made on 29 May 2021 with no updates |
8 March 2021 | Micro company accounts made up to 31 May 2020 |
10 June 2020 | Confirmation statement made on 29 May 2020 with no updates |
28 February 2020 | Micro company accounts made up to 31 May 2019 |
29 May 2019 | Confirmation statement made on 29 May 2019 with no updates |
21 February 2019 | Micro company accounts made up to 31 May 2018 |
31 May 2018 | Confirmation statement made on 29 May 2018 with no updates |
29 May 2018 | Registered office address changed from 61 Victoria Road Suite 152 Surbiton KT6 4JX England to PO Box KT5 8DP 1 C/O Dale Accounting Hill Crescent Surbiton Surrey KT5 8DP on 29 May 2018 |
28 February 2018 | Total exemption full accounts made up to 31 May 2017 |
4 August 2017 | Registered office address changed from 99 Leonard Road Greatstone New Romney TN28 8RZ England to 61 Victoria Road Suite 152 Surbiton KT6 4JX on 4 August 2017 |
4 August 2017 | Registered office address changed from 99 Leonard Road Greatstone New Romney TN28 8RZ England to 61 Victoria Road Suite 152 Surbiton KT6 4JX on 4 August 2017 |
31 May 2017 | Confirmation statement made on 29 May 2017 with updates |
31 May 2017 | Confirmation statement made on 29 May 2017 with updates |
28 February 2017 | Total exemption full accounts made up to 31 May 2016 |
28 February 2017 | Total exemption full accounts made up to 31 May 2016 |
4 July 2016 | Annual return made up to 29 May 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
4 July 2016 | Appointment of Mrs Elizabeth Giddy as a director on 1 January 2016 |
4 July 2016 | Appointment of Mrs Elizabeth Giddy as a director on 1 January 2016 |
4 July 2016 | Annual return made up to 29 May 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 |
27 October 2015 | Director's details changed for Mr Luke Giddy on 5 October 2015 |
27 October 2015 | Secretary's details changed for Mr Luke Giddy on 5 October 2015 |
27 October 2015 | Secretary's details changed for Mr Luke Giddy on 5 October 2015 |
27 October 2015 | Director's details changed for Mr Luke Giddy on 5 October 2015 |
27 October 2015 | Secretary's details changed for Mr Luke Giddy on 5 October 2015 |
27 October 2015 | Director's details changed for Mr Luke Giddy on 5 October 2015 |
26 October 2015 | Registered office address changed from 24 Verona Drive Surbiton KT6 5AL to 99 Leonard Road Greatstone New Romney TN28 8RZ on 26 October 2015 |
26 October 2015 | Registered office address changed from 24 Verona Drive Surbiton KT6 5AL to 99 Leonard Road Greatstone New Romney TN28 8RZ on 26 October 2015 |
24 June 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
26 February 2015 | Total exemption small company accounts made up to 31 May 2014 |
26 February 2015 | Total exemption small company accounts made up to 31 May 2014 |
27 June 2014 | Annual return made up to 29 May 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
27 June 2014 | Annual return made up to 29 May 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
2 May 2014 | Resolutions
|
2 May 2014 | Resolutions
|
2 May 2014 | Statement of capital on 2 May 2014
|
2 May 2014 | Statement by directors |
2 May 2014 | Sub-division of shares on 28 April 2014 |
2 May 2014 | Statement by directors |
2 May 2014 | Statement of capital on 2 May 2014
|
2 May 2014 | Sub-division of shares on 28 April 2014 |
2 May 2014 | Statement of capital on 2 May 2014
|
2 May 2014 | Solvency statement dated 28/04/14 |
2 May 2014 | Solvency statement dated 28/04/14 |
1 April 2014 | Company name changed london and surrey services, leaflet distribution, print, ews security, pw cleaning LTD\certificate issued on 01/04/14
|
1 April 2014 | Company name changed london and surrey services, leaflet distribution, print, ews security, pw cleaning LTD\certificate issued on 01/04/14
|
28 March 2014 | Total exemption small company accounts made up to 31 May 2013 |
28 March 2014 | Total exemption small company accounts made up to 31 May 2013 |
25 February 2014 | Company name changed london and surrey leaflet distribution LIMITED\certificate issued on 25/02/14
|
25 February 2014 | Company name changed london and surrey leaflet distribution LIMITED\certificate issued on 25/02/14
|
14 August 2013 | Annual return made up to 29 May 2013 with a full list of shareholders |
14 August 2013 | Annual return made up to 29 May 2013 with a full list of shareholders |
29 May 2012 | Incorporation |
29 May 2012 | Incorporation |