Total Documents | 88 |
---|
Total Pages | 485 |
---|
23 February 2024 | Termination of appointment of Julia Katharine Rhodes-Journeay as a director on 8 February 2024 |
---|---|
23 February 2024 | Appointment of Mrs Katharina Annalotte Sudeck as a director on 20 February 2024 |
3 August 2023 | Director's details changed for Mrs Julia Katharine Rhodes-Journeay on 26 July 2023 |
3 August 2023 | Director's details changed for Mr Stephane Christophe Tetot on 26 July 2023 |
3 August 2023 | Registered office address changed from 2 Jubilee Way Faversham Kent ME13 8GD United Kingdom to The Goods Shed Jubilee Way Faversham Kent ME13 8GD on 3 August 2023 |
24 July 2023 | Confirmation statement made on 14 July 2023 with no updates |
2 June 2023 | Accounts for a small company made up to 31 December 2022 |
27 September 2022 | Accounts for a small company made up to 31 December 2021 |
14 July 2022 | Confirmation statement made on 14 July 2022 with no updates |
6 September 2021 | Accounts for a small company made up to 31 December 2020 |
26 July 2021 | Confirmation statement made on 17 July 2021 with no updates |
22 December 2020 | Accounts for a small company made up to 31 December 2019 |
28 July 2020 | Confirmation statement made on 17 July 2020 with no updates |
12 November 2019 | Termination of appointment of Patrick Jude O'kane as a director on 4 November 2019 |
12 November 2019 | Appointment of Ms Julia Katharine Rhodes-Journeay as a director on 4 November 2019 |
27 September 2019 | Accounts for a small company made up to 31 December 2018 |
6 August 2019 | Confirmation statement made on 17 July 2019 with updates |
2 May 2019 | Registered office address changed from Mall House the Mall Faversham Kent ME13 8JL England to 2 Jubilee Way Faversham Kent ME13 8GD on 2 May 2019 |
19 September 2018 | Accounts for a small company made up to 31 December 2017 |
20 August 2018 | Confirmation statement made on 26 July 2018 with no updates |
27 July 2018 | Change of details for Ri Eu Holdings (Uk) Limited as a person with significant control on 21 December 2017 |
16 April 2018 | Termination of appointment of Keith Mangan as a director on 10 April 2018 |
25 January 2018 | Satisfaction of charge 081580060001 in full |
4 January 2018 | Termination of appointment of James Bedford Pace as a director on 21 December 2017 |
4 January 2018 | Termination of appointment of Murrell Associates Limited as a secretary on 21 December 2017 |
4 January 2018 | Notification of Ri Eu Holdings (Uk) Limited as a person with significant control on 21 December 2017 |
4 January 2018 | Registered office address changed from 14 High Cross Truro Cornwall TR1 2AJ to Mall House the Mall Faversham Kent ME13 8JL on 4 January 2018 |
4 January 2018 | Termination of appointment of Carl Friedrich Edler Von Braun as a director on 21 December 2017 |
4 January 2018 | Registered office address changed from 14 High Cross Truro Cornwall TR1 2AJ to Mall House the Mall Faversham Kent ME13 8JL on 4 January 2018 |
4 January 2018 | Cessation of Dagmar Vogt as a person with significant control on 21 December 2017 |
4 January 2018 | Termination of appointment of Charles Anton Milner as a director on 21 December 2017 |
4 January 2018 | Cessation of Paul Grunow as a person with significant control on 21 December 2017 |
4 January 2018 | Appointment of Mr Stephane Tetot as a director on 21 December 2017 |
4 January 2018 | Cessation of Dagmar Vogt as a person with significant control on 21 December 2017 |
4 January 2018 | Termination of appointment of Carl Friedrich Edler Von Braun as a director on 21 December 2017 |
4 January 2018 | Termination of appointment of James Bedford Pace as a director on 21 December 2017 |
4 January 2018 | Appointment of Mr Stephane Tetot as a director on 21 December 2017 |
4 January 2018 | Notification of Ri Eu Holdings (Uk) Limited as a person with significant control on 21 December 2017 |
4 January 2018 | Cessation of Paul Grunow as a person with significant control on 21 December 2017 |
4 January 2018 | Appointment of Mr Patrick Jude O'kane as a director on 21 December 2017 |
4 January 2018 | Appointment of Mr Keith Mangan as a director on 21 December 2017 |
4 January 2018 | Termination of appointment of Charles Anton Milner as a director on 21 December 2017 |
4 January 2018 | Cessation of Alexandra Ruth Pace as a person with significant control on 21 December 2017 |
4 January 2018 | Appointment of Mr Keith Mangan as a director on 21 December 2017 |
4 January 2018 | Termination of appointment of Murrell Associates Limited as a secretary on 21 December 2017 |
4 January 2018 | Cessation of Alexandra Ruth Pace as a person with significant control on 21 December 2017 |
4 January 2018 | Appointment of Mr Patrick Jude O'kane as a director on 21 December 2017 |
7 October 2017 | Accounts for a small company made up to 31 December 2016 |
7 October 2017 | Accounts for a small company made up to 31 December 2016 |
31 July 2017 | Confirmation statement made on 26 July 2017 with no updates |
31 July 2017 | Confirmation statement made on 26 July 2017 with no updates |
10 October 2016 | Accounts for a small company made up to 31 December 2015 |
10 October 2016 | Accounts for a small company made up to 31 December 2015 |
31 August 2016 | Confirmation statement made on 26 July 2016 with updates |
31 August 2016 | Confirmation statement made on 26 July 2016 with updates |
3 August 2015 | Annual return made up to 26 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 26 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
30 May 2015 | Accounts for a small company made up to 31 December 2014 |
30 May 2015 | Accounts for a small company made up to 31 December 2014 |
11 August 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
24 May 2014 | Registration of charge 081580060001 |
24 May 2014 | Registration of charge 081580060001 |
29 April 2014 | Total exemption small company accounts made up to 31 December 2013 |
29 April 2014 | Total exemption small company accounts made up to 31 December 2013 |
20 January 2014 | Appointment of Mr Carl Von Braun as a director |
20 January 2014 | Appointment of Mr Carl Von Braun as a director |
19 December 2013 | Termination of appointment of David Hogg as a director |
19 December 2013 | Termination of appointment of David Hogg as a director |
18 December 2013 | Resolutions
|
18 December 2013 | Resolutions
|
12 December 2013 | Statement of capital following an allotment of shares on 5 December 2013
|
12 December 2013 | Statement of capital following an allotment of shares on 5 December 2013
|
12 December 2013 | Statement of capital following an allotment of shares on 5 December 2013
|
1 November 2013 | Current accounting period extended from 31 July 2013 to 31 December 2013 |
1 November 2013 | Current accounting period extended from 31 July 2013 to 31 December 2013 |
5 September 2013 | Annual return made up to 26 July 2013 with a full list of shareholders |
5 September 2013 | Annual return made up to 26 July 2013 with a full list of shareholders |
17 June 2013 | Resolutions
|
17 June 2013 | Resolutions
|
11 June 2013 | Appointment of Mr David Robin Hogg as a director |
11 June 2013 | Appointment of Mr David Robin Hogg as a director |
28 March 2013 | Termination of appointment of Martin Hausmann as a director |
28 March 2013 | Termination of appointment of Martin Hausmann as a director |
28 March 2013 | Termination of appointment of Jens Kompauer as a director |
28 March 2013 | Termination of appointment of Jens Kompauer as a director |
26 July 2012 | Incorporation
|
26 July 2012 | Incorporation
|