Total Documents | 76 |
---|
Total Pages | 392 |
---|
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 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 |
3 August 2023 | Director's details changed for Mrs Julia Katharine Rhodes-Journeay on 26 July 2023 |
2 June 2023 | Accounts for a small company made up to 31 December 2022 |
18 May 2023 | Confirmation statement made on 13 May 2023 with no updates |
27 September 2022 | Accounts for a small company made up to 31 December 2021 |
16 May 2022 | Confirmation statement made on 13 May 2022 with no updates |
6 September 2021 | Accounts for a small company made up to 31 December 2020 |
7 June 2021 | Confirmation statement made on 13 May 2021 with no updates |
22 December 2020 | Accounts for a small company made up to 31 December 2019 |
13 May 2020 | Confirmation statement made on 13 May 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 |
17 May 2019 | Confirmation statement made on 13 May 2019 with no 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 |
13 June 2018 | Satisfaction of charge 085255510001 in full |
6 June 2018 | Confirmation statement made on 13 May 2018 with updates |
11 April 2018 | Termination of appointment of Keith Mangan as a director on 10 April 2018 |
1 November 2017 | Cessation of Dagmar Vogt as a person with significant control on 24 October 2017 |
1 November 2017 | Cessation of Mark Andrew Mckenzie Candlish as a person with significant control on 24 October 2017 |
1 November 2017 | Cessation of Mark Andrew Mckenzie Candlish as a person with significant control on 24 October 2017 |
1 November 2017 | Notification of Ri Eu Holdings (Uk) Limited as a person with significant control on 24 October 2017 |
1 November 2017 | Cessation of Dagmar Vogt as a person with significant control on 24 October 2017 |
1 November 2017 | Notification of Ri Eu Holdings (Uk) Limited as a person with significant control on 24 October 2017 |
31 October 2017 | Appointment of Mr Patrick Jude O'kane as a director on 24 October 2017 |
31 October 2017 | Termination of appointment of Mark Andrew Mckenzie Candlish as a director on 24 October 2017 |
31 October 2017 | Termination of appointment of Carl Friedrich Edler Von Braun as a director on 24 October 2017 |
31 October 2017 | Termination of appointment of Murrell Associates Limited as a secretary on 24 October 2017 |
31 October 2017 | Registered office address changed from 14 High Cross Truro Cornwall TR1 2AJ to Mall House the Mall Faversham Kent ME13 8JL on 31 October 2017 |
31 October 2017 | Appointment of Mr Keith Mangan as a director on 24 October 2017 |
31 October 2017 | Termination of appointment of Charles Anton Milner as a director on 24 October 2017 |
31 October 2017 | Appointment of Mr Stephane Tetot as a director on 24 October 2017 |
31 October 2017 | Appointment of Mr Stephane Tetot as a director on 24 October 2017 |
31 October 2017 | Termination of appointment of Charles Anton Milner as a director on 24 October 2017 |
31 October 2017 | Appointment of Mr Patrick Jude O'kane as a director on 24 October 2017 |
31 October 2017 | Registered office address changed from 14 High Cross Truro Cornwall TR1 2AJ to Mall House the Mall Faversham Kent ME13 8JL on 31 October 2017 |
31 October 2017 | Appointment of Mr Keith Mangan as a director on 24 October 2017 |
31 October 2017 | Termination of appointment of Mark Andrew Mckenzie Candlish as a director on 24 October 2017 |
31 October 2017 | Termination of appointment of Murrell Associates Limited as a secretary on 24 October 2017 |
31 October 2017 | Termination of appointment of Carl Friedrich Edler Von Braun as a director on 24 October 2017 |
6 October 2017 | Total exemption full accounts made up to 31 December 2016 |
6 October 2017 | Total exemption full accounts made up to 31 December 2016 |
22 July 2017 | Registration of charge 085255510001, created on 11 July 2017 |
22 July 2017 | Registration of charge 085255510001, created on 11 July 2017 |
15 May 2017 | Director's details changed for Mr Carl Friedrich Edler Von Braun on 2 May 2017 |
15 May 2017 | Director's details changed for Mr Mark Andrew Mckenzie Candlish on 2 May 2017 |
15 May 2017 | Director's details changed for Mr Mark Andrew Mckenzie Candlish on 2 May 2017 |
15 May 2017 | Director's details changed for Mr Carl Friedrich Edler Von Braun on 2 May 2017 |
15 May 2017 | Confirmation statement made on 13 May 2017 with updates |
15 May 2017 | Confirmation statement made on 13 May 2017 with updates |
10 October 2016 | Total exemption small company accounts made up to 31 December 2015 |
10 October 2016 | Total exemption small company accounts made up to 31 December 2015 |
16 May 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
16 May 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
16 June 2015 | Total exemption small company accounts made up to 31 December 2014 |
16 June 2015 | Total exemption small company accounts made up to 31 December 2014 |
10 June 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
3 October 2014 | Total exemption small company accounts made up to 31 December 2013 |
3 October 2014 | Total exemption small company accounts made up to 31 December 2013 |
29 May 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
29 May 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
24 February 2014 | Previous accounting period shortened from 31 May 2014 to 31 December 2013 |
24 February 2014 | Previous accounting period shortened from 31 May 2014 to 31 December 2013 |
27 January 2014 | Appointment of Mr Carl Von Braun as a director |
27 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 |
15 August 2013 | Appointment of Mr David Robin Hogg as a director |
15 August 2013 | Appointment of Mr David Robin Hogg as a director |
13 May 2013 | Incorporation |
13 May 2013 | Incorporation |