Total Documents | 77 |
---|
Total Pages | 372 |
---|
3 August 2023 | Director's details changed for Mrs Julia Katharine Rhodes-Journeay 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 Mr Stephane Christophe Tetot on 26 July 2023 |
19 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 | Appointment of Ms Julia Katharine Rhodes-Journeay as a director on 4 November 2019 |
12 November 2019 | Termination of appointment of Patrick Jude O'kane 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 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 |
25 July 2018 | Confirmation statement made on 24 July 2018 with no updates |
11 April 2018 | Termination of appointment of Keith Mangan as a director on 10 April 2018 |
18 September 2017 | Accounts for a small company made up to 31 December 2016 |
18 September 2017 | Accounts for a small company made up to 31 December 2016 |
29 August 2017 | Confirmation statement made on 24 July 2017 with updates |
29 August 2017 | Confirmation statement made on 24 July 2017 with updates |
25 August 2017 | Notification of Ri Income Uk Holdings Limited as a person with significant control on 16 January 2017 |
25 August 2017 | Cessation of Dagmar Vogt as a person with significant control on 16 January 2017 |
25 August 2017 | Cessation of Dagmar Vogt as a person with significant control on 16 January 2017 |
25 August 2017 | Notification of Ri Income Uk Holdings Limited as a person with significant control on 16 January 2017 |
5 April 2017 | Registered office address changed from Unit 21/22 Newhaven Enterprise Centre Denton Island Newhaven BN9 9BA United Kingdom to Mall House the Mall Faversham Kent ME13 8JL on 5 April 2017 |
5 April 2017 | Registered office address changed from Unit 21/22 Newhaven Enterprise Centre Denton Island Newhaven BN9 9BA United Kingdom to Mall House the Mall Faversham Kent ME13 8JL on 5 April 2017 |
15 March 2017 | Resolutions
|
15 March 2017 | Resolutions
|
24 January 2017 | Appointment of Keith Mangan as a director on 16 January 2017 |
24 January 2017 | Appointment of Stephane Tetot as a director on 16 January 2017 |
24 January 2017 | Termination of appointment of Murrell Associates Limited as a secretary on 16 January 2017 |
24 January 2017 | Appointment of Patrick O’Kane as a director on 16 January 2017 |
24 January 2017 | Appointment of Stephane Tetot as a director on 16 January 2017 |
24 January 2017 | Registered office address changed from 14 High Cross Truro Cornwall TR1 2AJ to Unit 21/22 Newhaven Enterprise Centre Denton Island Newhaven BN9 9BA on 24 January 2017 |
24 January 2017 | Appointment of Keith Mangan as a director on 16 January 2017 |
24 January 2017 | Termination of appointment of Carl Friedrich Edler Von Braun as a director on 16 January 2017 |
24 January 2017 | Termination of appointment of Charles Anton Milner as a director on 16 January 2017 |
24 January 2017 | Appointment of Patrick O’Kane as a director on 16 January 2017 |
24 January 2017 | Termination of appointment of Murrell Associates Limited as a secretary on 16 January 2017 |
24 January 2017 | Termination of appointment of Carl Friedrich Edler Von Braun as a director on 16 January 2017 |
24 January 2017 | Termination of appointment of Charles Anton Milner as a director on 16 January 2017 |
24 January 2017 | Registered office address changed from 14 High Cross Truro Cornwall TR1 2AJ to Unit 21/22 Newhaven Enterprise Centre Denton Island Newhaven BN9 9BA on 24 January 2017 |
20 January 2017 | Satisfaction of charge 086222400001 in full |
20 January 2017 | Satisfaction of charge 086222400001 in full |
30 September 2016 | Registration of charge 086222400001, created on 16 September 2016 |
30 September 2016 | Registration of charge 086222400001, created on 16 September 2016 |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 |
4 August 2016 | Confirmation statement made on 24 July 2016 with updates |
4 August 2016 | Appointment of Murrell Associates Limited as a secretary on 3 August 2016 |
4 August 2016 | Appointment of Murrell Associates Limited as a secretary on 3 August 2016 |
4 August 2016 | Confirmation statement made on 24 July 2016 with updates |
26 January 2016 | Previous accounting period extended from 31 July 2015 to 31 December 2015 |
26 January 2016 | Previous accounting period extended from 31 July 2015 to 31 December 2015 |
11 January 2016 | Appointment of Mr Charles Anton Milner as a director on 7 January 2016 |
11 January 2016 | Appointment of Mr Carl Von Braun as a director on 7 January 2016 |
11 January 2016 | Termination of appointment of Alexander Arcache as a director on 7 January 2016 |
11 January 2016 | Appointment of Mr Carl Von Braun as a director on 7 January 2016 |
11 January 2016 | Appointment of Mr Charles Anton Milner as a director on 7 January 2016 |
11 January 2016 | Termination of appointment of Alexander Arcache as a director on 7 January 2016 |
11 January 2016 | Termination of appointment of Frank Henning Albert Bohne as a director on 7 January 2016 |
11 January 2016 | Termination of appointment of Frank Henning Albert Bohne as a director on 7 January 2016 |
30 July 2015 | Annual return made up to 24 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
30 July 2015 | Annual return made up to 24 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
27 April 2015 | Accounts for a dormant company made up to 31 July 2014 |
27 April 2015 | Accounts for a dormant company made up to 31 July 2014 |
4 August 2014 | Annual return made up to 24 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 24 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 October 2013 | Director's details changed for Dr Alexander Arcache on 24 July 2013 |
4 October 2013 | Director's details changed for Dr Alexander Arcache on 24 July 2013 |
4 October 2013 | Director's details changed for Mr Frank Henning Albert Bohne on 24 July 2013 |
4 October 2013 | Director's details changed for Mr Frank Henning Albert Bohne on 24 July 2013 |
24 July 2013 | Incorporation
|
24 July 2013 | Incorporation
|