Total Documents | 39 |
---|
Total Pages | 154 |
---|
16 August 2023 | Total exemption full accounts made up to 30 November 2022 |
---|---|
1 March 2023 | Confirmation statement made on 27 February 2023 with updates |
1 March 2023 | Registered office address changed from 53 Liverpool Road Watford WD18 0DW England to 50 Pumphouse Crescent Watford WD17 2AA on 1 March 2023 |
31 August 2022 | Total exemption full accounts made up to 30 November 2021 |
3 May 2022 | Confirmation statement made on 27 February 2022 with no updates |
13 January 2022 | Total exemption full accounts made up to 30 November 2020 |
4 December 2021 | Compulsory strike-off action has been discontinued |
2 November 2021 | First Gazette notice for compulsory strike-off |
21 April 2021 | Confirmation statement made on 28 February 2021 with no updates |
1 December 2020 | Total exemption full accounts made up to 30 November 2019 |
28 April 2020 | Confirmation statement made on 29 February 2020 with no updates |
9 August 2019 | Total exemption full accounts made up to 30 November 2018 |
27 March 2019 | Confirmation statement made on 28 February 2019 with no updates |
28 August 2018 | Total exemption full accounts made up to 30 November 2017 |
23 March 2018 | Confirmation statement made on 11 March 2018 with no updates |
31 August 2017 | Total exemption small company accounts made up to 30 November 2016 |
31 August 2017 | Total exemption small company accounts made up to 30 November 2016 |
12 April 2017 | Confirmation statement made on 11 March 2017 with updates |
12 April 2017 | Confirmation statement made on 11 March 2017 with updates |
8 April 2016 | Registered office address changed from 7 Prospect Ring East Finchley London N2 8BP to 53 Liverpool Road Watford WD18 0DW on 8 April 2016 |
8 April 2016 | Registered office address changed from 7 Prospect Ring East Finchley London N2 8BP to 53 Liverpool Road Watford WD18 0DW on 8 April 2016 |
12 March 2016 | Company name changed the networking voice LTD\certificate issued on 12/03/16
|
12 March 2016 | Company name changed the networking voice LTD\certificate issued on 12/03/16
|
11 March 2016 | Annual return made up to 11 March 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
11 March 2016 | Annual return made up to 11 March 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
14 January 2016 | Accounts for a dormant company made up to 30 November 2015 |
14 January 2016 | Accounts for a dormant company made up to 30 November 2015 |
24 November 2015 | Annual return made up to 19 November 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
24 November 2015 | Registered office address changed from 233a Preston Road Wembley Middlesex HA9 8PE to 7 Prospect Ring East Finchley London N2 8BP on 24 November 2015 |
24 November 2015 | Director's details changed for Mrs Ana-Maria Mihaila on 1 September 2015 |
24 November 2015 | Annual return made up to 19 November 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
24 November 2015 | Registered office address changed from 233a Preston Road Wembley Middlesex HA9 8PE to 7 Prospect Ring East Finchley London N2 8BP on 24 November 2015 |
24 November 2015 | Director's details changed for Mrs Ana-Maria Mihaila on 1 September 2015 |
24 August 2015 | Accounts for a dormant company made up to 30 November 2014 |
24 August 2015 | Accounts for a dormant company made up to 30 November 2014 |
17 December 2014 | Annual return made up to 19 November 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
17 December 2014 | Annual return made up to 19 November 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
19 November 2013 | Incorporation Statement of capital on 2013-11-19
|
19 November 2013 | Incorporation Statement of capital on 2013-11-19
|