Total Documents | 74 |
---|
Total Pages | 1,346 |
---|
11 February 2021 | Confirmation statement made on 28 January 2021 with no updates |
---|---|
11 February 2021 | Compulsory strike-off action has been discontinued |
12 January 2021 | First Gazette notice for compulsory strike-off |
24 July 2020 | Appointment of Mr Donald Ahelan Baladasan as a director on 1 May 2020 |
18 May 2020 | Cessation of Financial Domaigns Registry Holdings Limited as a person with significant control on 9 January 2020 |
19 February 2020 | Termination of appointment of Paul Richard Mainwaring as a director on 9 January 2020 |
19 February 2020 | Termination of appointment of Bridget Elizabeth Messer as a director on 9 January 2020 |
19 February 2020 | Appointment of Mr Benjamin Peter Crawford as a director on 9 January 2020 |
19 February 2020 | Termination of appointment of Jonathan Mark Noble as a director on 9 January 2020 |
19 February 2020 | Registered office address changed from Cannon Bridge House 25 Dowgate Hill London EC4R 2YA to 4th Floor Saddlers House 44 Gutter Lane London EC2V 6BR on 19 February 2020 |
14 January 2020 | Audit exemption subsidiary accounts made up to 31 May 2019 |
13 January 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/05/19 |
8 January 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/05/19 |
27 December 2019 | Audit exemption statement of guarantee by parent company for period ending 31/05/19 |
27 December 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/05/19 |
9 December 2019 | Appointment of Ms Charmaine Chow as a secretary on 6 December 2019 |
9 December 2019 | Termination of appointment of Tony Lee as a secretary on 6 December 2019 |
9 December 2019 | Termination of appointment of Charmaine Chow as a secretary on 6 December 2019 |
21 November 2019 | Second filing of Confirmation Statement dated 25/09/2018 |
21 November 2019 | Second filing of Confirmation Statement dated 25/09/2019 |
21 November 2019 | Second filing of Confirmation Statement dated 26/09/2017 |
30 September 2019 | Confirmation statement made on 25 September 2019 with no updates
|
4 March 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/05/18 |
4 March 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/05/18 |
4 March 2019 | Audit exemption statement of guarantee by parent company for period ending 31/05/18 |
28 February 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/05/18 |
28 February 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/05/18 |
28 February 2019 | Audit exemption subsidiary accounts made up to 31 May 2018 |
28 February 2019 | Audit exemption statement of guarantee by parent company for period ending 31/05/18 |
27 September 2018 | Termination of appointment of Peter Geoffrey Hetherington as a director on 26 September 2018 |
25 September 2018 | Confirmation statement made on 25 September 2018 with no updates
|
9 February 2018 | Audit exemption subsidiary accounts made up to 31 May 2017 |
9 February 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/05/17 |
9 February 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/05/17 |
9 February 2018 | Audit exemption statement of guarantee by parent company for period ending 31/05/17 |
26 September 2017 | Confirmation statement made on 26 September 2017 with updates |
26 September 2017 | 26/09/17 Statement of Capital gbp 2
|
16 February 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/05/16 |
16 February 2017 | Audit exemption statement of guarantee by parent company for period ending 31/05/16 |
16 February 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/05/16 |
16 February 2017 | Audit exemption subsidiary accounts made up to 31 May 2016 |
16 February 2017 | Audit exemption statement of guarantee by parent company for period ending 31/05/16 |
16 February 2017 | Audit exemption subsidiary accounts made up to 31 May 2016 |
16 February 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/05/16 |
16 February 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/05/16 |
27 September 2016 | Confirmation statement made on 26 September 2016 with updates |
27 September 2016 | Confirmation statement made on 26 September 2016 with updates |
27 July 2016 | Appointment of Mr Paul Richard Mainwaring as a director on 26 July 2016 |
27 July 2016 | Appointment of Mr Paul Richard Mainwaring as a director on 26 July 2016 |
8 March 2016 | Full accounts made up to 31 May 2015 |
8 March 2016 | Full accounts made up to 31 May 2015 |
15 January 2016 | Appointment of Tony Lee as a secretary on 5 January 2016 |
15 January 2016 | Termination of appointment of Bridget Messer as a secretary on 5 January 2016 |
15 January 2016 | Termination of appointment of Bridget Messer as a secretary on 5 January 2016 |
15 January 2016 | Appointment of Tony Lee as a secretary on 5 January 2016 |
5 November 2015 | Second filing of AR01 previously delivered to Companies House made up to 26 September 2015 |
5 November 2015 | Second filing of AR01 previously delivered to Companies House made up to 26 September 2015 |
2 November 2015 | Termination of appointment of Christopher Frederick Hill as a director on 30 October 2015 |
2 November 2015 | Termination of appointment of Christopher Frederick Hill as a director on 30 October 2015 |
16 October 2015 | Appointment of Bridget Elizabeth Messer as a director on 15 October 2015 |
16 October 2015 | Appointment of Jonathan Mark Noble as a director on 15 October 2015 |
16 October 2015 | Appointment of Bridget Elizabeth Messer as a director on 15 October 2015 |
16 October 2015 | Termination of appointment of Timothy Alexander Howkins as a director on 15 October 2015 |
16 October 2015 | Appointment of Jonathan Mark Noble as a director on 15 October 2015 |
16 October 2015 | Termination of appointment of Timothy Alexander Howkins as a director on 15 October 2015 |
29 September 2015 | Annual return made up to 26 September 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
29 September 2015 | Annual return made up to 26 September 2015 with a full list of shareholders Statement of capital on 2015-09-29
Statement of capital on 2015-11-05
|
29 September 2015 | Annual return made up to 26 September 2015 with a full list of shareholders Statement of capital on 2015-09-29
Statement of capital on 2015-11-05
|
9 February 2015 | Statement of capital following an allotment of shares on 16 December 2014
|
9 February 2015 | Statement of capital following an allotment of shares on 16 December 2014
|
17 January 2015 | Current accounting period shortened from 30 September 2015 to 31 May 2015 |
17 January 2015 | Current accounting period shortened from 30 September 2015 to 31 May 2015 |
26 September 2014 | Incorporation Statement of capital on 2014-09-26
|
26 September 2014 | Incorporation Statement of capital on 2014-09-26
|