Accounts. Accounts type micro entity. |
2023-08-22 |
View Report |
Officers. Officer name: Mr Christopher Charles Goddard. Change date: 2023-07-06. |
2023-07-06 |
View Report |
Persons with significant control. Change date: 2023-07-06. Psc name: Mrs Claire Louise Goddard. |
2023-07-06 |
View Report |
Officers. Change date: 2023-07-06. Officer name: Mr Christopher Charles Goddard. |
2023-07-06 |
View Report |
Confirmation statement. Statement with no updates. |
2023-07-06 |
View Report |
Address. Old address: C/O Khepera Group Limited Khepera Business Centre 9 Orgreave Road Sheffield South Yorks S13 9LQ. New address: Khepera Business Centre 9 Orgreave Road Sheffield S13 9LQ. Change date: 2023-01-13. |
2023-01-13 |
View Report |
Accounts. Accounts type micro entity. |
2022-08-19 |
View Report |
Confirmation statement. Statement with no updates. |
2022-07-04 |
View Report |
Accounts. Accounts type dormant. |
2021-08-10 |
View Report |
Confirmation statement. Statement with no updates. |
2021-07-05 |
View Report |
Officers. Officer name: Mr Christopher Goddard. Change date: 2021-07-05. |
2021-07-05 |
View Report |
Accounts. Accounts type dormant. |
2020-09-08 |
View Report |
Confirmation statement. Statement with no updates. |
2020-07-14 |
View Report |
Accounts. Accounts type dormant. |
2019-08-16 |
View Report |
Confirmation statement. Statement with no updates. |
2019-07-09 |
View Report |
Accounts. Accounts type dormant. |
2018-08-13 |
View Report |
Confirmation statement. Statement with no updates. |
2018-07-10 |
View Report |
Accounts. Accounts type micro entity. |
2017-10-16 |
View Report |
Confirmation statement. Statement with no updates. |
2017-07-04 |
View Report |
Accounts. Accounts type dormant. |
2016-09-23 |
View Report |
Confirmation statement. Statement with updates. |
2016-07-08 |
View Report |
Annual return. With made up date full list shareholders. |
2015-07-27 |
View Report |
Accounts. Accounts type dormant. |
2015-06-05 |
View Report |
Accounts. Accounts type total exemption small. |
2014-09-10 |
View Report |
Annual return. With made up date full list shareholders. |
2014-07-16 |
View Report |
Annual return. With made up date full list shareholders. |
2013-08-01 |
View Report |
Accounts. Accounts type total exemption small. |
2013-07-15 |
View Report |
Accounts. Accounts type total exemption small. |
2012-12-04 |
View Report |
Annual return. With made up date full list shareholders. |
2012-07-04 |
View Report |
Officers. Officer name: Pauline Higgs. |
2012-02-28 |
View Report |
Address. Change date: 2012-01-06. Old address: St James House Vicar Lane Sheffield South Yorkshire S1 2EX. |
2012-01-06 |
View Report |
Accounts. Accounts type small. |
2012-01-03 |
View Report |
Annual return. With made up date full list shareholders. |
2011-08-10 |
View Report |
Accounts. Accounts type small. |
2011-03-31 |
View Report |
Officers. Officer name: Mr Christopher Goddard. |
2011-02-10 |
View Report |
Annual return. With made up date full list shareholders. |
2010-07-12 |
View Report |
Gazette. Gazette filings brought up to date. |
2010-05-12 |
View Report |
Accounts. Accounts type small. |
2010-05-11 |
View Report |
Gazette. Gazette notice compulsary. |
2010-05-04 |
View Report |
Officers. Officer name: Mrs Pauline Susan Higgs. |
2010-03-04 |
View Report |
Officers. Officer name: Khepera-Uk. |
2010-03-04 |
View Report |
Officers. Officer name: Khepera-Uk. |
2010-01-29 |
View Report |
Officers. Officer name: Andrew Town. |
2010-01-29 |
View Report |
Officers. Officer name: Andrew Town. |
2010-01-29 |
View Report |
Annual return. Legacy. |
2009-07-30 |
View Report |
Accounts. Accounts type small. |
2009-01-31 |
View Report |
Annual return. Legacy. |
2008-07-22 |
View Report |
Accounts. Accounts type small. |
2008-01-10 |
View Report |
Officers. Description: Director resigned. |
2007-09-19 |
View Report |
Annual return. Legacy. |
2007-08-10 |
View Report |