Officers. Appointment date: 2023-12-07. Officer name: Innovus Company Secretaries Limited. |
2023-12-13 |
View Report |
Officers. Officer name: Firstport Secretarial Limited. Termination date: 2023-12-07. |
2023-12-13 |
View Report |
Confirmation statement. Statement with no updates. |
2023-12-13 |
View Report |
Accounts. Accounts type dormant. |
2023-03-27 |
View Report |
Officers. Officer name: Paul Philip Tisch. Termination date: 2022-12-06. |
2022-12-08 |
View Report |
Confirmation statement. Statement with updates. |
2022-12-07 |
View Report |
Address. Old address: C/O Firstport Bespoke Property Services Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX. New address: Firstport Secretarial Limited, Queensway House 11 Queensway New Milton Hampshire BH25 5NR. Change date: 2022-12-07. |
2022-12-07 |
View Report |
Accounts. Accounts type dormant. |
2022-03-16 |
View Report |
Confirmation statement. Statement with updates. |
2021-12-06 |
View Report |
Officers. Officer name: Qamar Ahmed. Termination date: 2020-12-09. |
2021-10-18 |
View Report |
Accounts. Accounts type dormant. |
2021-03-31 |
View Report |
Confirmation statement. Statement with no updates. |
2020-12-11 |
View Report |
Officers. Appointment date: 2020-11-10. Officer name: Mrs Judith Miriam Brandman. |
2020-11-17 |
View Report |
Accounts. Accounts type dormant. |
2020-03-12 |
View Report |
Confirmation statement. Statement with updates. |
2019-12-09 |
View Report |
Accounts. Accounts type dormant. |
2019-03-08 |
View Report |
Confirmation statement. Statement with no updates. |
2018-12-13 |
View Report |
Accounts. Accounts type dormant. |
2018-03-14 |
View Report |
Persons with significant control. Notification of a person with significant control statement. |
2017-12-15 |
View Report |
Confirmation statement. Statement with no updates. |
2017-12-15 |
View Report |
Persons with significant control. Withdrawal date: 2017-12-15. |
2017-12-15 |
View Report |
Accounts. Accounts type dormant. |
2017-01-23 |
View Report |
Officers. Termination date: 2017-01-03. Officer name: Ronald Charles Webb. |
2017-01-03 |
View Report |
Confirmation statement. Statement with updates. |
2016-12-08 |
View Report |
Accounts. Accounts type dormant. |
2016-01-27 |
View Report |
Annual return. With made up date full list shareholders. |
2016-01-11 |
View Report |
Address. New address: C/O Firstport Bespoke Property Services Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX. Old address: C/O Consort Property Management Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX. Change date: 2016-01-07. |
2016-01-07 |
View Report |
Officers. Officer name: Peverel Secretarial Limited. Change date: 2015-12-06. |
2016-01-07 |
View Report |
Officers. Termination date: 2015-07-21. Officer name: Laura Beatrice Brody. |
2015-07-21 |
View Report |
Annual return. With made up date full list shareholders. |
2014-12-08 |
View Report |
Accounts. Accounts type dormant. |
2014-07-02 |
View Report |
Accounts. Accounts type dormant. |
2014-01-10 |
View Report |
Annual return. With made up date full list shareholders. |
2013-12-16 |
View Report |
Accounts. Accounts type dormant. |
2013-02-26 |
View Report |
Officers. Officer name: Peverel Secretarial Limited. |
2012-12-12 |
View Report |
Officers. Officer name: Om Nominees Limited. |
2012-12-12 |
View Report |
Annual return. With made up date full list shareholders. |
2012-12-11 |
View Report |
Accounts. Accounts type total exemption small. |
2012-01-24 |
View Report |
Annual return. With made up date full list shareholders. |
2011-12-06 |
View Report |
Officers. Officer name: Om Nominees Limited. |
2011-12-06 |
View Report |
Officers. Officer name: Peverel Om Limited. |
2011-12-06 |
View Report |
Address. Change date: 2011-06-24. Old address: C/O Om Property Management Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX United Kingdom. |
2011-06-24 |
View Report |
Address. Change date: 2011-06-16. Old address: Station House 9-13 Swiss Terrace Swiss Cottage London NW6 4RR. |
2011-06-16 |
View Report |
Accounts. Accounts type total exemption full. |
2011-01-14 |
View Report |
Annual return. With made up date full list shareholders. |
2011-01-12 |
View Report |
Officers. Officer name: Ronald Charles Webb. Change date: 2009-10-01. |
2010-01-12 |
View Report |
Officers. Change date: 2009-10-01. Officer name: Sue Wilce. |
2010-01-12 |
View Report |
Accounts. Accounts type total exemption full. |
2010-01-05 |
View Report |
Annual return. With made up date full list shareholders. |
2009-12-31 |
View Report |
Officers. Change date: 2009-10-01. Officer name: Laura Beatrice Brody. |
2009-12-31 |
View Report |