Confirmation statement. Statement with no updates. |
2023-06-16 |
View Report |
Accounts. Accounts type total exemption full. |
2023-02-21 |
View Report |
Confirmation statement. Statement with no updates. |
2022-06-16 |
View Report |
Accounts. Accounts type total exemption full. |
2021-11-01 |
View Report |
Confirmation statement. Statement with no updates. |
2021-06-30 |
View Report |
Accounts. Accounts type total exemption full. |
2020-11-27 |
View Report |
Confirmation statement. Statement with updates. |
2020-07-27 |
View Report |
Accounts. Accounts type total exemption full. |
2019-12-23 |
View Report |
Confirmation statement. Statement with no updates. |
2019-07-17 |
View Report |
Accounts. Accounts type total exemption full. |
2018-12-28 |
View Report |
Confirmation statement. Statement with no updates. |
2018-07-02 |
View Report |
Accounts. Accounts type total exemption full. |
2018-03-12 |
View Report |
Address. Old address: Town House Farm Marton Marton Cum Grafton York YO51 9QY. Change date: 2017-12-20. New address: 83 Cambridge Street Pimlico London SW1V 4PS. |
2017-12-20 |
View Report |
Accounts. Change account reference date company previous shortened. |
2017-12-19 |
View Report |
Confirmation statement. Statement with no updates. |
2017-06-16 |
View Report |
Confirmation statement. Statement with updates. |
2017-04-13 |
View Report |
Accounts. Accounts type total exemption small. |
2016-12-23 |
View Report |
Annual return. With made up date full list shareholders. |
2016-05-05 |
View Report |
Accounts. Accounts type total exemption small. |
2015-12-23 |
View Report |
Annual return. With made up date full list shareholders. |
2015-04-22 |
View Report |
Accounts. Change account reference date company current shortened. |
2015-03-16 |
View Report |
Officers. Officer name: Ms Catherine Luise Blair. Appointment date: 2015-02-17. |
2015-02-17 |
View Report |
Officers. Termination date: 2015-01-23. Officer name: Robin Hereford. |
2015-02-17 |
View Report |
Accounts. Accounts type total exemption small. |
2015-01-26 |
View Report |
Annual return. With made up date full list shareholders. |
2014-04-15 |
View Report |
Officers. Officer name: Mr Renato Alexandre Barros De Prieto. |
2014-03-13 |
View Report |
Officers. Officer name: Edward Devereux. |
2014-01-23 |
View Report |
Accounts. Accounts type total exemption small. |
2014-01-22 |
View Report |
Annual return. With made up date full list shareholders. |
2013-04-18 |
View Report |
Accounts. Accounts type total exemption small. |
2012-11-09 |
View Report |
Officers. Officer name: Gregory Ljubo Jadrijevich. |
2012-07-18 |
View Report |
Officers. Officer name: Michael Dunn. |
2012-07-18 |
View Report |
Officers. Officer name: Michael Dunn. |
2012-07-18 |
View Report |
Annual return. With made up date full list shareholders. |
2012-04-13 |
View Report |
Accounts. Accounts type total exemption small. |
2011-10-21 |
View Report |
Address. Change date: 2011-06-15. Old address: C/O Rosewood Corporate Finance Ltd Town House Farm Marton Cum Grafton York North Yorkshire YO51 9QY. |
2011-06-15 |
View Report |
Annual return. With made up date full list shareholders. |
2011-04-19 |
View Report |
Officers. Officer name: The Viscount Robin Hereford. Change date: 2010-04-14. |
2011-04-19 |
View Report |
Address. Old address: Flat 1 8 Vauxhall Bridge Road London SW1V 2SD. Change date: 2011-02-15. |
2011-02-15 |
View Report |
Accounts. Accounts type total exemption small. |
2011-01-31 |
View Report |
Address. Change date: 2010-06-24. Old address: Priory House 18-25 St. John's Lane London EC1M 4HD. |
2010-06-24 |
View Report |
Annual return. With made up date full list shareholders. |
2010-06-03 |
View Report |
Officers. Description: Director appointed the viscount robin hereford. |
2009-07-01 |
View Report |
Officers. Description: Director appointed edward devereux. |
2009-06-23 |
View Report |
Officers. Description: Director and secretary appointed michael brian dunn. |
2009-06-23 |
View Report |
Officers. Description: Appointment terminated secretary waterlow secretaries LIMITED. |
2009-05-20 |
View Report |
Officers. Description: Appointment terminated director dunstana davies. |
2009-05-20 |
View Report |
Address. Description: Registered office changed on 13/05/2009 from 6-8 underwood street london N1 7JQ. |
2009-05-13 |
View Report |
Change of name. Description: Company name changed fedross LIMITED\certificate issued on 15/05/09. |
2009-05-13 |
View Report |
Incorporation. Incorporation company. |
2009-04-13 |
View Report |