Gazette. Gazette notice voluntary. |
2023-08-01 |
View Report |
Dissolution. Dissolution application strike off company. |
2023-07-21 |
View Report |
Confirmation statement. Statement with no updates. |
2023-05-02 |
View Report |
Accounts. Accounts type dormant. |
2022-06-22 |
View Report |
Confirmation statement. Statement with no updates. |
2022-05-10 |
View Report |
Officers. Officer name: Mr John Martin Pitcher. Appointment date: 2021-12-16. |
2021-12-20 |
View Report |
Officers. Termination date: 2021-12-16. Officer name: Neville Jonathon Fell. |
2021-12-20 |
View Report |
Officers. Officer name: Mr Robert David Bloor. Appointment date: 2021-08-31. |
2021-09-01 |
View Report |
Officers. Termination date: 2021-08-01. Officer name: John Stier. |
2021-08-11 |
View Report |
Accounts. Accounts type dormant. |
2021-06-16 |
View Report |
Address. New address: Highdown House Yeoman Way Worthing West Sussex BN99 3HH. Old address: Elder House St Georges Business Park Brooklands Road Weybridge Surrey KT13 0TS United Kingdom. Change date: 2021-06-02. |
2021-06-02 |
View Report |
Persons with significant control. Psc name: Invigia Limited. Change date: 2021-06-01. |
2021-06-02 |
View Report |
Officers. Officer name: Prism Cosec Limited. Change date: 2021-05-26. |
2021-06-01 |
View Report |
Confirmation statement. Statement with no updates. |
2021-04-30 |
View Report |
Officers. Officer name: Prism Cosec Limited. Appointment date: 2020-08-26. |
2020-09-01 |
View Report |
Officers. Termination date: 2020-08-26. Officer name: Katherine Cong. |
2020-09-01 |
View Report |
Officers. Officer name: Mr Neville Jonathon Fell. Appointment date: 2020-07-30. |
2020-08-04 |
View Report |
Officers. Officer name: Seema Sangar. Termination date: 2020-07-29. |
2020-08-03 |
View Report |
Accounts. Accounts type dormant. |
2020-07-27 |
View Report |
Confirmation statement. Statement with no updates. |
2020-06-26 |
View Report |
Confirmation statement. Statement with no updates. |
2020-03-13 |
View Report |
Accounts. Accounts type dormant. |
2019-05-29 |
View Report |
Confirmation statement. Statement with no updates. |
2019-03-06 |
View Report |
Officers. Change date: 2019-01-31. Officer name: Ms Seema Sangar. |
2019-02-06 |
View Report |
Address. Change date: 2019-02-06. Old address: 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ. New address: Elder House St Georges Business Park Brooklands Road Weybridge Surrey KT13 0TS. |
2019-02-06 |
View Report |
Officers. Change date: 2018-11-05. Officer name: Mr John Stier. |
2018-11-12 |
View Report |
Officers. Officer name: Ms Seema Sangar. Change date: 2018-10-23. |
2018-11-05 |
View Report |
Accounts. Accounts type dormant. |
2018-08-24 |
View Report |
Confirmation statement. Statement with updates. |
2018-03-13 |
View Report |
Accounts. Accounts type dormant. |
2017-08-31 |
View Report |
Officers. Appointment date: 2017-08-18. Officer name: Katherine Cong. |
2017-08-23 |
View Report |
Officers. Termination date: 2017-08-18. Officer name: David Venus & Company Llp. |
2017-08-23 |
View Report |
Confirmation statement. Statement with updates. |
2017-03-10 |
View Report |
Accounts. Accounts type dormant. |
2016-09-12 |
View Report |
Officers. Officer name: Seema Sangar. Change date: 2016-06-16. |
2016-06-16 |
View Report |
Annual return. With made up date full list shareholders. |
2016-06-14 |
View Report |
Officers. Termination date: 2016-04-30. Officer name: Matthew Geoffrey Porter. |
2016-05-13 |
View Report |
Officers. Officer name: Paul Francis Clark. Termination date: 2015-12-01. |
2016-01-15 |
View Report |
Officers. Change date: 2015-09-21. Officer name: Mr John Stier. |
2015-09-22 |
View Report |
Officers. Officer name: Mr John Stier. Change date: 2015-06-19. |
2015-08-19 |
View Report |
Officers. Appointment date: 2015-06-19. Officer name: Mr John Stier. |
2015-07-07 |
View Report |
Annual return. With made up date full list shareholders. |
2015-07-01 |
View Report |
Officers. Officer name: Mr Paul Francis Clark. Change date: 2015-03-20. |
2015-06-24 |
View Report |
Officers. Officer name: David Venus & Company Llp. Change date: 2015-03-20. |
2015-03-27 |
View Report |
Address. Old address: Thames House Portsmouth Road Esher Surrey KT10 9AD England. Change date: 2015-03-20. New address: 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ. |
2015-03-20 |
View Report |
Officers. Change date: 2015-03-20. Officer name: David Venus & Company Llp. |
2015-03-20 |
View Report |
Officers. Officer name: Martyn John Hindley. Termination date: 2015-02-20. |
2015-02-27 |
View Report |
Officers. Change date: 2014-10-21. Officer name: Mr Paul Francis Clark. |
2015-02-02 |
View Report |
Change of constitution. Statement of companys objects. |
2014-10-30 |
View Report |
Resolution. Description: Resolutions. |
2014-10-30 |
View Report |