Accounts. Accounts type total exemption full. |
2019-12-18 |
View Report |
Confirmation statement. Statement with updates. |
2019-12-16 |
View Report |
Persons with significant control. Notification date: 2017-11-23. Psc name: 7Com Holdings Limited. |
2019-12-16 |
View Report |
Persons with significant control. Psc name: Ian Watson. Change date: 2017-11-23. |
2019-12-16 |
View Report |
Persons with significant control. Cessation date: 2017-11-23. Psc name: Aida Watson. |
2019-12-16 |
View Report |
Miscellaneous. Description: Second filing of Confirmation Statement dated 31/12/2017. |
2019-04-01 |
View Report |
Accounts. Accounts type total exemption full. |
2018-12-28 |
View Report |
Confirmation statement. Statement with no updates. |
2018-12-15 |
View Report |
Confirmation statement. Statement with no updates. |
2018-01-03 |
View Report |
Accounts. Accounts type total exemption full. |
2017-12-22 |
View Report |
Capital. Capital allotment shares. |
2017-11-08 |
View Report |
Resolution. Description: Resolutions. |
2017-10-25 |
View Report |
Confirmation statement. Statement with updates. |
2017-01-06 |
View Report |
Accounts. Accounts type total exemption small. |
2016-12-22 |
View Report |
Annual return. With made up date full list shareholders. |
2016-01-11 |
View Report |
Accounts. Accounts type total exemption small. |
2015-12-23 |
View Report |
Annual return. With made up date full list shareholders. |
2015-02-18 |
View Report |
Accounts. Accounts type total exemption small. |
2014-12-29 |
View Report |
Annual return. With made up date full list shareholders. |
2014-01-29 |
View Report |
Accounts. Accounts type total exemption small. |
2014-01-04 |
View Report |
Annual return. With made up date full list shareholders. |
2013-01-04 |
View Report |
Address. Old address: Willow House East Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG United Kingdom. Change date: 2013-01-04. |
2013-01-04 |
View Report |
Accounts. Accounts type dormant. |
2012-11-20 |
View Report |
Officers. Officer name: Ian Watson. |
2012-02-17 |
View Report |
Officers. Officer name: Mr Ian Watson. |
2012-02-17 |
View Report |
Capital. Capital allotment shares. |
2012-01-30 |
View Report |
Annual return. With made up date full list shareholders. |
2012-01-28 |
View Report |
Officers. Officer name: Stuart Latham. |
2012-01-28 |
View Report |
Officers. Officer name: Robert Latham. |
2012-01-28 |
View Report |
Officers. Officer name: Mr Ian Watson. |
2012-01-28 |
View Report |
Officers. Officer name: Russell Latham. |
2012-01-28 |
View Report |
Change of name. Description: Company name changed fujin LTD\certificate issued on 09/05/11. |
2011-05-09 |
View Report |
Address. Old address: Knolton Farm Overton Clwyd LL13 0LG United Kingdom. Change date: 2011-04-06. |
2011-04-06 |
View Report |
Change of name. Description: Company name changed thorntons KN0301SW LIMITED\certificate issued on 04/04/11. |
2011-04-04 |
View Report |
Change of name. Description: Company name changed knolton holdings LIMITED\certificate issued on 30/03/11. |
2011-03-30 |
View Report |
Incorporation. Incorporation company. |
2011-03-21 |
View Report |