Confirmation statement. Statement with no updates. |
2023-09-17 |
View Report |
Persons with significant control. Change date: 2021-08-09. Psc name: Vaimo Ab. |
2023-09-14 |
View Report |
Accounts. Accounts type small. |
2023-07-31 |
View Report |
Confirmation statement. Statement with no updates. |
2022-09-14 |
View Report |
Accounts. Accounts type small. |
2022-08-24 |
View Report |
Confirmation statement. Statement with no updates. |
2021-09-14 |
View Report |
Accounts. Accounts type small. |
2021-08-28 |
View Report |
Accounts. Accounts type small. |
2020-10-02 |
View Report |
Confirmation statement. Statement with no updates. |
2020-09-21 |
View Report |
Address. Old address: Epworth House 25 City Road London EC1Y 1AA England. New address: Craftwork Studios 1-3 Dufferin Street London EC1Y 8NA. Change date: 2020-03-31. |
2020-03-31 |
View Report |
Address. Old address: 38 Threadneedle Street London EC2R 8AY England. Change date: 2019-09-26. New address: Epworth House 25 City Road London EC1Y 1AA. |
2019-09-26 |
View Report |
Confirmation statement. Statement with no updates. |
2019-09-17 |
View Report |
Accounts. Accounts type small. |
2019-08-27 |
View Report |
Confirmation statement. Statement with no updates. |
2018-09-17 |
View Report |
Accounts. Accounts type small. |
2018-07-26 |
View Report |
Confirmation statement. Statement with no updates. |
2017-09-30 |
View Report |
Accounts. Accounts type small. |
2017-06-09 |
View Report |
Confirmation statement. Statement with updates. |
2016-09-30 |
View Report |
Accounts. Accounts type full. |
2016-09-06 |
View Report |
Address. Change date: 2015-12-22. Old address: 1st Floor, Millbank Tower 30 Millbank London SW1P 4QP. New address: 38 Threadneedle Street London EC2R 8AY. |
2015-12-22 |
View Report |
Accounts. Accounts type small. |
2015-10-15 |
View Report |
Annual return. With made up date full list shareholders. |
2015-09-21 |
View Report |
Accounts. Change account reference date company current shortened. |
2015-09-21 |
View Report |
Accounts. Accounts type small. |
2015-01-27 |
View Report |
Address. Old address: Sterling House 5 Buckingham Place Bellfield Road High Wycombe Buckinghamshire HP13 5HQ. Change date: 2014-10-14. New address: 1St Floor, Millbank Tower 30 Millbank London SW1P 4QP. |
2014-10-14 |
View Report |
Annual return. With made up date full list shareholders. |
2014-10-14 |
View Report |
Accounts. Accounts type small. |
2013-12-09 |
View Report |
Annual return. With made up date full list shareholders. |
2013-11-06 |
View Report |
Officers. Officer name: David Holender. |
2013-03-19 |
View Report |
Accounts. Accounts type total exemption small. |
2013-02-04 |
View Report |
Document replacement. Form type: AR01. Made up date: 2012-09-16. |
2012-11-16 |
View Report |
Annual return. With made up date full list shareholders. |
2012-09-27 |
View Report |
Officers. Officer name: Brendan Thomas Peo. |
2012-08-30 |
View Report |
Officers. Officer name: Brendan Peo. |
2012-05-23 |
View Report |
Officers. Officer name: Brendan Peo. |
2012-04-23 |
View Report |
Officers. Officer name: Mr Robert Churchward. |
2012-04-23 |
View Report |
Change of name. Description: Company name changed icommerce uk LTD\certificate issued on 28/02/12. |
2012-02-28 |
View Report |
Address. Old address: 145-157 St John Street London EC1V 4PW England. Change date: 2012-02-28. |
2012-02-28 |
View Report |
Capital. Capital allotment shares. |
2011-10-06 |
View Report |
Accounts. Change account reference date company current shortened. |
2011-10-06 |
View Report |
Incorporation. Incorporation company. |
2011-09-16 |
View Report |