Confirmation statement. Statement with no updates. |
2023-12-22 |
View Report |
Accounts. Accounts type full. |
2023-12-21 |
View Report |
Officers. Appointment date: 2023-01-01. Officer name: Fieldfisher Secretaries Limited. |
2023-02-01 |
View Report |
Address. Change date: 2023-02-01. Old address: Cannon Place 78 Cannon Street London EC4N 6AF. New address: C/O Fieldfisher Riverbank House 2 Swan Lane London EC4R 3TT. |
2023-02-01 |
View Report |
Officers. Officer name: Mitre Secretaries Limited. Termination date: 2022-12-31. |
2023-02-01 |
View Report |
Confirmation statement. Statement with no updates. |
2022-12-21 |
View Report |
Officers. Officer name: Gielijn Jan Hilarius. Change date: 2022-12-01. |
2022-12-09 |
View Report |
Accounts. Accounts type full. |
2022-11-24 |
View Report |
Confirmation statement. Statement with no updates. |
2021-12-22 |
View Report |
Accounts. Accounts type full. |
2021-12-10 |
View Report |
Accounts. Accounts type full. |
2021-01-06 |
View Report |
Confirmation statement. Statement with no updates. |
2020-12-22 |
View Report |
Confirmation statement. Statement with no updates. |
2019-12-20 |
View Report |
Accounts. Accounts type full. |
2019-09-18 |
View Report |
Officers. Appointment date: 2019-04-30. Officer name: Gielijn Jan Hilarius. |
2019-06-04 |
View Report |
Officers. Termination date: 2019-04-30. Officer name: Stephen Tague. |
2019-06-04 |
View Report |
Confirmation statement. Statement with no updates. |
2018-12-28 |
View Report |
Accounts. Accounts type full. |
2018-09-11 |
View Report |
Auditors. Auditors resignation company. |
2018-04-19 |
View Report |
Confirmation statement. Statement with no updates. |
2017-12-20 |
View Report |
Accounts. Accounts type full. |
2017-11-20 |
View Report |
Confirmation statement. Statement with updates. |
2016-12-20 |
View Report |
Accounts. Accounts type full. |
2016-12-08 |
View Report |
Annual return. With made up date full list shareholders. |
2015-12-22 |
View Report |
Accounts. Accounts type full. |
2015-11-17 |
View Report |
Officers. Officer name: Mitre Secretaries Limited. Change date: 2015-07-01. |
2015-08-26 |
View Report |
Address. Old address: Mitre House 160 Aldersgate Street London EC1A 4DD. Change date: 2015-07-01. New address: Cannon Place 78 Cannon Street London EC4N 6AF. |
2015-07-01 |
View Report |
Annual return. With made up date full list shareholders. |
2014-12-22 |
View Report |
Accounts. Accounts type full. |
2014-10-01 |
View Report |
Annual return. With made up date full list shareholders. |
2013-12-20 |
View Report |
Accounts. Change account reference date company current extended. |
2013-09-03 |
View Report |
Accounts. Accounts type full. |
2013-07-22 |
View Report |
Accounts. Change account reference date company previous shortened. |
2013-02-04 |
View Report |
Resolution. Description: Resolutions. |
2013-01-09 |
View Report |
Annual return. With made up date full list shareholders. |
2012-12-20 |
View Report |
Accounts. Change account reference date company current extended. |
2012-12-14 |
View Report |
Officers. Officer name: Mr Richard M. Jones. |
2012-11-21 |
View Report |
Officers. Officer name: Mr Stephen Tague. |
2012-11-19 |
View Report |
Officers. Officer name: Mitre Secretaries Limited. |
2012-11-19 |
View Report |
Address. Old address: 105-109 Salusbury Road London Greater London NW6 6RG. Change date: 2012-11-19. |
2012-11-19 |
View Report |
Officers. Officer name: Guy Wheeler. |
2012-11-01 |
View Report |
Officers. Officer name: Dermot Shortt. |
2012-11-01 |
View Report |
Accounts. Change account reference date company previous shortened. |
2012-10-30 |
View Report |
Change of name. Description: Company name changed chello zone emea LIMITED\certificate issued on 25/10/12. |
2012-10-25 |
View Report |
Change of name. Change of name notice. |
2012-10-25 |
View Report |
Officers. Officer name: Guy David James Wheeler. |
2012-06-28 |
View Report |
Officers. Officer name: Justin Wolfe. |
2012-06-28 |
View Report |
Incorporation. Incorporation company. |
2011-12-20 |
View Report |