Accounts. Accounts type micro entity. |
2023-11-27 |
View Report |
Confirmation statement. Statement with no updates. |
2023-10-17 |
View Report |
Accounts. Accounts type micro entity. |
2022-12-02 |
View Report |
Confirmation statement. Statement with no updates. |
2022-10-17 |
View Report |
Accounts. Accounts type micro entity. |
2021-11-22 |
View Report |
Confirmation statement. Statement with no updates. |
2021-11-16 |
View Report |
Accounts. Accounts type micro entity. |
2020-11-16 |
View Report |
Confirmation statement. Statement with no updates. |
2020-11-03 |
View Report |
Accounts. Accounts type micro entity. |
2019-12-30 |
View Report |
Confirmation statement. Statement with updates. |
2019-10-23 |
View Report |
Officers. Appointment date: 2019-08-29. Officer name: Mr Alistair John Byrne. |
2019-08-30 |
View Report |
Officers. Officer name: Alistair Byrne Associates Limited. Termination date: 2019-08-29. |
2019-08-30 |
View Report |
Accounts. Accounts type micro entity. |
2019-07-16 |
View Report |
Confirmation statement. Statement with updates. |
2018-10-22 |
View Report |
Accounts. Accounts type micro entity. |
2018-07-02 |
View Report |
Address. New address: One Fleet Place London EC4M 7WS. Old address: One London Wall London EC2Y 5AB. Change date: 2018-05-15. |
2018-05-15 |
View Report |
Officers. Officer name: Maclay Murray & Spens Llp. Termination date: 2018-05-01. |
2018-05-15 |
View Report |
Officers. Appointment date: 2018-05-01. Officer name: Dentons Secretaries Limited. |
2018-05-15 |
View Report |
Confirmation statement. Statement with updates. |
2017-10-18 |
View Report |
Accounts. Accounts type micro entity. |
2017-07-21 |
View Report |
Confirmation statement. Statement with updates. |
2016-10-06 |
View Report |
Accounts. Accounts type micro entity. |
2016-06-21 |
View Report |
Annual return. With made up date full list shareholders. |
2015-10-31 |
View Report |
Accounts. Accounts type total exemption small. |
2015-02-01 |
View Report |
Annual return. With made up date full list shareholders. |
2014-10-29 |
View Report |
Accounts. Accounts type total exemption small. |
2014-08-08 |
View Report |
Accounts. Change account reference date company previous shortened. |
2014-04-21 |
View Report |
Annual return. With made up date full list shareholders. |
2013-10-31 |
View Report |
Resolution. Description: Resolutions. |
2013-01-05 |
View Report |
Officers. Officer name: Dr David Peter Courtney Blake. |
2012-12-24 |
View Report |
Capital. Capital allotment shares. |
2012-12-19 |
View Report |
Capital. Capital allotment shares. |
2012-12-19 |
View Report |
Capital. Capital allotment shares. |
2012-12-18 |
View Report |
Officers. Officer name: Vindex Services Limited. |
2012-12-18 |
View Report |
Officers. Officer name: Vindex Limited. |
2012-12-18 |
View Report |
Officers. Officer name: Alistair Peter Haig. |
2012-12-18 |
View Report |
Officers. Officer name: Alistair Byrne Associates Limited. |
2012-12-18 |
View Report |
Accounts. Change account reference date company current extended. |
2012-12-05 |
View Report |
Change of name. Description: Company name changed mm&s (5736) LIMITED\certificate issued on 05/12/12. |
2012-12-05 |
View Report |
Officers. Officer name: Christine Truesdale. |
2012-12-03 |
View Report |
Incorporation. Incorporation company. |
2012-10-08 |
View Report |