Confirmation statement. Statement with updates. |
2023-12-04 |
View Report |
Accounts. Accounts type total exemption full. |
2023-11-01 |
View Report |
Confirmation statement. Statement with updates. |
2022-12-07 |
View Report |
Persons with significant control. Psc name: Mr Ronnie Finch. Change date: 2022-11-29. |
2022-12-07 |
View Report |
Officers. Officer name: Mr Ronnie Finch. Change date: 2022-11-29. |
2022-12-07 |
View Report |
Accounts. Accounts type total exemption full. |
2022-03-10 |
View Report |
Confirmation statement. Statement with updates. |
2021-12-06 |
View Report |
Accounts. Accounts type total exemption full. |
2021-04-05 |
View Report |
Confirmation statement. Statement with updates. |
2021-01-04 |
View Report |
Accounts. Accounts type total exemption full. |
2020-10-08 |
View Report |
Confirmation statement. Statement with updates. |
2019-12-06 |
View Report |
Officers. Officer name: Mr Ronnie Finch. Change date: 2019-11-29. |
2019-12-05 |
View Report |
Persons with significant control. Change date: 2019-11-29. Psc name: Mr Ronnie Finch. |
2019-12-05 |
View Report |
Accounts. Accounts type total exemption full. |
2019-08-30 |
View Report |
Confirmation statement. Statement with updates. |
2018-12-10 |
View Report |
Persons with significant control. Change date: 2018-12-10. Psc name: Mr Ronnie Finch. |
2018-12-10 |
View Report |
Accounts. Accounts type dormant. |
2018-05-25 |
View Report |
Confirmation statement. Statement with updates. |
2017-12-13 |
View Report |
Address. Old address: 4.07 Tea Building 56, Shoreditch High Street London E1 6JJ England. Change date: 2017-11-11. New address: 79 Nightingale Lane London E11 2EY. |
2017-11-11 |
View Report |
Accounts. Accounts type dormant. |
2017-08-21 |
View Report |
Confirmation statement. Statement with updates. |
2016-12-08 |
View Report |
Address. New address: 4.07 Tea Building 56, Shoreditch High Street London E1 6JJ. Change date: 2016-12-06. Old address: C/O Eljay & Co the Kinetic Centre Theobald Street Borehamwood Hertfordshire WD6 4PJ. |
2016-12-06 |
View Report |
Accounts. Accounts type dormant. |
2016-08-23 |
View Report |
Officers. Officer name: Mr Ronnie Finch. Change date: 2014-11-30. |
2016-01-13 |
View Report |
Annual return. With made up date full list shareholders. |
2016-01-13 |
View Report |
Officers. Change date: 2016-01-13. Officer name: Mr Ronnie Finch. |
2016-01-13 |
View Report |
Address. Change date: 2016-01-12. Old address: Unit a, 69a Southgate Road London N1 3JS England. New address: C/O Eljay & Co the Kinetic Centre Theobald Street Borehamwood Hertfordshire WD6 4PJ. |
2016-01-12 |
View Report |
Annual return. With made up date full list shareholders. |
2015-08-28 |
View Report |
Gazette. Gazette filings brought up to date. |
2015-07-25 |
View Report |
Accounts. Accounts type dormant. |
2015-07-22 |
View Report |
Gazette. Gazette notice compulsory. |
2015-06-23 |
View Report |
Address. Change date: 2015-04-23. New address: Unit a, 69a Southgate Road London N1 3JS. Old address: Winton House Winton Square Basingstoke Hampshire RG24 8EN. |
2015-04-23 |
View Report |
Change of name. Description: Company name changed marie lloyd LTD\certificate issued on 07/05/14. |
2014-05-07 |
View Report |
Change of name. Change of name notice. |
2014-05-07 |
View Report |
Accounts. Accounts type dormant. |
2014-03-10 |
View Report |
Annual return. With made up date full list shareholders. |
2014-01-17 |
View Report |
Incorporation. Incorporation company. |
2012-11-29 |
View Report |