Accounts. Accounts type micro entity. |
2023-09-21 |
View Report |
Confirmation statement. Statement with no updates. |
2023-07-21 |
View Report |
Accounts. Accounts type micro entity. |
2022-07-27 |
View Report |
Confirmation statement. Statement with no updates. |
2022-07-11 |
View Report |
Accounts. Accounts type micro entity. |
2021-09-22 |
View Report |
Officers. Officer name: Emilio Di Spiezio Sardo. Termination date: 2021-08-10. |
2021-08-10 |
View Report |
Officers. Officer name: Mr Nicholas Roger John Jones. Appointment date: 2021-08-10. |
2021-08-10 |
View Report |
Confirmation statement. Statement with no updates. |
2021-07-13 |
View Report |
Accounts. Accounts type micro entity. |
2020-11-09 |
View Report |
Officers. Officer name: Lara Rosemary Burnett White. Termination date: 2020-11-05. |
2020-11-05 |
View Report |
Officers. Appointment date: 2020-11-05. Officer name: Mr Emilio Di Spiezio Sardo. |
2020-11-05 |
View Report |
Confirmation statement. Statement with no updates. |
2020-07-15 |
View Report |
Accounts. Accounts type micro entity. |
2019-09-13 |
View Report |
Officers. Change date: 2019-07-31. Officer name: Mrs Lara White. |
2019-08-01 |
View Report |
Persons with significant control. Psc name: Bluegem Capital Partners Llp. Change date: 2019-07-31. |
2019-08-01 |
View Report |
Address. New address: 5th Floor, Eagle House 08-110 Jermyn Street London SW1Y 6EE. Change date: 2019-07-31. Old address: 108/110 Jermyn Street 5th Floor London SW1Y 6EE England. |
2019-07-31 |
View Report |
Confirmation statement. Statement with no updates. |
2019-07-22 |
View Report |
Address. New address: 108/110 Jermyn Street 5th Floor London SW1Y 6EE. Change date: 2019-07-22. Old address: 16 Berkeley Street London W1J 8DZ. |
2019-07-22 |
View Report |
Confirmation statement. Statement with no updates. |
2018-07-23 |
View Report |
Accounts. Accounts type micro entity. |
2018-06-19 |
View Report |
Accounts. Accounts type unaudited abridged. |
2017-10-23 |
View Report |
Confirmation statement. Statement with no updates. |
2017-07-14 |
View Report |
Accounts. Accounts type total exemption small. |
2016-09-22 |
View Report |
Confirmation statement. Statement with updates. |
2016-07-25 |
View Report |
Annual return. With made up date full list shareholders. |
2015-07-14 |
View Report |
Accounts. Accounts type total exemption small. |
2015-04-13 |
View Report |
Annual return. With made up date full list shareholders. |
2014-07-24 |
View Report |
Change of name. Description: Company name changed de facto 2030 LIMITED\certificate issued on 18/07/13. |
2013-07-18 |
View Report |
Accounts. Change account reference date company current extended. |
2013-07-17 |
View Report |
Officers. Officer name: Travers Smith Limited. |
2013-07-16 |
View Report |
Address. Old address: 10 Snow Hill London EC1A 2AL England. Change date: 2013-07-16. |
2013-07-16 |
View Report |
Officers. Officer name: Travers Smith Secretaries Limited. |
2013-07-16 |
View Report |
Officers. Officer name: Ruth Bracken. |
2013-07-16 |
View Report |
Officers. Officer name: Travers Smith Secretaries Limited. |
2013-07-16 |
View Report |
Officers. Officer name: Mrs Lara White. |
2013-07-16 |
View Report |
Incorporation. Incorporation company. |
2013-07-10 |
View Report |