Accounts. Accounts type total exemption full. |
2023-10-18 |
View Report |
Confirmation statement. Statement with no updates. |
2023-07-18 |
View Report |
Accounts. Accounts type total exemption full. |
2022-10-01 |
View Report |
Confirmation statement. Statement with updates. |
2022-07-18 |
View Report |
Persons with significant control. Cessation date: 2020-05-15. Psc name: Paul John Dunkley. |
2022-07-18 |
View Report |
Persons with significant control. Notification date: 2020-05-15. Psc name: Camden Ventures Limited. |
2022-07-18 |
View Report |
Accounts. Accounts type total exemption full. |
2021-10-03 |
View Report |
Confirmation statement. Statement with no updates. |
2021-07-19 |
View Report |
Accounts. Accounts type total exemption full. |
2020-07-20 |
View Report |
Confirmation statement. Statement with no updates. |
2020-07-15 |
View Report |
Officers. Officer name: David William Hammond. Termination date: 2020-03-10. |
2020-06-10 |
View Report |
Address. New address: Guardian House 7 North Bar Street Banbury OX16 0TB. Change date: 2020-01-30. Old address: 11 Osier Way Olney Office Park Olney Buckinghamshire MK46 5FP England. |
2020-01-30 |
View Report |
Accounts. Accounts type total exemption full. |
2019-08-23 |
View Report |
Confirmation statement. Statement with no updates. |
2019-07-11 |
View Report |
Confirmation statement. Statement with updates. |
2018-07-11 |
View Report |
Accounts. Accounts type total exemption full. |
2018-05-29 |
View Report |
Officers. Termination date: 2017-12-07. Officer name: David William Hammond. |
2018-01-04 |
View Report |
Accounts. Accounts type dormant. |
2017-09-06 |
View Report |
Officers. Appointment date: 2017-08-08. Officer name: Mr David William Hammond. |
2017-08-08 |
View Report |
Officers. Termination date: 2017-08-08. Officer name: Ian Jeffrey Kibble. |
2017-08-08 |
View Report |
Confirmation statement. Statement with updates. |
2017-07-17 |
View Report |
Address. Old address: 77-83 Grovebury Road Leighton Buzzard Bedfordshire LU7 4TE. New address: 11 Osier Way Olney Office Park Olney Buckinghamshire MK46 5FP. Change date: 2017-07-05. |
2017-07-05 |
View Report |
Accounts. Accounts type total exemption small. |
2016-09-01 |
View Report |
Confirmation statement. Statement with updates. |
2016-07-21 |
View Report |
Officers. Officer name: Mr David William Hammond. Change date: 2016-01-29. |
2016-02-24 |
View Report |
Annual return. With made up date full list shareholders. |
2015-07-23 |
View Report |
Accounts. Accounts type total exemption full. |
2015-04-13 |
View Report |
Annual return. With made up date full list shareholders. |
2014-08-12 |
View Report |
Officers. Officer name: Ruth Bracken. |
2014-01-20 |
View Report |
Accounts. Change account reference date company current extended. |
2013-10-23 |
View Report |
Officers. Officer name: Mr Paul John Dunkley. |
2013-09-26 |
View Report |
Officers. Officer name: Ian Jeffrey Kibble. |
2013-09-18 |
View Report |
Officers. Officer name: David Hammond. |
2013-09-18 |
View Report |
Officers. Officer name: Travers Smith Secretaries Limited. |
2013-09-18 |
View Report |
Officers. Officer name: Travers Smith Limited. |
2013-09-18 |
View Report |
Officers. Officer name: Travers Smith Secretaries Limited. |
2013-09-18 |
View Report |
Accounts. Change account reference date company current shortened. |
2013-08-13 |
View Report |
Address. Change date: 2013-08-06. Old address: 10 Snow Hill London EC1A 2AL England. |
2013-08-06 |
View Report |
Change of name. Description: Company name changed de facto 2034 LIMITED\certificate issued on 26/07/13. |
2013-07-26 |
View Report |
Incorporation. Capital: GBP 2 |
2013-07-15 |
View Report |