Company NameKin And Carta UK Limited
Company StatusActive
Company Number01897720
CategoryPrivate Limited Company
Incorporation Date21 March 1985(39 years ago)
Previous Names3

Business Activity

Section JInformation and communication
SIC 7221Software publishing
SIC 58290Other software publishing
SIC 61200Wireless telecommunications activities
SIC 62011Ready-made interactive leisure and entertainment software development

Directors

Secretary NameMr Daniel Fattal
StatusCurrent
Appointed10 February 2016(30 years, 11 months after company formation)
Appointment Duration8 years, 1 month
RoleCompany Director
Correspondence AddressThe Spitfire Building 71 Collier Street
London
N1 9BE
Director NameMr David Tuck
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2019(33 years, 11 months after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Spitfire Building 71 Collier Street
London
N1 9BE
Director NameMr George Chris Kutsor
Date of BirthJuly 1973 (Born 50 years ago)
NationalityAmerican
StatusCurrent
Appointed17 June 2019(34 years, 3 months after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressThe Spitfire Building 71 Collier Street
London
N1 9BE
Director NameMr Alexandre Olivier Detrois
Date of BirthNovember 1984 (Born 39 years ago)
NationalityFrench
StatusCurrent
Appointed21 January 2021(35 years, 10 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Spitfire Building 71 Collier Street
London
N1 9BE
Director NameKelly Manthey
Date of BirthNovember 1975 (Born 48 years ago)
NationalityAmerican
StatusCurrent
Appointed17 August 2022(37 years, 5 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressThe Spitfire Building 71 Collier Street
London
N1 9BE
Director NameMrs Margaret Jane Evans
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(5 years, 9 months after company formation)
Appointment Duration19 years, 4 months (resigned 30 April 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20-22 Bedford Row
London
WC1R 4JS
Director NameMr Michael Armytage Evans
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(5 years, 9 months after company formation)
Appointment Duration19 years, 9 months (resigned 20 October 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20-22 Bedford Row
London
WC1R 4JS
Secretary NameMr Michael Armytage Evans
NationalityBritish
StatusResigned
Appointed31 December 1990(5 years, 9 months after company formation)
Appointment Duration21 years, 6 months (resigned 02 July 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Killieser Avenue
London
SW2 4NX
Director NameRobert Armytage Evans
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2009(24 years, 9 months after company formation)
Appointment Duration9 years, 9 months (resigned 24 September 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne Tudor Street
London
EC4Y 0AH
Director NameDaniel Denis Joseph
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2009(24 years, 9 months after company formation)
Appointment Duration9 years, 9 months (resigned 24 September 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne Tudor Street
London
EC4Y 0AH
Director NameMr Kent Pommeroy Gowland
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2010(25 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 03 April 2013)
RoleTecnical Director
Country of ResidenceUnited Kingdom
Correspondence AddressClapton Revel Wooburn Moor
High Wycombe
Buckinghamshire
HP10 0NH
Secretary NameMr Anthony Robin McGarel-Groves
StatusResigned
Appointed03 July 2012(27 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 02 February 2015)
RoleCompany Director
Correspondence AddressClapton Revel Falcons Croft
Wooburn Moor
High Wycombe
Buckinghamshire
HP10 0NP
Secretary NameNina Joseph
StatusResigned
Appointed02 February 2015(29 years, 10 months after company formation)
Appointment Duration1 year (resigned 09 February 2016)
RoleCompany Director
Correspondence AddressOne Tudor Street
London
EC4Y 0AH
Director NameMr Paul Bradley Gray
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2016(30 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 17 June 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Tudor Street
London
EC4Y 0AH
Director NameMr Matthew Robert Armitage
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2016(30 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 04 August 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Tudor Street
London
EC4Y 0AH
Director NameMr Stephen William Richard Wilson
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2016(30 years, 11 months after company formation)
Appointment Duration4 years, 11 months (resigned 20 January 2021)
RoleHead Of Engineering
Country of ResidenceEngland
Correspondence Address11 Soho Street
Soho
London
W1D 3AD
Director NameMr J Schwan
Date of BirthNovember 1975 (Born 48 years ago)
NationalityAmerican
StatusResigned
Appointed04 August 2018(33 years, 4 months after company formation)
Appointment Duration3 years, 12 months (resigned 31 July 2022)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressThe Spitfire Building 71 Collier Street
London
N1 9BE
Director NameLindsay Ratcliffe
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2021(35 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 15 March 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Spitfire Building 71 Collier Street
London
N1 9BE

Contact

Websitewww.theappbusiness.com
Email address[email protected]
Telephone020 36579785
Telephone regionLondon

Location

Registered AddressThe Spitfire Building
71 Collier Street
London
N1 9BE
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardCaledonian
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Financials

Year2013
Net Worth£856,928
Cash£8,646
Current Liabilities£517,333

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 month from now)
Accounts CategoryFull
Accounts Year End31 July

Returns

Latest Return9 February 2024 (1 month, 2 weeks ago)
Next Return Due23 February 2025 (11 months from now)

Filing History

16 February 2024Confirmation statement made on 9 February 2024 with no updates (3 pages)
12 February 2024Confirmation statement made on 9 February 2023 with no updates (3 pages)
4 October 2023Appointment of Miss Lucy Maxwell as a secretary on 29 September 2023 (2 pages)
4 October 2023Termination of appointment of Daniel Fattal as a secretary on 29 September 2023 (1 page)
5 May 2023Full accounts made up to 31 July 2022 (47 pages)
3 February 2023Confirmation statement made on 3 February 2023 with updates (4 pages)
26 August 2022Appointment of Kelly Manthey as a director on 17 August 2022 (2 pages)
26 August 2022Termination of appointment of J Schwan as a director on 31 July 2022 (1 page)
28 June 2022Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
28 June 2022Statement by Directors (1 page)
28 June 2022Statement of capital on 28 June 2022
  • GBP 911
(5 pages)
28 June 2022Solvency Statement dated 23/06/22 (1 page)
25 March 2022Termination of appointment of Lindsay Ratcliffe as a director on 15 March 2022 (1 page)
16 February 2022Full accounts made up to 31 July 2021 (37 pages)
3 February 2022Confirmation statement made on 3 February 2022 with updates (4 pages)
1 February 2022Statement of capital following an allotment of shares on 26 January 2022
  • GBP 14,250,911
(3 pages)
27 January 2022Company name changed kin and carta create europe LIMITED\certificate issued on 27/01/22
  • RES15 ‐ Change company name resolution on 2022-01-12
(3 pages)
27 January 2022Change of name notice (2 pages)
6 October 2021Director's details changed for Mr Alexandre Olivier Detrois on 27 September 2021 (2 pages)
6 October 2021Director's details changed for Lindsay Ratcliffe on 27 September 2021 (2 pages)
30 September 2021Registered office address changed from 11 Soho Street Soho London W1D 3AD England to The Spitfire Building 71 Collier Street London N1 9BE on 30 September 2021 (1 page)
30 September 2021Change of details for Kin and Carta Plc as a person with significant control on 27 September 2021 (2 pages)
1 July 2021Director's details changed for Mr Alexandre Olivier Detrois on 23 June 2021 (2 pages)
8 April 2021Full accounts made up to 31 July 2020 (34 pages)
9 February 2021Confirmation statement made on 9 February 2021 with no updates (3 pages)
28 January 2021Director's details changed for Mr David Tuck on 17 July 2020 (2 pages)
28 January 2021Termination of appointment of Stephen William Richard Wilson as a director on 20 January 2021 (1 page)
26 January 2021Appointment of Lindsay Ratcliffe as a director on 21 January 2021 (2 pages)
26 January 2021Appointment of Mr Alexandre Olivier Detrois as a director on 21 January 2021 (2 pages)
8 January 2021Confirmation statement made on 8 January 2021 with no updates (3 pages)
8 January 2021Director's details changed for Mr J Schwan on 1 August 2020 (2 pages)
6 November 2020Change of details for Kin and Carta Plc as a person with significant control on 6 November 2020 (2 pages)
6 November 2020Director's details changed for Mr George Chris Kutsor on 6 November 2020 (2 pages)
6 November 2020Registered office address changed from One Tudor Street London EC4Y 0AH England to 11 Soho Street Soho London W1D 3AD on 6 November 2020 (1 page)
6 November 2020Director's details changed for Mr David Tuck on 6 November 2020 (2 pages)
29 July 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-07-21
(3 pages)
18 March 2020Full accounts made up to 31 July 2019 (30 pages)
5 March 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
28 January 2020Change of details for Kin and Carta Plc as a person with significant control on 6 April 2016 (2 pages)
27 January 2020Director's details changed for Mr J Schwan on 15 January 2019 (2 pages)
31 December 2019Confirmation statement made on 31 December 2019 with updates (4 pages)
25 September 2019Termination of appointment of Daniel Denis Joseph as a director on 24 September 2019 (1 page)
25 September 2019Termination of appointment of Robert Armytage Evans as a director on 24 September 2019 (1 page)
27 June 2019Appointment of Mr George Chris Kutsor as a director on 17 June 2019 (2 pages)
25 June 2019Termination of appointment of Paul Bradley Gray as a director on 17 June 2019 (1 page)
18 April 2019Full accounts made up to 3 August 2018 (24 pages)
6 March 2019Appointment of Mr David Tuck as a director on 6 March 2019 (2 pages)
8 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
8 January 2019Change of details for St Ives Plc as a person with significant control on 1 October 2018 (2 pages)
13 September 2018Resolutions
  • RES13 ‐ Facility agreement 29/08/2018
(1 page)
6 August 2018Appointment of Mr J Schwan as a director on 4 August 2018 (2 pages)
6 August 2018Termination of appointment of Matthew Robert Armitage as a director on 4 August 2018 (1 page)
18 April 2018Full accounts made up to 28 July 2017 (26 pages)
22 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
22 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
24 March 2017Full accounts made up to 29 July 2016 (25 pages)
24 March 2017Full accounts made up to 29 July 2016 (25 pages)
9 January 2017Confirmation statement made on 31 December 2016 with updates (7 pages)
9 January 2017Confirmation statement made on 31 December 2016 with updates (7 pages)
17 August 2016Auditor's resignation (1 page)
17 August 2016Auditor's resignation (1 page)
29 June 2016Resolutions
  • RES13 ‐ 23/06/2016
(1 page)
29 June 2016Resolutions
  • RES13 ‐ 23/06/2016
(1 page)
16 March 2016Current accounting period extended from 30 April 2016 to 31 July 2016 (3 pages)
16 March 2016Current accounting period extended from 30 April 2016 to 31 July 2016 (3 pages)
19 February 2016Particulars of variation of rights attached to shares (2 pages)
19 February 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
19 February 2016Change of share class name or designation (2 pages)
19 February 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
19 February 2016Particulars of variation of rights attached to shares (2 pages)
19 February 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
19 February 2016Change of share class name or designation (2 pages)
19 February 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
11 February 2016Statement of capital following an allotment of shares on 28 January 2016
  • GBP 911
(4 pages)
11 February 2016Appointment of Mr Stephen William Richard Wilson as a director on 8 February 2016 (2 pages)
11 February 2016Statement of capital following an allotment of shares on 28 January 2016
  • GBP 911
(4 pages)
11 February 2016Appointment of Mr Stephen William Richard Wilson as a director on 8 February 2016 (2 pages)
10 February 2016Registered office address changed from The Spitfire Building 71 Collier Street London N1 9BE to One Tudor Street London EC4Y 0AH on 10 February 2016 (1 page)
10 February 2016Appointment of Mr Daniel Fattal as a secretary on 10 February 2016 (2 pages)
10 February 2016Register inspection address has been changed from 15 Killieser Avenue London SW2 4NX England to One Tudor Street London EC4Y 0AH (1 page)
10 February 2016Appointment of Mr Paul Bradley Gray as a director on 8 February 2016 (2 pages)
10 February 2016Termination of appointment of Nina Joseph as a secretary on 9 February 2016 (1 page)
10 February 2016Termination of appointment of Nina Joseph as a secretary on 9 February 2016 (1 page)
10 February 2016Registered office address changed from The Spitfire Building 71 Collier Street London N1 9BE to One Tudor Street London EC4Y 0AH on 10 February 2016 (1 page)
10 February 2016Register inspection address has been changed from 15 Killieser Avenue London SW2 4NX England to One Tudor Street London EC4Y 0AH (1 page)
10 February 2016Appointment of Mr Paul Bradley Gray as a director on 8 February 2016 (2 pages)
10 February 2016Appointment of Mr Matthew Robert Armitage as a director on 8 February 2016 (2 pages)
10 February 2016Appointment of Mr Daniel Fattal as a secretary on 10 February 2016 (2 pages)
10 February 2016Appointment of Mr Matthew Robert Armitage as a director on 8 February 2016 (2 pages)
9 February 2016Accounts for a small company made up to 30 April 2015 (7 pages)
9 February 2016Accounts for a small company made up to 30 April 2015 (7 pages)
18 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 851
(5 pages)
18 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 851
(5 pages)
5 January 2016Second filing of AR01 previously delivered to Companies House made up to 31 December 2014 (16 pages)
5 January 2016Second filing of AR01 previously delivered to Companies House made up to 31 December 2014 (16 pages)
12 May 2015Registered office address changed from Clapton Revel Falcons Croft Wooburn Moor High Wycombe Buckinghamshire HP10 0NP to The Spitfire Building 71 Collier Street London N1 9BE on 12 May 2015 (1 page)
12 May 2015Registered office address changed from Clapton Revel Falcons Croft Wooburn Moor High Wycombe Buckinghamshire HP10 0NP to The Spitfire Building 71 Collier Street London N1 9BE on 12 May 2015 (1 page)
19 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(38 pages)
19 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(38 pages)
17 March 2015Termination of appointment of Anthony Robin Mcgarel-Groves as a secretary on 2 February 2015 (1 page)
17 March 2015Appointment of Nina Joseph as a secretary on 2 February 2015 (2 pages)
17 March 2015Termination of appointment of Anthony Robin Mcgarel-Groves as a secretary on 2 February 2015 (1 page)
17 March 2015Appointment of Nina Joseph as a secretary on 2 February 2015 (2 pages)
17 March 2015Appointment of Nina Joseph as a secretary on 2 February 2015 (2 pages)
17 March 2015Termination of appointment of Anthony Robin Mcgarel-Groves as a secretary on 2 February 2015 (1 page)
13 February 2015Accounts for a small company made up to 30 April 2014 (5 pages)
13 February 2015Accounts for a small company made up to 30 April 2014 (5 pages)
7 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 851

Statement of capital on 2016-01-05
  • GBP 851
  • ANNOTATION Clarification a second filed AR01 was registered on 5TH January 2016
(6 pages)
7 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 851
(5 pages)
7 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 851

Statement of capital on 2016-01-05
  • GBP 851
  • ANNOTATION Clarification a second filed AR01 was registered on 5TH January 2016
(6 pages)
30 December 2014Secretary's details changed for Mr Anthony Robin Mcgarel-Groves on 30 December 2014 (1 page)
30 December 2014Secretary's details changed for Mr Anthony Robin Mcgarel-Groves on 30 December 2014 (1 page)
9 June 2014Resolutions
  • RES13 ‐ Company business 14/05/2014
(1 page)
9 June 2014Resolutions
  • RES13 ‐ Company business 14/05/2014
(1 page)
28 April 2014Registered office address changed from Clapton Revel Wooburn Moor High Wycombe Buckinghamshire HP10 0NH on 28 April 2014 (1 page)
28 April 2014Registered office address changed from Clapton Revel Wooburn Moor High Wycombe Buckinghamshire HP10 0NH on 28 April 2014 (1 page)
4 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(44 pages)
4 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(44 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (10 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (10 pages)
6 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 851
(6 pages)
6 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 851
(6 pages)
19 November 2013Cancellation of shares. Statement of capital on 19 November 2013
  • GBP 851.0
  • ANNOTATION This document is a second filing of a SH06 registered on 09/05/2013
(5 pages)
19 November 2013Cancellation of shares. Statement of capital on 19 November 2013
  • GBP 851.0
  • ANNOTATION This document is a second filing of a SH06 registered on 09/05/2013
(5 pages)
19 November 2013Cancellation of shares. Statement of capital on 19 November 2013
  • GBP 851.0
  • ANNOTATION This document is a second filing of a SH06 registered on 29/04/2013
(5 pages)
19 November 2013Cancellation of shares. Statement of capital on 19 November 2013
  • GBP 851.0
  • ANNOTATION This document is a second filing of a SH06 registered on 29/04/2013
(5 pages)
9 May 2013Cancellation of shares. Statement of capital on 9 May 2013
  • GBP 851.0
  • ANNOTATION A second filed SH06 was registered on 19/11/2013
(5 pages)
9 May 2013Purchase of own shares. (3 pages)
9 May 2013Cancellation of shares. Statement of capital on 9 May 2013
  • GBP 851.0
  • ANNOTATION A second filed SH06 was registered on 19/11/2013
(5 pages)
9 May 2013Purchase of own shares. (3 pages)
9 May 2013Cancellation of shares. Statement of capital on 9 May 2013
  • GBP 851.0
  • ANNOTATION A second filed SH06 was registered on 19/11/2013
(5 pages)
29 April 2013Purchase of own shares. (3 pages)
29 April 2013Cancellation of shares. Statement of capital on 29 April 2013
  • GBP 905.0
  • ANNOTATION A second filed SH06 was registered on 19/11/2013
(5 pages)
29 April 2013Cancellation of shares. Statement of capital on 29 April 2013
  • GBP 905.0
  • ANNOTATION A second filed SH06 was registered on 19/11/2013
(5 pages)
29 April 2013Purchase of own shares. (3 pages)
23 April 2013Resolutions
  • RES13 ‐ The company purchase contract 03/04/2013
(2 pages)
23 April 2013Resolutions
  • RES13 ‐ The company purchase contract 03/04/2013
(2 pages)
16 April 2013Termination of appointment of Kent Gowland as a director (1 page)
16 April 2013Director's details changed for Daniel Denis Jospeh on 16 April 2013 (2 pages)
16 April 2013Director's details changed for Daniel Denis Jospeh on 16 April 2013 (2 pages)
16 April 2013Termination of appointment of Kent Gowland as a director (1 page)
28 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
28 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
21 January 2013Director's details changed for Robert Armytage Evans on 21 January 2013 (2 pages)
21 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
21 January 2013Director's details changed for Daniel Denis Jospeh on 21 January 2013 (2 pages)
21 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
21 January 2013Director's details changed for Daniel Denis Jospeh on 21 January 2013 (2 pages)
21 January 2013Director's details changed for Robert Armytage Evans on 21 January 2013 (2 pages)
21 January 2013Register(s) moved to registered office address (1 page)
21 January 2013Register(s) moved to registered office address (1 page)
8 January 2013Registered office address changed from 20-22 Bedford Row London WC1R 4JS on 8 January 2013 (1 page)
8 January 2013Registered office address changed from 20-22 Bedford Row London WC1R 4JS on 8 January 2013 (1 page)
8 January 2013Registered office address changed from 20-22 Bedford Row London WC1R 4JS on 8 January 2013 (1 page)
30 July 2012Appointment of Mr Anthony Robin Mcgarel-Groves as a secretary (2 pages)
30 July 2012Termination of appointment of Michael Evans as a secretary (1 page)
30 July 2012Appointment of Mr Anthony Robin Mcgarel-Groves as a secretary (2 pages)
30 July 2012Termination of appointment of Michael Evans as a secretary (1 page)
4 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
4 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
6 September 2011Total exemption small company accounts made up to 30 April 2011 (7 pages)
6 September 2011Total exemption small company accounts made up to 30 April 2011 (7 pages)
3 March 2011Resolutions
  • RES13 ‐ Payment of final dividend 16/02/2011
(1 page)
3 March 2011Resolutions
  • RES13 ‐ Payment of final dividend 16/02/2011
(1 page)
13 January 2011Resolutions
  • RES13 ‐ Interim dividend paid to shareholders 16/12/2010
(1 page)
13 January 2011Resolutions
  • RES13 ‐ Interim dividend paid to shareholders 16/12/2010
(1 page)
4 January 2011Appointment of Mr Kent Pommeroy Gowland as a director (2 pages)
4 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
4 January 2011Appointment of Mr Kent Pommeroy Gowland as a director (2 pages)
4 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
7 December 2010Sub-division of shares on 22 October 2010 (5 pages)
7 December 2010Sub-division of shares on 22 October 2010 (5 pages)
22 November 2010Statement of capital following an allotment of shares on 22 October 2010
  • GBP 1,000
(5 pages)
22 November 2010Resolutions
  • RES13 ‐ Sub div 22/10/2010
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
22 November 2010Statement of capital following an allotment of shares on 22 October 2010
  • GBP 1,000
(5 pages)
22 November 2010Resolutions
  • RES13 ‐ Sub div 22/10/2010
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
27 October 2010Termination of appointment of Michael Evans as a director (1 page)
27 October 2010Termination of appointment of Michael Evans as a director (1 page)
11 October 2010Total exemption full accounts made up to 30 April 2010 (8 pages)
11 October 2010Total exemption full accounts made up to 30 April 2010 (8 pages)
30 April 2010Termination of appointment of Margaret Evans as a director (1 page)
30 April 2010Termination of appointment of Margaret Evans as a director (1 page)
30 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
30 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
29 January 2010Register(s) moved to registered inspection location (1 page)
29 January 2010Register(s) moved to registered inspection location (1 page)
26 January 2010Director's details changed for Mrs Margaret Jane Evans on 31 December 2009 (2 pages)
26 January 2010Register inspection address has been changed (1 page)
26 January 2010Register inspection address has been changed (1 page)
26 January 2010Director's details changed for Mr Michael Armytage Evans on 31 December 2009 (2 pages)
26 January 2010Director's details changed for Mr Michael Armytage Evans on 31 December 2009 (2 pages)
26 January 2010Director's details changed for Mrs Margaret Jane Evans on 31 December 2009 (2 pages)
20 December 2009Appointment of Daniel Denis Jospeh as a director (3 pages)
20 December 2009Appointment of Daniel Denis Jospeh as a director (3 pages)
20 December 2009Appointment of Robert Armytage Evans as a director (3 pages)
20 December 2009Appointment of Robert Armytage Evans as a director (3 pages)
22 October 2009Change of name notice (2 pages)
22 October 2009Change of name notice (2 pages)
22 October 2009Company name changed peerflex LIMITED\certificate issued on 22/10/09
  • RES15 ‐ Change company name resolution on 2009-10-19
(2 pages)
22 October 2009Company name changed peerflex LIMITED\certificate issued on 22/10/09
  • RES15 ‐ Change company name resolution on 2009-10-19
(2 pages)
4 August 2009Total exemption full accounts made up to 30 April 2009 (9 pages)
4 August 2009Total exemption full accounts made up to 30 April 2009 (9 pages)
13 January 2009Return made up to 31/12/08; full list of members (4 pages)
13 January 2009Return made up to 31/12/08; full list of members (4 pages)
9 October 2008Total exemption full accounts made up to 30 April 2008 (8 pages)
9 October 2008Total exemption full accounts made up to 30 April 2008 (8 pages)
7 January 2008Return made up to 31/12/07; full list of members (2 pages)
7 January 2008Return made up to 31/12/07; full list of members (2 pages)
18 August 2007Total exemption full accounts made up to 30 April 2007 (8 pages)
18 August 2007Total exemption full accounts made up to 30 April 2007 (8 pages)
15 January 2007Return made up to 31/12/06; full list of members (7 pages)
15 January 2007Return made up to 31/12/06; full list of members (7 pages)
19 December 2006Total exemption full accounts made up to 30 April 2006 (8 pages)
19 December 2006Total exemption full accounts made up to 30 April 2006 (8 pages)
13 January 2006Return made up to 31/12/05; full list of members (7 pages)
13 January 2006Return made up to 31/12/05; full list of members (7 pages)
27 September 2005Total exemption full accounts made up to 30 April 2005 (7 pages)
27 September 2005Total exemption full accounts made up to 30 April 2005 (7 pages)
6 January 2005Return made up to 31/12/04; full list of members (9 pages)
6 January 2005Return made up to 31/12/04; full list of members (9 pages)
15 November 2004Total exemption full accounts made up to 30 April 2004 (7 pages)
15 November 2004Total exemption full accounts made up to 30 April 2004 (7 pages)
9 January 2004Return made up to 31/12/03; full list of members (7 pages)
9 January 2004Return made up to 31/12/03; full list of members (7 pages)
25 June 2003Total exemption full accounts made up to 30 April 2003 (7 pages)
25 June 2003Total exemption full accounts made up to 30 April 2003 (7 pages)
15 January 2003Return made up to 31/12/02; full list of members (7 pages)
15 January 2003Return made up to 31/12/02; full list of members (7 pages)
18 October 2002Total exemption full accounts made up to 30 April 2002 (7 pages)
18 October 2002Total exemption full accounts made up to 30 April 2002 (7 pages)
4 January 2002Return made up to 31/12/01; full list of members (6 pages)
4 January 2002Return made up to 31/12/01; full list of members (6 pages)
25 October 2001Total exemption full accounts made up to 30 April 2001 (7 pages)
25 October 2001Total exemption full accounts made up to 30 April 2001 (7 pages)
12 January 2001Return made up to 31/12/00; full list of members (6 pages)
12 January 2001Return made up to 31/12/00; full list of members (6 pages)
27 October 2000Full accounts made up to 30 April 2000 (7 pages)
27 October 2000Full accounts made up to 30 April 2000 (7 pages)
5 January 2000Return made up to 31/12/99; full list of members (6 pages)
5 January 2000Return made up to 31/12/99; full list of members (6 pages)
17 November 1999Full accounts made up to 30 April 1999 (9 pages)
17 November 1999Full accounts made up to 30 April 1999 (9 pages)
23 December 1998Return made up to 31/12/98; no change of members (4 pages)
23 December 1998Return made up to 31/12/98; no change of members (4 pages)
16 July 1998Full accounts made up to 30 April 1998 (9 pages)
16 July 1998Full accounts made up to 30 April 1998 (9 pages)
23 January 1998Return made up to 31/12/97; full list of members (6 pages)
23 January 1998Return made up to 31/12/97; full list of members (6 pages)
6 August 1997Full accounts made up to 30 April 1997 (12 pages)
6 August 1997Full accounts made up to 30 April 1997 (12 pages)
6 March 1997Full accounts made up to 30 April 1996 (11 pages)
6 March 1997Full accounts made up to 30 April 1996 (11 pages)
3 January 1997Return made up to 31/12/96; no change of members (4 pages)
3 January 1997Return made up to 31/12/96; no change of members (4 pages)
28 January 1996Full accounts made up to 30 April 1995 (12 pages)
28 January 1996Full accounts made up to 30 April 1995 (12 pages)
27 December 1995Return made up to 31/12/95; full list of members (6 pages)
27 December 1995Return made up to 31/12/95; full list of members (6 pages)
2 March 1995Full accounts made up to 30 April 1994 (11 pages)
2 March 1995Full accounts made up to 30 April 1994 (11 pages)
1 January 1995A selection of documents registered before 1 January 1995 (25 pages)
9 February 1994Return made up to 31/12/93; no change of members (4 pages)
28 February 1993Return made up to 31/12/92; full list of members (5 pages)
22 January 1992Return made up to 31/12/91; no change of members (6 pages)
17 January 1991Return made up to 31/12/90; no change of members (6 pages)
2 March 1990Return made up to 31/12/89; full list of members (4 pages)
7 February 1989Return made up to 31/12/88; full list of members (3 pages)
26 January 1988Return made up to 31/12/87; full list of members (4 pages)
9 October 1986Return made up to 04/10/86; full list of members (4 pages)
21 March 1985Certificate of incorporation (1 page)
21 March 1985Certificate of incorporation (1 page)