London
N1 9BE
Director Name | Mr David Tuck |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 March 2019(33 years, 11 months after company formation) |
Appointment Duration | 5 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Spitfire Building 71 Collier Street London N1 9BE |
Director Name | Mr George Chris Kutsor |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | American |
Status | Current |
Appointed | 17 June 2019(34 years, 3 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | The Spitfire Building 71 Collier Street London N1 9BE |
Director Name | Mr Alexandre Olivier Detrois |
---|---|
Date of Birth | November 1984 (Born 39 years ago) |
Nationality | French |
Status | Current |
Appointed | 21 January 2021(35 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Spitfire Building 71 Collier Street London N1 9BE |
Director Name | Kelly Manthey |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | American |
Status | Current |
Appointed | 17 August 2022(37 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | The Spitfire Building 71 Collier Street London N1 9BE |
Director Name | Mrs Margaret Jane Evans |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(5 years, 9 months after company formation) |
Appointment Duration | 19 years, 4 months (resigned 30 April 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20-22 Bedford Row London WC1R 4JS |
Director Name | Mr Michael Armytage Evans |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(5 years, 9 months after company formation) |
Appointment Duration | 19 years, 9 months (resigned 20 October 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20-22 Bedford Row London WC1R 4JS |
Secretary Name | Mr Michael Armytage Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(5 years, 9 months after company formation) |
Appointment Duration | 21 years, 6 months (resigned 02 July 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Killieser Avenue London SW2 4NX |
Director Name | Robert Armytage Evans |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2009(24 years, 9 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 24 September 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | One Tudor Street London EC4Y 0AH |
Director Name | Daniel Denis Joseph |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2009(24 years, 9 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 24 September 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | One Tudor Street London EC4Y 0AH |
Director Name | Mr Kent Pommeroy Gowland |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2010(25 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 03 April 2013) |
Role | Tecnical Director |
Country of Residence | United Kingdom |
Correspondence Address | Clapton Revel Wooburn Moor High Wycombe Buckinghamshire HP10 0NH |
Secretary Name | Mr Anthony Robin McGarel-Groves |
---|---|
Status | Resigned |
Appointed | 03 July 2012(27 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 02 February 2015) |
Role | Company Director |
Correspondence Address | Clapton Revel Falcons Croft Wooburn Moor High Wycombe Buckinghamshire HP10 0NP |
Secretary Name | Nina Joseph |
---|---|
Status | Resigned |
Appointed | 02 February 2015(29 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 09 February 2016) |
Role | Company Director |
Correspondence Address | One Tudor Street London EC4Y 0AH |
Director Name | Mr Paul Bradley Gray |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2016(30 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 17 June 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | One Tudor Street London EC4Y 0AH |
Director Name | Mr Matthew Robert Armitage |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2016(30 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 04 August 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | One Tudor Street London EC4Y 0AH |
Director Name | Mr Stephen William Richard Wilson |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2016(30 years, 11 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 20 January 2021) |
Role | Head Of Engineering |
Country of Residence | England |
Correspondence Address | 11 Soho Street Soho London W1D 3AD |
Director Name | Mr J Schwan |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 August 2018(33 years, 4 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 31 July 2022) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | The Spitfire Building 71 Collier Street London N1 9BE |
Director Name | Lindsay Ratcliffe |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2021(35 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 15 March 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Spitfire Building 71 Collier Street London N1 9BE |
Website | www.theappbusiness.com |
---|---|
Email address | [email protected] |
Telephone | 020 36579785 |
Telephone region | London |
Registered Address | The Spitfire Building 71 Collier Street London N1 9BE |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Caledonian |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £856,928 |
Cash | £8,646 |
Current Liabilities | £517,333 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 month from now) |
Accounts Category | Full |
Accounts Year End | 31 July |
Latest Return | 9 February 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 23 February 2025 (11 months from now) |
16 February 2024 | Confirmation statement made on 9 February 2024 with no updates (3 pages) |
---|---|
12 February 2024 | Confirmation statement made on 9 February 2023 with no updates (3 pages) |
4 October 2023 | Appointment of Miss Lucy Maxwell as a secretary on 29 September 2023 (2 pages) |
4 October 2023 | Termination of appointment of Daniel Fattal as a secretary on 29 September 2023 (1 page) |
5 May 2023 | Full accounts made up to 31 July 2022 (47 pages) |
3 February 2023 | Confirmation statement made on 3 February 2023 with updates (4 pages) |
26 August 2022 | Appointment of Kelly Manthey as a director on 17 August 2022 (2 pages) |
26 August 2022 | Termination of appointment of J Schwan as a director on 31 July 2022 (1 page) |
28 June 2022 | Resolutions
|
28 June 2022 | Statement by Directors (1 page) |
28 June 2022 | Statement of capital on 28 June 2022
|
28 June 2022 | Solvency Statement dated 23/06/22 (1 page) |
25 March 2022 | Termination of appointment of Lindsay Ratcliffe as a director on 15 March 2022 (1 page) |
16 February 2022 | Full accounts made up to 31 July 2021 (37 pages) |
3 February 2022 | Confirmation statement made on 3 February 2022 with updates (4 pages) |
1 February 2022 | Statement of capital following an allotment of shares on 26 January 2022
|
27 January 2022 | Company name changed kin and carta create europe LIMITED\certificate issued on 27/01/22
|
27 January 2022 | Change of name notice (2 pages) |
6 October 2021 | Director's details changed for Mr Alexandre Olivier Detrois on 27 September 2021 (2 pages) |
6 October 2021 | Director's details changed for Lindsay Ratcliffe on 27 September 2021 (2 pages) |
30 September 2021 | Registered 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 2021 | Change of details for Kin and Carta Plc as a person with significant control on 27 September 2021 (2 pages) |
1 July 2021 | Director's details changed for Mr Alexandre Olivier Detrois on 23 June 2021 (2 pages) |
8 April 2021 | Full accounts made up to 31 July 2020 (34 pages) |
9 February 2021 | Confirmation statement made on 9 February 2021 with no updates (3 pages) |
28 January 2021 | Director's details changed for Mr David Tuck on 17 July 2020 (2 pages) |
28 January 2021 | Termination of appointment of Stephen William Richard Wilson as a director on 20 January 2021 (1 page) |
26 January 2021 | Appointment of Lindsay Ratcliffe as a director on 21 January 2021 (2 pages) |
26 January 2021 | Appointment of Mr Alexandre Olivier Detrois as a director on 21 January 2021 (2 pages) |
8 January 2021 | Confirmation statement made on 8 January 2021 with no updates (3 pages) |
8 January 2021 | Director's details changed for Mr J Schwan on 1 August 2020 (2 pages) |
6 November 2020 | Change of details for Kin and Carta Plc as a person with significant control on 6 November 2020 (2 pages) |
6 November 2020 | Director's details changed for Mr George Chris Kutsor on 6 November 2020 (2 pages) |
6 November 2020 | Registered 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 2020 | Director's details changed for Mr David Tuck on 6 November 2020 (2 pages) |
29 July 2020 | Resolutions
|
18 March 2020 | Full accounts made up to 31 July 2019 (30 pages) |
5 March 2020 | Resolutions
|
28 January 2020 | Change of details for Kin and Carta Plc as a person with significant control on 6 April 2016 (2 pages) |
27 January 2020 | Director's details changed for Mr J Schwan on 15 January 2019 (2 pages) |
31 December 2019 | Confirmation statement made on 31 December 2019 with updates (4 pages) |
25 September 2019 | Termination of appointment of Daniel Denis Joseph as a director on 24 September 2019 (1 page) |
25 September 2019 | Termination of appointment of Robert Armytage Evans as a director on 24 September 2019 (1 page) |
27 June 2019 | Appointment of Mr George Chris Kutsor as a director on 17 June 2019 (2 pages) |
25 June 2019 | Termination of appointment of Paul Bradley Gray as a director on 17 June 2019 (1 page) |
18 April 2019 | Full accounts made up to 3 August 2018 (24 pages) |
6 March 2019 | Appointment of Mr David Tuck as a director on 6 March 2019 (2 pages) |
8 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
8 January 2019 | Change of details for St Ives Plc as a person with significant control on 1 October 2018 (2 pages) |
13 September 2018 | Resolutions
|
6 August 2018 | Appointment of Mr J Schwan as a director on 4 August 2018 (2 pages) |
6 August 2018 | Termination of appointment of Matthew Robert Armitage as a director on 4 August 2018 (1 page) |
18 April 2018 | Full accounts made up to 28 July 2017 (26 pages) |
22 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
22 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
24 March 2017 | Full accounts made up to 29 July 2016 (25 pages) |
24 March 2017 | Full accounts made up to 29 July 2016 (25 pages) |
9 January 2017 | Confirmation statement made on 31 December 2016 with updates (7 pages) |
9 January 2017 | Confirmation statement made on 31 December 2016 with updates (7 pages) |
17 August 2016 | Auditor's resignation (1 page) |
17 August 2016 | Auditor's resignation (1 page) |
29 June 2016 | Resolutions
|
29 June 2016 | Resolutions
|
16 March 2016 | Current accounting period extended from 30 April 2016 to 31 July 2016 (3 pages) |
16 March 2016 | Current accounting period extended from 30 April 2016 to 31 July 2016 (3 pages) |
19 February 2016 | Particulars of variation of rights attached to shares (2 pages) |
19 February 2016 | Resolutions
|
19 February 2016 | Change of share class name or designation (2 pages) |
19 February 2016 | Resolutions
|
19 February 2016 | Particulars of variation of rights attached to shares (2 pages) |
19 February 2016 | Resolutions
|
19 February 2016 | Change of share class name or designation (2 pages) |
19 February 2016 | Resolutions
|
11 February 2016 | Statement of capital following an allotment of shares on 28 January 2016
|
11 February 2016 | Appointment of Mr Stephen William Richard Wilson as a director on 8 February 2016 (2 pages) |
11 February 2016 | Statement of capital following an allotment of shares on 28 January 2016
|
11 February 2016 | Appointment of Mr Stephen William Richard Wilson as a director on 8 February 2016 (2 pages) |
10 February 2016 | Registered 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 2016 | Appointment of Mr Daniel Fattal as a secretary on 10 February 2016 (2 pages) |
10 February 2016 | Register inspection address has been changed from 15 Killieser Avenue London SW2 4NX England to One Tudor Street London EC4Y 0AH (1 page) |
10 February 2016 | Appointment of Mr Paul Bradley Gray as a director on 8 February 2016 (2 pages) |
10 February 2016 | Termination of appointment of Nina Joseph as a secretary on 9 February 2016 (1 page) |
10 February 2016 | Termination of appointment of Nina Joseph as a secretary on 9 February 2016 (1 page) |
10 February 2016 | Registered 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 2016 | Register inspection address has been changed from 15 Killieser Avenue London SW2 4NX England to One Tudor Street London EC4Y 0AH (1 page) |
10 February 2016 | Appointment of Mr Paul Bradley Gray as a director on 8 February 2016 (2 pages) |
10 February 2016 | Appointment of Mr Matthew Robert Armitage as a director on 8 February 2016 (2 pages) |
10 February 2016 | Appointment of Mr Daniel Fattal as a secretary on 10 February 2016 (2 pages) |
10 February 2016 | Appointment of Mr Matthew Robert Armitage as a director on 8 February 2016 (2 pages) |
9 February 2016 | Accounts for a small company made up to 30 April 2015 (7 pages) |
9 February 2016 | Accounts for a small company made up to 30 April 2015 (7 pages) |
18 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-18
|
18 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-18
|
5 January 2016 | Second filing of AR01 previously delivered to Companies House made up to 31 December 2014 (16 pages) |
5 January 2016 | Second filing of AR01 previously delivered to Companies House made up to 31 December 2014 (16 pages) |
12 May 2015 | Registered 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 2015 | Registered 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 2015 | Resolutions
|
19 April 2015 | Resolutions
|
17 March 2015 | Termination of appointment of Anthony Robin Mcgarel-Groves as a secretary on 2 February 2015 (1 page) |
17 March 2015 | Appointment of Nina Joseph as a secretary on 2 February 2015 (2 pages) |
17 March 2015 | Termination of appointment of Anthony Robin Mcgarel-Groves as a secretary on 2 February 2015 (1 page) |
17 March 2015 | Appointment of Nina Joseph as a secretary on 2 February 2015 (2 pages) |
17 March 2015 | Appointment of Nina Joseph as a secretary on 2 February 2015 (2 pages) |
17 March 2015 | Termination of appointment of Anthony Robin Mcgarel-Groves as a secretary on 2 February 2015 (1 page) |
13 February 2015 | Accounts for a small company made up to 30 April 2014 (5 pages) |
13 February 2015 | Accounts for a small company made up to 30 April 2014 (5 pages) |
7 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
Statement of capital on 2016-01-05
|
7 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
Statement of capital on 2016-01-05
|
30 December 2014 | Secretary's details changed for Mr Anthony Robin Mcgarel-Groves on 30 December 2014 (1 page) |
30 December 2014 | Secretary's details changed for Mr Anthony Robin Mcgarel-Groves on 30 December 2014 (1 page) |
9 June 2014 | Resolutions
|
9 June 2014 | Resolutions
|
28 April 2014 | Registered office address changed from Clapton Revel Wooburn Moor High Wycombe Buckinghamshire HP10 0NH on 28 April 2014 (1 page) |
28 April 2014 | Registered office address changed from Clapton Revel Wooburn Moor High Wycombe Buckinghamshire HP10 0NH on 28 April 2014 (1 page) |
4 March 2014 | Resolutions
|
4 March 2014 | Resolutions
|
30 January 2014 | Total exemption small company accounts made up to 30 April 2013 (10 pages) |
30 January 2014 | Total exemption small company accounts made up to 30 April 2013 (10 pages) |
6 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
19 November 2013 | Cancellation of shares. Statement of capital on 19 November 2013
|
19 November 2013 | Cancellation of shares. Statement of capital on 19 November 2013
|
19 November 2013 | Cancellation of shares. Statement of capital on 19 November 2013
|
19 November 2013 | Cancellation of shares. Statement of capital on 19 November 2013
|
9 May 2013 | Cancellation of shares. Statement of capital on 9 May 2013
|
9 May 2013 | Purchase of own shares. (3 pages) |
9 May 2013 | Cancellation of shares. Statement of capital on 9 May 2013
|
9 May 2013 | Purchase of own shares. (3 pages) |
9 May 2013 | Cancellation of shares. Statement of capital on 9 May 2013
|
29 April 2013 | Purchase of own shares. (3 pages) |
29 April 2013 | Cancellation of shares. Statement of capital on 29 April 2013
|
29 April 2013 | Cancellation of shares. Statement of capital on 29 April 2013
|
29 April 2013 | Purchase of own shares. (3 pages) |
23 April 2013 | Resolutions
|
23 April 2013 | Resolutions
|
16 April 2013 | Termination of appointment of Kent Gowland as a director (1 page) |
16 April 2013 | Director's details changed for Daniel Denis Jospeh on 16 April 2013 (2 pages) |
16 April 2013 | Director's details changed for Daniel Denis Jospeh on 16 April 2013 (2 pages) |
16 April 2013 | Termination of appointment of Kent Gowland as a director (1 page) |
28 January 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
28 January 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
21 January 2013 | Director's details changed for Robert Armytage Evans on 21 January 2013 (2 pages) |
21 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
21 January 2013 | Director's details changed for Daniel Denis Jospeh on 21 January 2013 (2 pages) |
21 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
21 January 2013 | Director's details changed for Daniel Denis Jospeh on 21 January 2013 (2 pages) |
21 January 2013 | Director's details changed for Robert Armytage Evans on 21 January 2013 (2 pages) |
21 January 2013 | Register(s) moved to registered office address (1 page) |
21 January 2013 | Register(s) moved to registered office address (1 page) |
8 January 2013 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS on 8 January 2013 (1 page) |
8 January 2013 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS on 8 January 2013 (1 page) |
8 January 2013 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS on 8 January 2013 (1 page) |
30 July 2012 | Appointment of Mr Anthony Robin Mcgarel-Groves as a secretary (2 pages) |
30 July 2012 | Termination of appointment of Michael Evans as a secretary (1 page) |
30 July 2012 | Appointment of Mr Anthony Robin Mcgarel-Groves as a secretary (2 pages) |
30 July 2012 | Termination of appointment of Michael Evans as a secretary (1 page) |
4 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (7 pages) |
4 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (7 pages) |
6 September 2011 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
6 September 2011 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
3 March 2011 | Resolutions
|
3 March 2011 | Resolutions
|
13 January 2011 | Resolutions
|
13 January 2011 | Resolutions
|
4 January 2011 | Appointment of Mr Kent Pommeroy Gowland as a director (2 pages) |
4 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
4 January 2011 | Appointment of Mr Kent Pommeroy Gowland as a director (2 pages) |
4 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
7 December 2010 | Sub-division of shares on 22 October 2010 (5 pages) |
7 December 2010 | Sub-division of shares on 22 October 2010 (5 pages) |
22 November 2010 | Statement of capital following an allotment of shares on 22 October 2010
|
22 November 2010 | Resolutions
|
22 November 2010 | Statement of capital following an allotment of shares on 22 October 2010
|
22 November 2010 | Resolutions
|
27 October 2010 | Termination of appointment of Michael Evans as a director (1 page) |
27 October 2010 | Termination of appointment of Michael Evans as a director (1 page) |
11 October 2010 | Total exemption full accounts made up to 30 April 2010 (8 pages) |
11 October 2010 | Total exemption full accounts made up to 30 April 2010 (8 pages) |
30 April 2010 | Termination of appointment of Margaret Evans as a director (1 page) |
30 April 2010 | Termination of appointment of Margaret Evans as a director (1 page) |
30 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
30 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
29 January 2010 | Register(s) moved to registered inspection location (1 page) |
29 January 2010 | Register(s) moved to registered inspection location (1 page) |
26 January 2010 | Director's details changed for Mrs Margaret Jane Evans on 31 December 2009 (2 pages) |
26 January 2010 | Register inspection address has been changed (1 page) |
26 January 2010 | Register inspection address has been changed (1 page) |
26 January 2010 | Director's details changed for Mr Michael Armytage Evans on 31 December 2009 (2 pages) |
26 January 2010 | Director's details changed for Mr Michael Armytage Evans on 31 December 2009 (2 pages) |
26 January 2010 | Director's details changed for Mrs Margaret Jane Evans on 31 December 2009 (2 pages) |
20 December 2009 | Appointment of Daniel Denis Jospeh as a director (3 pages) |
20 December 2009 | Appointment of Daniel Denis Jospeh as a director (3 pages) |
20 December 2009 | Appointment of Robert Armytage Evans as a director (3 pages) |
20 December 2009 | Appointment of Robert Armytage Evans as a director (3 pages) |
22 October 2009 | Change of name notice (2 pages) |
22 October 2009 | Change of name notice (2 pages) |
22 October 2009 | Company name changed peerflex LIMITED\certificate issued on 22/10/09
|
22 October 2009 | Company name changed peerflex LIMITED\certificate issued on 22/10/09
|
4 August 2009 | Total exemption full accounts made up to 30 April 2009 (9 pages) |
4 August 2009 | Total exemption full accounts made up to 30 April 2009 (9 pages) |
13 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
13 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
9 October 2008 | Total exemption full accounts made up to 30 April 2008 (8 pages) |
9 October 2008 | Total exemption full accounts made up to 30 April 2008 (8 pages) |
7 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
7 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
18 August 2007 | Total exemption full accounts made up to 30 April 2007 (8 pages) |
18 August 2007 | Total exemption full accounts made up to 30 April 2007 (8 pages) |
15 January 2007 | Return made up to 31/12/06; full list of members (7 pages) |
15 January 2007 | Return made up to 31/12/06; full list of members (7 pages) |
19 December 2006 | Total exemption full accounts made up to 30 April 2006 (8 pages) |
19 December 2006 | Total exemption full accounts made up to 30 April 2006 (8 pages) |
13 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
13 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
27 September 2005 | Total exemption full accounts made up to 30 April 2005 (7 pages) |
27 September 2005 | Total exemption full accounts made up to 30 April 2005 (7 pages) |
6 January 2005 | Return made up to 31/12/04; full list of members (9 pages) |
6 January 2005 | Return made up to 31/12/04; full list of members (9 pages) |
15 November 2004 | Total exemption full accounts made up to 30 April 2004 (7 pages) |
15 November 2004 | Total exemption full accounts made up to 30 April 2004 (7 pages) |
9 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
9 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
25 June 2003 | Total exemption full accounts made up to 30 April 2003 (7 pages) |
25 June 2003 | Total exemption full accounts made up to 30 April 2003 (7 pages) |
15 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
15 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
18 October 2002 | Total exemption full accounts made up to 30 April 2002 (7 pages) |
18 October 2002 | Total exemption full accounts made up to 30 April 2002 (7 pages) |
4 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
4 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
25 October 2001 | Total exemption full accounts made up to 30 April 2001 (7 pages) |
25 October 2001 | Total exemption full accounts made up to 30 April 2001 (7 pages) |
12 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
12 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
27 October 2000 | Full accounts made up to 30 April 2000 (7 pages) |
27 October 2000 | Full accounts made up to 30 April 2000 (7 pages) |
5 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
5 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
17 November 1999 | Full accounts made up to 30 April 1999 (9 pages) |
17 November 1999 | Full accounts made up to 30 April 1999 (9 pages) |
23 December 1998 | Return made up to 31/12/98; no change of members (4 pages) |
23 December 1998 | Return made up to 31/12/98; no change of members (4 pages) |
16 July 1998 | Full accounts made up to 30 April 1998 (9 pages) |
16 July 1998 | Full accounts made up to 30 April 1998 (9 pages) |
23 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
23 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
6 August 1997 | Full accounts made up to 30 April 1997 (12 pages) |
6 August 1997 | Full accounts made up to 30 April 1997 (12 pages) |
6 March 1997 | Full accounts made up to 30 April 1996 (11 pages) |
6 March 1997 | Full accounts made up to 30 April 1996 (11 pages) |
3 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
3 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
28 January 1996 | Full accounts made up to 30 April 1995 (12 pages) |
28 January 1996 | Full accounts made up to 30 April 1995 (12 pages) |
27 December 1995 | Return made up to 31/12/95; full list of members (6 pages) |
27 December 1995 | Return made up to 31/12/95; full list of members (6 pages) |
2 March 1995 | Full accounts made up to 30 April 1994 (11 pages) |
2 March 1995 | Full accounts made up to 30 April 1994 (11 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (25 pages) |
9 February 1994 | Return made up to 31/12/93; no change of members (4 pages) |
28 February 1993 | Return made up to 31/12/92; full list of members (5 pages) |
22 January 1992 | Return made up to 31/12/91; no change of members (6 pages) |
17 January 1991 | Return made up to 31/12/90; no change of members (6 pages) |
2 March 1990 | Return made up to 31/12/89; full list of members (4 pages) |
7 February 1989 | Return made up to 31/12/88; full list of members (3 pages) |
26 January 1988 | Return made up to 31/12/87; full list of members (4 pages) |
9 October 1986 | Return made up to 04/10/86; full list of members (4 pages) |
21 March 1985 | Certificate of incorporation (1 page) |
21 March 1985 | Certificate of incorporation (1 page) |