Mountain View
California
94043
United States
Secretary Name | Tyler Ralph Cozzens |
---|---|
Status | Current |
Appointed | 30 July 2018(26 years, 6 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Company Director |
Correspondence Address | 2700 Coast Avenue Mountain View California 94043 United States |
Director Name | Gavin Buckley |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 12 April 2019(27 years, 2 months after company formation) |
Appointment Duration | 5 years |
Role | Business Executive |
Country of Residence | England |
Correspondence Address | 5th Floor Cardinal Place 80 Victoria Street London SW1E 5JL |
Director Name | Lauren Dale Hotz |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | American |
Status | Current |
Appointed | 21 February 2022(30 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | Intuit Inc 7535 Torrey Sante Fe San Diego 92129 California United States |
Director Name | Jolawn Ollita Victor |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | American |
Status | Current |
Appointed | 01 July 2022(30 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Business Executive |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor Cardinal Place 80 Victoria Street London SW1E 5JL |
Director Name | Scott Cook |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 January 1993(1 year after company formation) |
Appointment Duration | 8 years, 5 months (resigned 22 June 2001) |
Role | Company Director |
Correspondence Address | 386 Mountain Home Road Woodside California 94062 |
Director Name | Eric Dunn |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 January 1993(1 year after company formation) |
Appointment Duration | 7 years, 9 months (resigned 01 November 2000) |
Role | Company Director |
Correspondence Address | 1470 Arcadia Place Palo Alto California United States |
Secretary Name | Lun-Shin Yuen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 January 1993(1 year after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 08 April 1993) |
Role | Company Director |
Correspondence Address | 3579 Park Boulevard Palo Alto California United States |
Secretary Name | Ian Michael Yarlott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 April 1993(1 year, 2 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 17 October 1997) |
Role | General Manager |
Correspondence Address | 11 Kimbell Gardens London SW6 6QG |
Director Name | Mark Goines |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 August 1996(4 years, 6 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 31 December 2002) |
Role | Executive |
Correspondence Address | 381 Juanita Way Los Altos California 94022 United States |
Secretary Name | Mr Guy Serge Berruyer |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 17 October 1997(5 years, 9 months after company formation) |
Appointment Duration | 4 weeks (resigned 14 November 1997) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 30 Rue Louis Pasteur Boulogne 92100 France |
Secretary Name | Mr Brian Alexander Aiken |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 1997(5 years, 9 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 01 June 1998) |
Role | General Manager Europe Intuit |
Correspondence Address | Krankenhausstrasse 20b Holzkirchen D83607 Germany |
Director Name | Juergen Heim |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 June 1998(6 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 September 1999) |
Role | Sales Manager |
Correspondence Address | Schleienstr 11 Moosburg Bavaria 85368 |
Secretary Name | Juergen Heim |
---|---|
Nationality | German |
Status | Resigned |
Appointed | 01 June 1998(6 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 September 1999) |
Role | Sales Manager |
Correspondence Address | Schleienstr 11 Moosburg Bavaria 85368 |
Secretary Name | Fred Leon Tinker |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 27 August 1999(7 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 December 2002) |
Role | Sales Manager |
Correspondence Address | 130 Merritt Road Los Altos 94022 California |
Director Name | Alan Aaron Gleicher |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | America |
Status | Resigned |
Appointed | 01 September 1999(7 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 December 2002) |
Role | Senior Vice President |
Correspondence Address | 1665 El Camino Del Teatro La Jolla Ca 92037 United States |
Director Name | Esther Elisabeth Kruijver |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 27 January 2000(8 years after company formation) |
Appointment Duration | 9 months, 1 week (resigned 01 November 2000) |
Role | Managing Director |
Correspondence Address | 35 Petersham Place London SW7 5PU |
Director Name | Stephen Lee |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2001(9 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 26 October 2004) |
Role | CEO |
Correspondence Address | Tethers End Goring Road Cray's Pond Goring Heath Berkshire RG8 7SH |
Director Name | Bruce Johnson |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | Canadian & British |
Status | Resigned |
Appointed | 01 May 2001(9 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 11 June 2004) |
Role | President And CEO |
Correspondence Address | 154 Kulawy Drive Edmonton Alberta T61 6y6 Canada |
Secretary Name | Virginia Coles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2001(9 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 July 2004) |
Role | Assistant General Counsel |
Correspondence Address | 1420 Byron Street Palo Alto California 94301 United States |
Secretary Name | Colin Wells |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 August 2002(10 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 26 October 2004) |
Role | Company Director |
Correspondence Address | Olmotonyi Church Road Aldermaston Berkshire RG7 4LR |
Director Name | Yves Millette |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 11 June 2004(12 years, 4 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 15 October 2008) |
Role | Vice President General Manager |
Correspondence Address | 225 Estate Drive Sherwood Park Edmonton Alberta T8b 1l7 Canada |
Secretary Name | Frederick Sutton |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 26 October 2004(12 years, 9 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 21 January 2005) |
Role | Financial Accountant |
Correspondence Address | 7008 Roper Road Edmonton Alberta T6b 3h2 Canada |
Director Name | Peter Campagna |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 January 2005(13 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 July 2006) |
Role | Treasurer |
Correspondence Address | 12233 Menalto Drive Los Altos Hills Ca 94022 United States |
Secretary Name | Mr Tim Martin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 January 2005(13 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 26 May 2006) |
Role | Accountant |
Correspondence Address | 17 Alder Close Colden Common Winchester Hampshire SO21 1XB |
Director Name | Jeffrey P. Hank |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 July 2006(14 years, 6 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 17 September 2012) |
Role | Vice President |
Country of Residence | United States |
Correspondence Address | 2632 Marine Way Mountain View California 94043 |
Secretary Name | Tyler R. Cozzens |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 31 July 2006(14 years, 6 months after company formation) |
Appointment Duration | 11 years (resigned 03 August 2017) |
Role | Attorney |
Correspondence Address | 2700 Coast Avenue Mountain View California 94043 |
Director Name | Mr Alexander Lintner |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 October 2008(16 years, 9 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 August 2013) |
Role | President, Global Business Division |
Country of Residence | United States |
Correspondence Address | 2632 Marine Way Mountain View California 94043 |
Director Name | Mark Little |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 September 2012(20 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 01 October 2013) |
Role | Country Manager |
Country of Residence | United Kingdom |
Correspondence Address | 1 Cathedral Piazza London SW1E 5BP |
Director Name | Terry Randolph Hicks |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2012(20 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 28 January 2015) |
Role | Financial Services & Technology Executive |
Country of Residence | United States |
Correspondence Address | 2632 Marine Way Mountain View Ca 94043 United States |
Director Name | Kerry Jean McLean |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 August 2017(25 years, 6 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 15 June 2018) |
Role | Vice President |
Country of Residence | United States |
Correspondence Address | 2700 Coast Avenue Mountain View Ca 94043 United States |
Director Name | Dominic Allon |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 03 August 2017(25 years, 6 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 31 July 2021) |
Role | Vice President |
Country of Residence | United Kingdom |
Correspondence Address | 1 Cathedral Piazza London SW1E 5BP |
Director Name | Mr Mark Joseph Flournoy |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 August 2017(25 years, 6 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 21 February 2022) |
Role | Vice President |
Country of Residence | United States |
Correspondence Address | 7555 Torrey Santa Fe Road San Diego 92129 |
Secretary Name | Kerry Jean McLean |
---|---|
Status | Resigned |
Appointed | 03 August 2017(25 years, 6 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 15 June 2018) |
Role | Company Director |
Correspondence Address | 2700 Coast Avenue Mountain View Ca 94043 United States |
Director Name | Christopher Peter Evans |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2021(29 years, 6 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 01 July 2022) |
Role | Business Executive |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor, Cardinal Place 80 Victoria Street London SW1E 5JL |
Website | intuit.com |
---|---|
Telephone | 01821 189682 |
Telephone region | Kinrossie |
Registered Address | 5th Floor Cardinal Place 80 Victoria Street London SW1E 5JL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
100 at £1 | Intuit Singapore Pte LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £15,911,166 |
Gross Profit | £14,746,721 |
Net Worth | £3,773,433 |
Cash | £4,986,679 |
Current Liabilities | £6,897,735 |
Latest Accounts | 31 July 2023 (8 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Full |
Accounts Year End | 31 July |
Latest Return | 21 January 2024 (3 months ago) |
---|---|
Next Return Due | 4 February 2025 (9 months, 2 weeks from now) |
28 March 2005 | Delivered on: 8 April 2005 Satisfied on: 31 March 2011 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Barclays bank PLC re intuit limited, business premium account number 30730408. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon. Fully Satisfied |
---|---|
9 September 1996 | Delivered on: 30 September 1996 Satisfied on: 31 March 2011 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A fixed charge over all the "deposit(s)" referred to in the schedule. See the mortgage charge document for full details. Fully Satisfied |
26 February 2021 | Confirmation statement made on 21 January 2021 with no updates (3 pages) |
---|---|
27 April 2020 | Full accounts made up to 31 July 2019 (25 pages) |
21 February 2020 | Confirmation statement made on 21 January 2020 with updates (4 pages) |
3 September 2019 | Statement of capital following an allotment of shares on 2 August 2019
|
16 April 2019 | Appointment of Gavin Buckley as a director on 12 April 2019 (2 pages) |
24 January 2019 | Confirmation statement made on 21 January 2019 with no updates (3 pages) |
9 January 2019 | Full accounts made up to 31 July 2018 (24 pages) |
10 December 2018 | Registered office address changed from C/O Intuit Limited 5th Floor, Cardinal Place 80 Victoria Street London SW1E 5JL to 5th Floor Cardinal Place 80 Victoria Street London SW1E 5JL on 10 December 2018 (1 page) |
10 December 2018 | Registered office address changed from 1 Cathedral Piazza London SW1E 5BP to C/O Intuit Limited 5th Floor, Cardinal Place 80 Victoria Street London SW1E 5JL on 10 December 2018 (1 page) |
10 September 2018 | Termination of appointment of Michael Owen Williams as a director on 24 August 2018 (1 page) |
8 August 2018 | Termination of appointment of Kerry Jean Mclean as a secretary on 15 June 2018 (1 page) |
8 August 2018 | Termination of appointment of Kerry Jean Mclean as a director on 15 June 2018 (1 page) |
8 August 2018 | Appointment of Tyler Ralph Cozzens as a director on 30 July 2018 (2 pages) |
8 August 2018 | Appointment of Tyler Ralph Cozzens as a secretary on 30 July 2018 (2 pages) |
25 January 2018 | Confirmation statement made on 21 January 2018 with no updates (3 pages) |
31 December 2017 | Group of companies' accounts made up to 31 July 2017 (29 pages) |
8 September 2017 | Appointment of Kerry Jean Mclean as a director on 3 August 2017 (2 pages) |
8 September 2017 | Appointment of Kerry Jean Mclean as a secretary on 3 August 2017 (2 pages) |
8 September 2017 | Termination of appointment of Jerome Edmund Natoli as a director on 3 August 2017 (1 page) |
8 September 2017 | Appointment of Kerry Jean Mclean as a director on 3 August 2017 (2 pages) |
8 September 2017 | Appointment of Mark Joseph Flournoy as a director on 3 August 2017 (2 pages) |
8 September 2017 | Termination of appointment of Tyler R. Cozzens as a secretary on 3 August 2017 (1 page) |
8 September 2017 | Termination of appointment of Jerome Edmund Natoli as a director on 3 August 2017 (1 page) |
8 September 2017 | Termination of appointment of Richard Neil Preece as a director on 3 August 2017 (1 page) |
8 September 2017 | Appointment of Mark Joseph Flournoy as a director on 3 August 2017 (2 pages) |
8 September 2017 | Appointment of Kerry Jean Mclean as a secretary on 3 August 2017 (2 pages) |
8 September 2017 | Appointment of Dominic Allon as a director on 3 August 2017 (2 pages) |
8 September 2017 | Termination of appointment of Tyler R. Cozzens as a secretary on 3 August 2017 (1 page) |
8 September 2017 | Termination of appointment of Richard Neil Preece as a director on 3 August 2017 (1 page) |
8 September 2017 | Appointment of Dominic Allon as a director on 3 August 2017 (2 pages) |
23 May 2017 | Full accounts made up to 31 July 2016 (26 pages) |
23 May 2017 | Full accounts made up to 31 July 2016 (26 pages) |
1 February 2017 | Confirmation statement made on 21 January 2017 with updates (5 pages) |
1 February 2017 | Confirmation statement made on 21 January 2017 with updates (5 pages) |
7 May 2016 | Full accounts made up to 31 July 2015 (22 pages) |
7 May 2016 | Full accounts made up to 31 July 2015 (22 pages) |
8 February 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
8 February 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
5 February 2016 | Secretary's details changed for Tyler R. Cozzens on 21 January 2016 (1 page) |
5 February 2016 | Secretary's details changed for Tyler R. Cozzens on 21 January 2016 (1 page) |
3 September 2015 | Appointment of Mr Michael Owen Williams as a director on 29 June 2015 (2 pages) |
3 September 2015 | Appointment of Mr Michael Owen Williams as a director on 29 June 2015 (2 pages) |
10 April 2015 | Full accounts made up to 31 July 2014 (21 pages) |
10 April 2015 | Full accounts made up to 31 July 2014 (21 pages) |
9 February 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
30 January 2015 | Termination of appointment of Terry Randolph Hicks as a director on 28 January 2015 (1 page) |
30 January 2015 | Termination of appointment of Terry Randolph Hicks as a director on 28 January 2015 (1 page) |
20 November 2014 | Appointment of Jerome Edmund Natoli as a director (3 pages) |
20 November 2014 | Appointment of Jerome Edmund Natoli as a director (3 pages) |
12 November 2014 | Appointment of Jerome Edmund Natoli as a director on 22 October 2014 (3 pages) |
12 November 2014 | Appointment of Jerome Edmund Natoli as a director on 22 October 2014 (3 pages) |
13 May 2014 | Full accounts made up to 31 July 2013 (21 pages) |
13 May 2014 | Full accounts made up to 31 July 2013 (21 pages) |
17 April 2014 | Appointment of Richard Neil Preece as a director (3 pages) |
17 April 2014 | Appointment of Richard Neil Preece as a director (3 pages) |
28 January 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
28 January 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
21 October 2013 | Termination of appointment of Mark Little as a director (2 pages) |
21 October 2013 | Resolutions
|
21 October 2013 | Termination of appointment of Mark Little as a director (2 pages) |
21 October 2013 | Statement of company's objects (2 pages) |
21 October 2013 | Statement of company's objects (2 pages) |
21 October 2013 | Resolutions
|
18 September 2013 | Termination of appointment of Alexander Lintner as a director (2 pages) |
18 September 2013 | Termination of appointment of Alexander Lintner as a director (2 pages) |
27 August 2013 | Registered office address changed from Statesman House Stafferton Way Maidenhead Berkshire SL6 1AD United Kingdom on 27 August 2013 (1 page) |
27 August 2013 | Registered office address changed from Statesman House Stafferton Way Maidenhead Berkshire SL6 1AD United Kingdom on 27 August 2013 (1 page) |
8 May 2013 | Full accounts made up to 31 July 2012 (21 pages) |
8 May 2013 | Full accounts made up to 31 July 2012 (21 pages) |
6 February 2013 | Annual return made up to 21 January 2013 with a full list of shareholders (7 pages) |
6 February 2013 | Annual return made up to 21 January 2013 with a full list of shareholders (7 pages) |
28 September 2012 | Appointment of Mark Little as a director (3 pages) |
28 September 2012 | Termination of appointment of Jeffrey Hank as a director (2 pages) |
28 September 2012 | Appointment of Terry Randolph Hicks as a director (3 pages) |
28 September 2012 | Termination of appointment of Jeffrey Hank as a director (2 pages) |
28 September 2012 | Appointment of Mark Little as a director (3 pages) |
28 September 2012 | Appointment of Terry Randolph Hicks as a director (3 pages) |
25 September 2012 | Register inspection address has been changed (1 page) |
25 September 2012 | Register(s) moved to registered inspection location (1 page) |
25 September 2012 | Register inspection address has been changed (1 page) |
25 September 2012 | Register(s) moved to registered inspection location (1 page) |
25 September 2012 | Registered office address changed from 100 New Bridge Street London EC4V 6JA United Kingdom on 25 September 2012 (1 page) |
25 September 2012 | Registered office address changed from 100 New Bridge Street London EC4V 6JA United Kingdom on 25 September 2012 (1 page) |
2 May 2012 | Full accounts made up to 31 July 2011 (21 pages) |
2 May 2012 | Full accounts made up to 31 July 2011 (21 pages) |
8 March 2012 | Annual return made up to 21 January 2012 with a full list of shareholders (5 pages) |
8 March 2012 | Annual return made up to 21 January 2012 with a full list of shareholders (5 pages) |
27 April 2011 | Full accounts made up to 31 July 2010 (22 pages) |
27 April 2011 | Full accounts made up to 31 July 2010 (22 pages) |
5 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
5 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
5 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
5 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
28 January 2011 | Annual return made up to 21 January 2011 with a full list of shareholders (5 pages) |
28 January 2011 | Annual return made up to 21 January 2011 with a full list of shareholders (5 pages) |
12 May 2010 | Full accounts made up to 31 July 2009 (20 pages) |
12 May 2010 | Full accounts made up to 31 July 2009 (20 pages) |
15 April 2010 | Director's details changed for Jeffrey P. Hank on 1 October 2009 (2 pages) |
15 April 2010 | Director's details changed for Mr. Alexander Lintner on 1 October 2009 (2 pages) |
15 April 2010 | Secretary's details changed for Tyler R. Cozzens on 1 October 2009 (1 page) |
15 April 2010 | Director's details changed for Jeffrey P. Hank on 1 October 2009 (2 pages) |
15 April 2010 | Secretary's details changed for Tyler R. Cozzens on 1 October 2009 (1 page) |
15 April 2010 | Director's details changed for Mr. Alexander Lintner on 1 October 2009 (2 pages) |
15 April 2010 | Annual return made up to 21 January 2010 with a full list of shareholders (5 pages) |
15 April 2010 | Director's details changed for Mr. Alexander Lintner on 1 October 2009 (2 pages) |
15 April 2010 | Annual return made up to 21 January 2010 with a full list of shareholders (5 pages) |
15 April 2010 | Director's details changed for Jeffrey P. Hank on 1 October 2009 (2 pages) |
15 April 2010 | Secretary's details changed for Tyler R. Cozzens on 1 October 2009 (1 page) |
14 April 2010 | Registered office address changed from Statesman House Stafferton Way Maidenhead Berkshire SL6 1AD on 14 April 2010 (1 page) |
14 April 2010 | Registered office address changed from Statesman House Stafferton Way Maidenhead Berkshire SL6 1AD on 14 April 2010 (1 page) |
9 July 2009 | Full accounts made up to 31 July 2008 (20 pages) |
9 July 2009 | Full accounts made up to 31 July 2008 (20 pages) |
29 January 2009 | Resolutions
|
29 January 2009 | Resolutions
|
24 January 2009 | Return made up to 21/01/09; full list of members (4 pages) |
24 January 2009 | Return made up to 21/01/09; full list of members (4 pages) |
22 December 2008 | Director appointed mr. Alexander lintner (1 page) |
22 December 2008 | Director appointed mr. Alexander lintner (1 page) |
12 December 2008 | Appointment terminated director yves millette (1 page) |
12 December 2008 | Appointment terminated director yves millette (1 page) |
4 June 2008 | Full accounts made up to 31 July 2007 (21 pages) |
4 June 2008 | Full accounts made up to 31 July 2007 (21 pages) |
19 February 2008 | Return made up to 21/01/08; full list of members (2 pages) |
19 February 2008 | Return made up to 21/01/08; full list of members (2 pages) |
31 July 2007 | Full accounts made up to 31 July 2006 (16 pages) |
31 July 2007 | Full accounts made up to 31 July 2006 (16 pages) |
9 February 2007 | Return made up to 21/01/07; full list of members
|
9 February 2007 | Return made up to 21/01/07; full list of members
|
5 December 2006 | Full accounts made up to 31 July 2005 (14 pages) |
5 December 2006 | Full accounts made up to 31 July 2005 (14 pages) |
16 August 2006 | New director appointed (1 page) |
16 August 2006 | New secretary appointed (1 page) |
16 August 2006 | New director appointed (1 page) |
16 August 2006 | New secretary appointed (1 page) |
15 August 2006 | Director resigned (1 page) |
15 August 2006 | Director resigned (1 page) |
15 August 2006 | Director resigned (1 page) |
15 August 2006 | Director resigned (1 page) |
15 June 2006 | Secretary resigned (1 page) |
15 June 2006 | Secretary resigned (1 page) |
5 June 2006 | Return made up to 21/01/06; full list of members (7 pages) |
5 June 2006 | Return made up to 21/01/06; full list of members (7 pages) |
25 May 2006 | Delivery ext'd 3 mth 31/07/05 (1 page) |
25 May 2006 | Delivery ext'd 3 mth 31/07/05 (1 page) |
6 September 2005 | Full accounts made up to 31 July 2004 (18 pages) |
6 September 2005 | Full accounts made up to 31 July 2004 (18 pages) |
31 May 2005 | Delivery ext'd 3 mth 31/07/04 (2 pages) |
31 May 2005 | Delivery ext'd 3 mth 31/07/04 (2 pages) |
8 April 2005 | Particulars of mortgage/charge (5 pages) |
8 April 2005 | Particulars of mortgage/charge (5 pages) |
1 March 2005 | New secretary appointed (1 page) |
1 March 2005 | New secretary appointed (1 page) |
21 February 2005 | Return made up to 21/01/05; full list of members
|
21 February 2005 | Return made up to 21/01/05; full list of members
|
21 February 2005 | New director appointed (1 page) |
21 February 2005 | New director appointed (1 page) |
22 December 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
22 December 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
2 December 2004 | Full accounts made up to 31 July 2003 (17 pages) |
2 December 2004 | Full accounts made up to 31 July 2003 (17 pages) |
1 December 2004 | Secretary resigned (1 page) |
1 December 2004 | New secretary appointed (2 pages) |
1 December 2004 | New secretary appointed (2 pages) |
1 December 2004 | Director resigned (1 page) |
1 December 2004 | Director resigned (1 page) |
1 December 2004 | Secretary resigned (1 page) |
19 August 2004 | New director appointed (1 page) |
19 August 2004 | New director appointed (1 page) |
16 August 2004 | Secretary resigned (1 page) |
16 August 2004 | Secretary resigned (1 page) |
20 July 2004 | Director resigned (1 page) |
20 July 2004 | New director appointed (2 pages) |
20 July 2004 | Director resigned (1 page) |
20 July 2004 | Director resigned (1 page) |
20 July 2004 | New director appointed (2 pages) |
20 July 2004 | Director resigned (1 page) |
9 July 2004 | Registered office changed on 09/07/04 from: 36-38 market street maidenhead berkshire SL6 8AD (1 page) |
9 July 2004 | Registered office changed on 09/07/04 from: 36-38 market street maidenhead berkshire SL6 8AD (1 page) |
28 May 2004 | Delivery ext'd 3 mth 31/07/03 (2 pages) |
28 May 2004 | Return made up to 21/01/04; full list of members (8 pages) |
28 May 2004 | Return made up to 21/01/04; full list of members (8 pages) |
28 May 2004 | Director's particulars changed (1 page) |
28 May 2004 | Director's particulars changed (1 page) |
28 May 2004 | Delivery ext'd 3 mth 31/07/03 (2 pages) |
5 September 2003 | Full accounts made up to 31 July 2002 (17 pages) |
5 September 2003 | Full accounts made up to 31 July 2002 (17 pages) |
2 June 2003 | Delivery ext'd 3 mth 31/07/02 (1 page) |
2 June 2003 | Delivery ext'd 3 mth 31/07/02 (1 page) |
4 April 2003 | Director's particulars changed (1 page) |
4 April 2003 | Director's particulars changed (1 page) |
14 March 2003 | Secretary resigned (1 page) |
14 March 2003 | Return made up to 21/01/03; full list of members
|
14 March 2003 | Director resigned (1 page) |
14 March 2003 | Director resigned (1 page) |
14 March 2003 | Director resigned (1 page) |
14 March 2003 | Secretary resigned (1 page) |
14 March 2003 | Return made up to 21/01/03; full list of members
|
14 March 2003 | Director resigned (1 page) |
2 September 2002 | New secretary appointed (2 pages) |
2 September 2002 | New secretary appointed (2 pages) |
29 August 2002 | Full accounts made up to 31 July 2001 (16 pages) |
29 August 2002 | Full accounts made up to 31 July 2001 (16 pages) |
21 June 2002 | Registered office changed on 21/06/02 from: apex plaza reading berkshire RG1 1YE (1 page) |
21 June 2002 | Return made up to 21/01/02; full list of members
|
21 June 2002 | Return made up to 21/01/02; full list of members
|
21 June 2002 | Registered office changed on 21/06/02 from: apex plaza reading berkshire RG1 1YE (1 page) |
22 May 2002 | Delivery ext'd 3 mth 31/07/01 (1 page) |
22 May 2002 | Delivery ext'd 3 mth 31/07/01 (1 page) |
22 May 2002 | Director resigned (1 page) |
22 May 2002 | Director resigned (1 page) |
30 November 2001 | Full accounts made up to 31 July 2000 (17 pages) |
30 November 2001 | Full accounts made up to 31 July 2000 (17 pages) |
14 June 2001 | New director appointed (2 pages) |
14 June 2001 | New director appointed (2 pages) |
14 June 2001 | New secretary appointed (2 pages) |
14 June 2001 | New secretary appointed (2 pages) |
14 June 2001 | New director appointed (2 pages) |
14 June 2001 | New director appointed (2 pages) |
17 May 2001 | Delivery ext'd 3 mth 31/07/00 (2 pages) |
17 May 2001 | Return made up to 21/01/01; full list of members (6 pages) |
17 May 2001 | Return made up to 21/01/01; full list of members (6 pages) |
17 May 2001 | Delivery ext'd 3 mth 31/07/00 (2 pages) |
4 April 2001 | New director appointed (2 pages) |
4 April 2001 | New director appointed (2 pages) |
29 December 2000 | Director resigned (1 page) |
29 December 2000 | Director resigned (1 page) |
29 December 2000 | Director resigned (1 page) |
29 December 2000 | Director resigned (1 page) |
27 November 2000 | Full accounts made up to 31 July 1999 (16 pages) |
27 November 2000 | Full accounts made up to 31 July 1999 (16 pages) |
21 June 2000 | New director appointed (2 pages) |
21 June 2000 | New director appointed (2 pages) |
7 June 2000 | Director resigned (1 page) |
7 June 2000 | Director resigned (1 page) |
22 March 2000 | Return made up to 21/01/00; full list of members (7 pages) |
22 March 2000 | Return made up to 21/01/00; full list of members (7 pages) |
3 February 2000 | New director appointed (2 pages) |
3 February 2000 | New director appointed (2 pages) |
3 February 2000 | Director resigned (1 page) |
3 February 2000 | Director resigned (1 page) |
24 December 1999 | Director's particulars changed (1 page) |
24 December 1999 | Location of register of directors' interests (1 page) |
24 December 1999 | Location of register of members (1 page) |
24 December 1999 | Return made up to 21/01/99; full list of members (6 pages) |
24 December 1999 | Location of register of members (1 page) |
24 December 1999 | Director's particulars changed (1 page) |
24 December 1999 | Return made up to 21/01/99; full list of members (6 pages) |
24 December 1999 | Location of register of directors' interests (1 page) |
14 October 1999 | Secretary resigned;director resigned (1 page) |
14 October 1999 | Secretary resigned;director resigned (1 page) |
22 September 1999 | New secretary appointed;new director appointed (2 pages) |
22 September 1999 | New secretary appointed;new director appointed (2 pages) |
4 August 1999 | Resolutions
|
4 August 1999 | Resolutions
|
7 June 1999 | Full accounts made up to 31 July 1998 (15 pages) |
7 June 1999 | Full accounts made up to 31 July 1998 (15 pages) |
31 March 1999 | New director appointed (2 pages) |
31 March 1999 | New director appointed (2 pages) |
27 August 1998 | Full accounts made up to 31 July 1997 (15 pages) |
27 August 1998 | Full accounts made up to 31 July 1997 (15 pages) |
28 July 1998 | New secretary appointed;new director appointed (2 pages) |
28 July 1998 | New secretary appointed;new director appointed (2 pages) |
28 July 1998 | Secretary resigned (1 page) |
28 July 1998 | Secretary resigned (1 page) |
16 April 1998 | Return made up to 21/01/98; full list of members (6 pages) |
16 April 1998 | Return made up to 21/01/98; full list of members (6 pages) |
25 March 1998 | Director's particulars changed (1 page) |
25 March 1998 | Director's particulars changed (1 page) |
19 December 1997 | Secretary resigned (1 page) |
19 December 1997 | New secretary appointed (2 pages) |
19 December 1997 | New director appointed (2 pages) |
19 December 1997 | New director appointed (2 pages) |
19 December 1997 | New secretary appointed (2 pages) |
19 December 1997 | Secretary resigned (1 page) |
23 October 1997 | New secretary appointed (2 pages) |
23 October 1997 | Secretary resigned (1 page) |
23 October 1997 | Secretary resigned (1 page) |
23 October 1997 | New secretary appointed (2 pages) |
11 June 1997 | Full accounts made up to 31 July 1996 (15 pages) |
11 June 1997 | Full accounts made up to 31 July 1996 (15 pages) |
25 April 1997 | Return made up to 21/01/97; full list of members (6 pages) |
25 April 1997 | Return made up to 21/01/97; full list of members (6 pages) |
30 September 1996 | Particulars of mortgage/charge (4 pages) |
30 September 1996 | Particulars of mortgage/charge (4 pages) |
8 August 1996 | New director appointed (2 pages) |
8 August 1996 | New director appointed (2 pages) |
18 June 1996 | Accounts for a small company made up to 31 July 1995 (6 pages) |
18 June 1996 | Accounts for a small company made up to 31 July 1995 (6 pages) |
11 June 1996 | Return made up to 21/01/96; full list of members (6 pages) |
11 June 1996 | Secretary's particulars changed (1 page) |
11 June 1996 | Secretary's particulars changed (1 page) |
11 June 1996 | Return made up to 21/01/96; full list of members (6 pages) |
12 March 1996 | Return made up to 21/01/94; full list of members (6 pages) |
12 March 1996 | Return made up to 21/01/95; full list of members (6 pages) |
12 March 1996 | Return made up to 21/01/94; full list of members (6 pages) |
12 March 1996 | Return made up to 21/01/95; full list of members (6 pages) |
16 January 1995 | Accounts for a small company made up to 31 July 1994 (6 pages) |
16 January 1995 | Accounts for a small company made up to 31 July 1994 (6 pages) |
2 February 1994 | Accounts for a small company made up to 30 September 1993 (6 pages) |
2 February 1994 | Accounts for a small company made up to 30 September 1993 (6 pages) |
27 June 1993 | Accounts for a small company made up to 30 September 1992 (5 pages) |
27 June 1993 | Accounts for a small company made up to 30 September 1992 (5 pages) |
4 February 1992 | Company name changed\certificate issued on 04/02/92 (2 pages) |
4 February 1992 | Company name changed\certificate issued on 04/02/92 (2 pages) |
21 January 1992 | Incorporation (9 pages) |
21 January 1992 | Incorporation (9 pages) |