London
EC2M 7EB
Director Name | Mr Jayesh Ramesh Patel |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 December 2017(17 years, 2 months after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Cisco, Park House 16-18 Finsbury Circus London EC2M 7EB |
Director Name | Mr Mark Fallowfield-Smith |
---|---|
Date of Birth | July 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 December 2017(17 years, 2 months after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Imimobile Abbey House 1650 Arlington Business Park Theale RG7 4SA |
Director Name | James Michael Goodfield |
---|---|
Date of Birth | April 1988 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 February 2024(23 years, 4 months after company formation) |
Appointment Duration | 2 months, 2 weeks |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 9 New Square Bedfont Lakes Feltham Middlesex TW14 8HA |
Director Name | David Michael Quinlan |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2000(same day as company formation) |
Role | Sales & Marketing |
Country of Residence | United Kingdom |
Correspondence Address | 4 Seymour Road Mile End Stockport SK2 6ES |
Secretary Name | Wendy Paula Quinlan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 October 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Seymour Road Mile End Stockport SK2 6ES |
Director Name | Iain Christopher Bailey |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2000(1 month, 2 weeks after company formation) |
Appointment Duration | 4 years, 11 months (resigned 31 October 2005) |
Role | IT Manager |
Correspondence Address | 11 Hill Top Romiley SK6 4AY |
Director Name | Michael Dominic Cunningham |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2000(1 month, 2 weeks after company formation) |
Appointment Duration | 18 years, 6 months (resigned 31 May 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Carrwood Knutsford Cheshire WA16 8NE |
Director Name | Mr David George Land |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2009(8 years, 9 months after company formation) |
Appointment Duration | 2 weeks, 4 days (resigned 31 July 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Siscar House Crow Lane, Unstone Dronfield Derbyshire S18 4AL |
Director Name | Mr Stuart Angus Shepherd |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2009(8 years, 9 months after company formation) |
Appointment Duration | 2 weeks, 4 days (resigned 31 July 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bluebell Grange Allscott Telford Salop TF6 5EB |
Director Name | Mrs Rebecca Juliet Cunningham |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 2010(10 years, 2 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 06 December 2017) |
Role | Finance Manager |
Country of Residence | United Kingdom |
Correspondence Address | Stewart House Royal Court Brook Street Macclesfield Cheshire SK11 7AE |
Director Name | Mr Michael David Sean Jefferies |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2017(17 years, 2 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 09 February 2024) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Imimobile 5 St. John's Lane Farringdon London EC1M 4BH |
Website | www.healthcare-communications.com/ |
---|---|
Telephone | 0845 9000890 |
Telephone region | Unknown |
Registered Address | C/O Cisco, Park House 16-18 Finsbury Circus London EC2M 7EB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Coleman Street |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1.5k at £1 | Michael Cunningham 63.24% Ordinary B |
---|---|
600 at £1 | Rebecca Cunningham 25.30% Ordinary A |
272 at £1 | Kenneth Bloxham 11.47% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £66,538 |
Cash | £150,005 |
Current Liabilities | £610,791 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Next Accounts Due | 30 April 2024 (5 days from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 July |
Latest Return | 5 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 19 October 2024 (5 months, 3 weeks from now) |
19 December 2019 | Delivered on: 29 December 2019 Persons entitled: Silicon Valley Bank as Security Agent Classification: A registered charge Particulars: The trade mark "envoy messenger" registered in the. United kingdom with trade mark number 2615174 and. Registered under class 35. please refer to the. Charge instrument for further detail. Outstanding |
---|---|
23 July 2019 | Delivered on: 26 July 2019 Persons entitled: Silicon Valley Bank as Security Agent Classification: A registered charge Particulars: Trade mark text "envoy messenger" with trade mark number 2615174 registered in united kingdom. For more information please refer to the debenture. Outstanding |
9 February 2024 | Appointment of James Michael Goodfield as a director on 9 February 2024 (2 pages) |
---|---|
9 February 2024 | Termination of appointment of Michael David Sean Jefferies as a director on 9 February 2024 (1 page) |
12 January 2024 | Registered office address changed from C/O Cisco Park House 16-18 Finsbury Circus London EC2M 7EB United Kingdom to C/O Cisco, Park House 16-18 Finsbury Circus London EC2M 7EB on 12 January 2024 (1 page) |
12 January 2024 | Registered office address changed from C/O Cisco Park House 16-18 Finsbury Circus London EC2M 7EB United Kingdom to C/O Cisco Park House 16-18 Finsbury Circus London EC2M 7EB on 12 January 2024 (1 page) |
12 January 2024 | Registered office address changed from Imimobile 5 st. John's Lane Farringdon London EC1M 4BH England to C/O Cisco Park House 16-18 Finsbury Circus London EC2M 7EB on 12 January 2024 (1 page) |
17 October 2023 | Confirmation statement made on 5 October 2023 with no updates (3 pages) |
31 January 2023 | Current accounting period extended from 31 March 2023 to 31 July 2023 (1 page) |
28 December 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/03/22 (1 page) |
28 December 2022 | Audit exemption subsidiary accounts made up to 31 March 2022 (24 pages) |
28 December 2022 | Audit exemption statement of guarantee by parent company for period ending 31/03/22 (3 pages) |
28 December 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/03/22 (53 pages) |
6 October 2022 | Confirmation statement made on 5 October 2022 with no updates (3 pages) |
29 April 2022 | Register inspection address has been changed from C/O Bracher Rawlins Llp 20 st. Andrew Street London EC4A 3AG England to Ernst & Young Llp 1 More London Place London SE1 2AF (1 page) |
17 January 2022 | Audit exemption subsidiary accounts made up to 31 March 2021 (21 pages) |
17 January 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/03/21 (1 page) |
17 January 2022 | Audit exemption statement of guarantee by parent company for period ending 31/03/21 (2 pages) |
17 January 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/03/21 (59 pages) |
14 October 2021 | Director's details changed for Mr Kenneth Edward Bloxham on 29 June 2021 (2 pages) |
14 October 2021 | Confirmation statement made on 5 October 2021 with updates (4 pages) |
14 October 2021 | Change of details for Imimobile Plc as a person with significant control on 17 March 2021 (2 pages) |
29 September 2021 | Register inspection address has been changed from Second Floor 77 Kingsway London WC2B 6SR England to C/O Bracher Rawlins Llp 20 st. Andrew Street London EC4A 3AG (1 page) |
12 April 2021 | Audit exemption statement of guarantee by parent company for period ending 31/03/20 (3 pages) |
12 April 2021 | Audit exemption subsidiary accounts made up to 31 March 2020 (22 pages) |
12 April 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/03/20 (87 pages) |
12 April 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/03/20 (1 page) |
7 October 2020 | Confirmation statement made on 5 October 2020 with updates (4 pages) |
22 January 2020 | Audit exemption subsidiary accounts made up to 31 March 2019 (22 pages) |
6 January 2020 | Audit exemption statement of guarantee by parent company for period ending 31/03/19 (3 pages) |
6 January 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (81 pages) |
6 January 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/03/19 (1 page) |
29 December 2019 | Registration of charge 040841310002, created on 19 December 2019 (19 pages) |
10 October 2019 | Confirmation statement made on 5 October 2019 with updates (5 pages) |
20 September 2019 | Termination of appointment of Michael Dominic Cunningham as a director on 31 May 2019 (1 page) |
2 August 2019 | Resolutions
|
1 August 2019 | Change of share class name or designation (3 pages) |
1 August 2019 | Particulars of variation of rights attached to shares (3 pages) |
31 July 2019 | Change of share class name or designation (2 pages) |
31 July 2019 | Particulars of variation of rights attached to shares (3 pages) |
26 July 2019 | Registration of charge 040841310001, created on 23 July 2019 (50 pages) |
27 June 2019 | Director's details changed for Mr Michael David Sean Jefferies on 1 June 2019 (2 pages) |
29 April 2019 | Full accounts made up to 31 March 2018 (25 pages) |
9 October 2018 | Register(s) moved to registered inspection location Second Floor 77 Kingsway London WC2B 6SR (1 page) |
9 October 2018 | Confirmation statement made on 5 October 2018 with updates (7 pages) |
9 October 2018 | Register inspection address has been changed to Second Floor 77 Kingsway London WC2B 6SR (1 page) |
20 August 2018 | Director's details changed for Mr Mark Fallowfield-Smith on 7 August 2018 (2 pages) |
24 January 2018 | Cessation of Rebecca Juliet Cunningham as a person with significant control on 6 December 2017 (1 page) |
24 January 2018 | Notification of Imimobile Plc as a person with significant control on 6 December 2017 (2 pages) |
24 January 2018 | Cessation of Michael Dominic Cunningham as a person with significant control on 6 December 2017 (1 page) |
15 January 2018 | Audited abridged accounts made up to 30 April 2017 (14 pages) |
11 January 2018 | Director's details changed for Mr Jayesh Ramesh Patel on 11 January 2018 (2 pages) |
10 January 2018 | Current accounting period shortened from 30 April 2018 to 31 March 2018 (1 page) |
9 January 2018 | Previous accounting period extended from 31 March 2017 to 30 April 2017 (1 page) |
2 January 2018 | Resignation of an auditor (2 pages) |
22 December 2017 | Previous accounting period shortened from 30 April 2017 to 31 March 2017 (1 page) |
22 December 2017 | Previous accounting period shortened from 30 April 2017 to 31 March 2017 (1 page) |
21 December 2017 | Director's details changed for Mr Mark Fallowfield-Smith on 6 December 2017 (2 pages) |
21 December 2017 | Director's details changed for Mr Mark Fallowfield-Smith on 6 December 2017 (2 pages) |
19 December 2017 | Director's details changed for Mr Mark Fallowfield-Smith on 19 December 2017 (2 pages) |
19 December 2017 | Director's details changed for Mr Mark Fallowfield-Smith on 19 December 2017 (2 pages) |
18 December 2017 | Termination of appointment of Rebecca Juliet Cunningham as a director on 6 December 2017 (1 page) |
18 December 2017 | Appointment of Mr Jayesh Ramesh Patel as a director on 6 December 2017 (2 pages) |
18 December 2017 | Registered office address changed from Stewart House Royal Court Brook Street Macclesfield Cheshire SK11 7AE to Imimobile 5 st. John's Lane Farringdon London EC1M 4BH on 18 December 2017 (1 page) |
18 December 2017 | Registered office address changed from Stewart House Royal Court Brook Street Macclesfield Cheshire SK11 7AE to Imimobile 5 st. John's Lane Farringdon London EC1M 4BH on 18 December 2017 (1 page) |
18 December 2017 | Appointment of Mr Jayesh Ramesh Patel as a director on 6 December 2017 (2 pages) |
18 December 2017 | Statement of capital following an allotment of shares on 6 December 2017
|
18 December 2017 | Appointment of Mr Michael David Sean Jefferies as a director on 6 December 2017 (2 pages) |
18 December 2017 | Appointment of Mr Mark Fallowfield-Smith as a director on 6 December 2017 (2 pages) |
18 December 2017 | Appointment of Mr Michael David Sean Jefferies as a director on 6 December 2017 (2 pages) |
18 December 2017 | Appointment of Mr Mark Fallowfield-Smith as a director on 6 December 2017 (2 pages) |
18 December 2017 | Termination of appointment of Rebecca Juliet Cunningham as a director on 6 December 2017 (1 page) |
18 December 2017 | Statement of capital following an allotment of shares on 6 December 2017
|
25 November 2017 | Confirmation statement made on 5 October 2017 with no updates (3 pages) |
25 November 2017 | Confirmation statement made on 5 October 2017 with no updates (3 pages) |
15 March 2017 | Amended accounts for a small company made up to 30 April 2016 (7 pages) |
15 March 2017 | Amended accounts for a small company made up to 30 April 2016 (7 pages) |
14 February 2017 | Memorandum and Articles of Association (25 pages) |
14 February 2017 | Memorandum and Articles of Association (25 pages) |
24 November 2016 | Confirmation statement made on 5 October 2016 with updates (6 pages) |
24 November 2016 | Confirmation statement made on 5 October 2016 with updates (6 pages) |
9 November 2016 | Accounts for a small company made up to 30 April 2016 (7 pages) |
9 November 2016 | Accounts for a small company made up to 30 April 2016 (7 pages) |
14 April 2016 | Memorandum and Articles of Association (25 pages) |
14 April 2016 | Memorandum and Articles of Association (25 pages) |
28 January 2016 | Accounts for a small company made up to 30 April 2015 (7 pages) |
28 January 2016 | Accounts for a small company made up to 30 April 2015 (7 pages) |
24 November 2015 | Resolutions
|
24 November 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
24 November 2015 | Resolutions
|
24 November 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
24 November 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
11 September 2015 | Statement of capital following an allotment of shares on 3 December 2014
|
11 September 2015 | Statement of capital following an allotment of shares on 3 December 2014
|
11 September 2015 | Statement of capital following an allotment of shares on 3 December 2014
|
13 August 2015 | Cancellation of shares. Statement of capital on 1 May 2015
|
13 August 2015 | Cancellation of shares. Statement of capital on 1 May 2015
|
13 August 2015 | Cancellation of shares. Statement of capital on 1 May 2015
|
11 August 2015 | Resolutions
|
11 August 2015 | Resolutions
|
23 January 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
23 January 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
9 January 2015 | Statement of capital following an allotment of shares on 1 November 2013
|
9 January 2015 | Statement of capital following an allotment of shares on 2 April 2014
|
9 January 2015 | Statement of capital following an allotment of shares on 2 April 2014
|
9 January 2015 | Statement of capital following an allotment of shares on 1 November 2013
|
9 January 2015 | Statement of capital following an allotment of shares on 2 April 2014
|
9 January 2015 | Statement of capital following an allotment of shares on 1 November 2013
|
2 December 2014 | Appointment of Mr Kenneth Edward Bloxham as a director on 1 November 2013 (2 pages) |
2 December 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
2 December 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
2 December 2014 | Appointment of Mr Kenneth Edward Bloxham as a director on 1 November 2013 (2 pages) |
2 December 2014 | Appointment of Mr Kenneth Edward Bloxham as a director on 1 November 2013 (2 pages) |
2 December 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
16 April 2014 | Statement of capital following an allotment of shares on 2 April 2014
|
16 April 2014 | Statement of capital following an allotment of shares on 2 April 2014
|
16 April 2014 | Statement of capital following an allotment of shares on 2 April 2014
|
28 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
28 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
29 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders (5 pages) |
29 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders (5 pages) |
29 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders (5 pages) |
16 January 2013 | Accounts for a small company made up to 30 April 2012 (9 pages) |
16 January 2013 | Accounts for a small company made up to 30 April 2012 (9 pages) |
17 December 2012 | Registered office address changed from Stratum House Chester Street Edgely Stockport SK3 0AS on 17 December 2012 (1 page) |
17 December 2012 | Registered office address changed from Stratum House Chester Street Edgely Stockport SK3 0AS on 17 December 2012 (1 page) |
21 November 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (5 pages) |
21 November 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (5 pages) |
21 November 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (5 pages) |
25 April 2012 | Director's details changed for Michael Dominic Cunningham on 1 October 2009 (2 pages) |
25 April 2012 | Director's details changed for Michael Dominic Cunningham on 1 October 2009 (2 pages) |
25 April 2012 | Director's details changed for Michael Dominic Cunningham on 1 October 2009 (2 pages) |
18 April 2012 | Purchase of own shares. (3 pages) |
18 April 2012 | Purchase of own shares. (3 pages) |
13 March 2012 | Resolutions
|
13 March 2012 | Resolutions
|
1 February 2012 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
1 February 2012 | Annual return made up to 5 October 2011 with a full list of shareholders (5 pages) |
1 February 2012 | Annual return made up to 5 October 2011 with a full list of shareholders (5 pages) |
1 February 2012 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
1 February 2012 | Annual return made up to 5 October 2011 with a full list of shareholders (5 pages) |
10 March 2011 | Appointment of Mrs Rebecca Juliet Cunningham as a director (2 pages) |
10 March 2011 | Termination of appointment of David Quinlan as a director (1 page) |
10 March 2011 | Termination of appointment of Wendy Quinlan as a secretary (1 page) |
10 March 2011 | Termination of appointment of David Quinlan as a director (1 page) |
10 March 2011 | Appointment of Mrs Rebecca Juliet Cunningham as a director (2 pages) |
10 March 2011 | Termination of appointment of Wendy Quinlan as a secretary (1 page) |
14 February 2011 | Total exemption small company accounts made up to 30 April 2010 (8 pages) |
14 February 2011 | Total exemption small company accounts made up to 30 April 2010 (8 pages) |
4 January 2011 | Purchase of own shares. (3 pages) |
4 January 2011 | Cancellation of shares. Statement of capital on 4 January 2011
|
4 January 2011 | Purchase of own shares. (3 pages) |
4 January 2011 | Cancellation of shares. Statement of capital on 4 January 2011
|
4 January 2011 | Cancellation of shares. Statement of capital on 4 January 2011
|
23 December 2010 | Resolutions
|
23 December 2010 | Resolutions
|
8 December 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (6 pages) |
8 December 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (6 pages) |
8 December 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (6 pages) |
29 April 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
29 April 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
9 April 2010 | Termination of appointment of David Land as a director (1 page) |
9 April 2010 | Termination of appointment of Stuart Shepherd as a director (1 page) |
9 April 2010 | Termination of appointment of David Land as a director (1 page) |
9 April 2010 | Termination of appointment of Stuart Shepherd as a director (1 page) |
26 January 2010 | Current accounting period shortened from 31 July 2010 to 30 April 2010 (1 page) |
26 January 2010 | Current accounting period shortened from 31 July 2010 to 30 April 2010 (1 page) |
8 January 2010 | Director's details changed for Michael Dominic Cunningham on 1 October 2009 (2 pages) |
8 January 2010 | Annual return made up to 5 October 2009 with a full list of shareholders (7 pages) |
8 January 2010 | Director's details changed for Michael Dominic Cunningham on 1 October 2009 (2 pages) |
8 January 2010 | Director's details changed for Stuart Angus Shepherd on 1 October 2009 (2 pages) |
8 January 2010 | Director's details changed for David George Land on 1 October 2009 (2 pages) |
8 January 2010 | Director's details changed for David Michael Quinlan on 1 October 2009 (2 pages) |
8 January 2010 | Annual return made up to 5 October 2009 with a full list of shareholders (7 pages) |
8 January 2010 | Director's details changed for David Michael Quinlan on 1 October 2009 (2 pages) |
8 January 2010 | Director's details changed for Michael Dominic Cunningham on 1 October 2009 (2 pages) |
8 January 2010 | Director's details changed for Stuart Angus Shepherd on 1 October 2009 (2 pages) |
8 January 2010 | Director's details changed for Stuart Angus Shepherd on 1 October 2009 (2 pages) |
8 January 2010 | Annual return made up to 5 October 2009 with a full list of shareholders (7 pages) |
8 January 2010 | Director's details changed for David Michael Quinlan on 1 October 2009 (2 pages) |
8 January 2010 | Director's details changed for David George Land on 1 October 2009 (2 pages) |
8 January 2010 | Director's details changed for David George Land on 1 October 2009 (2 pages) |
12 November 2009 | Registered office address changed from Hilton House Lord Street Stockport Cheshire SK1 3NA on 12 November 2009 (1 page) |
12 November 2009 | Registered office address changed from Hilton House Lord Street Stockport Cheshire SK1 3NA on 12 November 2009 (1 page) |
24 July 2009 | Nc inc already adjusted 13/07/09 (1 page) |
24 July 2009 | Resolutions
|
24 July 2009 | Director appointed david george land (2 pages) |
24 July 2009 | Director appointed stuart angus shepherd (2 pages) |
24 July 2009 | Director appointed stuart angus shepherd (2 pages) |
24 July 2009 | Ad 13/07/09\gbp si 3000@1=3000\gbp ic 3000/6000\ (2 pages) |
24 July 2009 | Resolutions
|
24 July 2009 | Director appointed david george land (2 pages) |
24 July 2009 | Nc inc already adjusted 13/07/09 (1 page) |
24 July 2009 | Ad 13/07/09\gbp si 3000@1=3000\gbp ic 3000/6000\ (2 pages) |
6 April 2009 | Amended accounts made up to 31 July 2008 (5 pages) |
6 April 2009 | Amended accounts made up to 31 July 2008 (5 pages) |
24 March 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
24 March 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
10 December 2008 | Return made up to 05/10/08; full list of members (4 pages) |
10 December 2008 | Return made up to 05/10/08; full list of members (4 pages) |
1 March 2008 | Full accounts made up to 31 July 2007 (17 pages) |
1 March 2008 | Full accounts made up to 31 July 2007 (17 pages) |
12 November 2007 | Return made up to 05/10/07; full list of members (7 pages) |
12 November 2007 | Return made up to 05/10/07; full list of members (7 pages) |
8 March 2007 | Full accounts made up to 31 July 2006 (22 pages) |
8 March 2007 | Full accounts made up to 31 July 2006 (22 pages) |
6 March 2007 | Registered office changed on 06/03/07 from: bailey court green street macclesfield cheshire SK10 1JQ (1 page) |
6 March 2007 | Registered office changed on 06/03/07 from: bailey court green street macclesfield cheshire SK10 1JQ (1 page) |
21 February 2007 | Auditor's resignation (1 page) |
21 February 2007 | Auditor's resignation (1 page) |
10 October 2006 | Return made up to 05/10/06; full list of members (7 pages) |
10 October 2006 | Return made up to 05/10/06; full list of members (7 pages) |
27 September 2006 | Accounting reference date extended from 30/04/06 to 31/07/06 (1 page) |
27 September 2006 | Accounting reference date extended from 30/04/06 to 31/07/06 (1 page) |
26 May 2006 | Director resigned (1 page) |
26 May 2006 | Director resigned (1 page) |
8 March 2006 | Return made up to 05/10/04; full list of members
|
8 March 2006 | Return made up to 05/10/04; full list of members
|
3 January 2006 | Full accounts made up to 30 April 2005 (17 pages) |
3 January 2006 | Full accounts made up to 30 April 2005 (17 pages) |
30 August 2005 | Auditor's resignation (1 page) |
30 August 2005 | Auditor's resignation (1 page) |
8 February 2005 | Full accounts made up to 30 April 2004 (19 pages) |
8 February 2005 | Full accounts made up to 30 April 2004 (19 pages) |
14 May 2004 | Accounting reference date shortened from 31/10/04 to 30/04/04 (1 page) |
14 May 2004 | Accounting reference date shortened from 31/10/04 to 30/04/04 (1 page) |
6 May 2004 | Accounts for a small company made up to 31 October 2003 (7 pages) |
6 May 2004 | Accounts for a small company made up to 31 October 2003 (7 pages) |
8 February 2004 | Accounting reference date shortened from 31/12/03 to 31/10/03 (1 page) |
8 February 2004 | Return made up to 05/10/02; full list of members (7 pages) |
8 February 2004 | Accounting reference date shortened from 31/12/03 to 31/10/03 (1 page) |
8 February 2004 | Return made up to 05/10/02; full list of members (7 pages) |
8 February 2004 | Return made up to 05/10/03; full list of members
|
8 February 2004 | Return made up to 05/10/03; full list of members
|
15 January 2004 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
15 January 2004 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
22 December 2003 | Registered office changed on 22/12/03 from: maple court davenport street macclesfield cheshire SK10 1JE (1 page) |
22 December 2003 | Registered office changed on 22/12/03 from: maple court davenport street macclesfield cheshire SK10 1JE (1 page) |
2 September 2003 | Accounting reference date extended from 31/10/03 to 31/12/03 (1 page) |
2 September 2003 | Accounting reference date extended from 31/10/03 to 31/12/03 (1 page) |
7 August 2002 | Total exemption small company accounts made up to 31 October 2001 (5 pages) |
7 August 2002 | Total exemption small company accounts made up to 31 October 2001 (5 pages) |
1 February 2002 | Return made up to 05/10/01; full list of members (7 pages) |
1 February 2002 | Return made up to 05/10/01; full list of members (7 pages) |
2 April 2001 | Registered office changed on 02/04/01 from: 23 mellor road cheadle hulme cheadle cheshire SK8 5AT (1 page) |
2 April 2001 | Registered office changed on 02/04/01 from: 23 mellor road cheadle hulme cheadle cheshire SK8 5AT (1 page) |
23 November 2000 | New director appointed (2 pages) |
23 November 2000 | New director appointed (2 pages) |
23 November 2000 | New director appointed (2 pages) |
23 November 2000 | New director appointed (2 pages) |
22 November 2000 | Ad 20/11/00--------- £ si 2900@1=2900 £ ic 1/2901 (2 pages) |
22 November 2000 | Nc inc already adjusted 20/11/00 (1 page) |
22 November 2000 | Nc inc already adjusted 20/11/00 (1 page) |
22 November 2000 | Ad 20/11/00--------- £ si 2900@1=2900 £ ic 1/2901 (2 pages) |
22 November 2000 | Resolutions
|
22 November 2000 | Resolutions
|
5 October 2000 | Incorporation (15 pages) |
5 October 2000 | Incorporation (15 pages) |