London
E14 5AQ
Director Name | Ms Barbara Abena Boateng |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 June 2019(18 years, 9 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Five Canada Square Canary Wharf London E14 5AQ |
Director Name | Mr Christopher Charles Pilling |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Vintners Place 68 Upper Thames Street London EC4V 3BJ |
Secretary Name | Stephen John Harper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Tregunter Road London SW10 9LS |
Director Name | Anthony Nigel Widdowson |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2000(1 day after company formation) |
Appointment Duration | 8 years (resigned 17 October 2008) |
Role | Company Director |
Correspondence Address | 14 Somerville House Manor Fields Putney Hill London SW15 3LX |
Director Name | Mr Alex John Viall |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2000(1 day after company formation) |
Appointment Duration | 9 years, 5 months (resigned 23 March 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Vintners Place 68 Upper Thames Street London EC4V 3BJ |
Secretary Name | Anthony Nigel Widdowson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 October 2000(1 day after company formation) |
Appointment Duration | 8 years (resigned 17 October 2008) |
Role | Company Director |
Correspondence Address | 14 Somerville House Manor Fields Putney Hill London SW15 3LX |
Director Name | Mr Daryl Marc Paton |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2008(8 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 23 November 2010) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Vintners Place 68 Upper Thames Street London EC4V 3BJ |
Secretary Name | Mr Daryl Marc Paton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 2008(8 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 23 November 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Vintners Place 68 Upper Thames Street London EC4V 3BJ |
Director Name | Mr Haydar Suham Shawkat |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2010(9 years, 8 months after company formation) |
Appointment Duration | 7 months (resigned 11 January 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 100 Avenue Road Swiss Cottage London NW3 3PF |
Director Name | Mr David Martin Mitchley |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2010(9 years, 8 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 14 September 2018) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor Aldgate House 33 Aldgate High Street London EC3N 1DL |
Director Name | Mr David William Ian Craig |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2010(9 years, 9 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 11 January 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Complinet Offices 3rd Floor Vintners Place 68 Uppe London EC4V 3BJ |
Secretary Name | James Henricus Leason |
---|---|
Status | Resigned |
Appointed | 23 November 2010(10 years, 1 month after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 11 January 2011) |
Role | Company Director |
Correspondence Address | Vintners Place 68 Upper Thames Street London EC4V 3BJ |
Director Name | Ms Susan Louise Jenner |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2011(10 years, 3 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 11 March 2016) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 2nd Floor 1 Mark Square Leonard Street London EC2A 4EG |
Director Name | Mr Darryl John Clarke |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2011(10 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 12 November 2013) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor Aldgate House 33 Aldgate High Street London EC3N 1DL |
Director Name | Mr Peter Thorn |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2011(10 years, 3 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 01 October 2018) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Thomson Reuters Building 30 South Colonnade Canary Wharf London E14 5EP |
Director Name | Mr Stuart Nicholas Corbin |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2011(10 years, 3 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 28 June 2019) |
Role | International Treasurer |
Country of Residence | England |
Correspondence Address | The Thomson Reuters Building 30 South Colonnade Canary Wharf London E14 5EP |
Secretary Name | Ms Susan Louise Jenner |
---|---|
Status | Resigned |
Appointed | 11 January 2011(10 years, 3 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 11 March 2016) |
Role | Company Director |
Correspondence Address | 2nd Floor 1 Mark Square Leonard Street London EC2A 4EG |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 October 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | complinet.com |
---|---|
Telephone | 07 548802375 |
Telephone region | Mobile |
Registered Address | Five Canada Square Canary Wharf London E14 5AQ |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
50k at £1 | Complinet LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 22 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 6 July 2024 (2 months, 1 week from now) |
3 March 2021 | Director's details changed for Mrs Kimberley Major on 4 December 2020 (2 pages) |
---|---|
24 December 2020 | Compulsory strike-off action has been discontinued (1 page) |
23 December 2020 | Confirmation statement made on 22 June 2020 with no updates (3 pages) |
22 December 2020 | First Gazette notice for compulsory strike-off (1 page) |
6 October 2020 | Accounts for a dormant company made up to 31 December 2019 (5 pages) |
14 February 2020 | Registered office address changed from The Thomson Reuters Building 30 South Colonnade Canary Wharf London E14 5EP United Kingdom to Five Canada Square Canary Wharf London E14 5AQ on 14 February 2020 (1 page) |
9 September 2019 | Confirmation statement made on 22 June 2019 with no updates (3 pages) |
20 August 2019 | Appointment of Ms Barbara Abena Boateng as a director on 28 June 2019 (2 pages) |
22 July 2019 | Termination of appointment of Stuart Nicholas Corbin as a director on 28 June 2019 (1 page) |
17 June 2019 | Accounts for a dormant company made up to 31 December 2018 (6 pages) |
24 October 2018 | Termination of appointment of David Martin Mitchley as a director on 14 September 2018 (1 page) |
23 October 2018 | Appointment of Mrs Kimberley Major as a director on 1 October 2018 (2 pages) |
23 October 2018 | Termination of appointment of Peter Thorn as a director on 1 October 2018 (1 page) |
1 August 2018 | Accounts for a dormant company made up to 31 December 2017 (6 pages) |
4 July 2018 | Confirmation statement made on 22 June 2018 with updates (4 pages) |
23 June 2017 | Confirmation statement made on 22 June 2017 with updates (5 pages) |
23 June 2017 | Confirmation statement made on 22 June 2017 with updates (5 pages) |
21 June 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
21 June 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
19 December 2016 | Registered office address changed from 30 South Colonnade Canary Wharf London England E14 5EP United Kingdom to The Thomson Reuters Building 30 South Colonnade Canary Wharf London E14 5EP on 19 December 2016 (1 page) |
19 December 2016 | Registered office address changed from 30 South Colonnade Canary Wharf London England E14 5EP United Kingdom to The Thomson Reuters Building 30 South Colonnade Canary Wharf London E14 5EP on 19 December 2016 (1 page) |
12 December 2016 | Registered office address changed from 2nd Floor 1 Mark Square Leonard Street London EC2A 4EG to 30 South Colonnade Canary Wharf London England E14 5EP on 12 December 2016 (1 page) |
12 December 2016 | Registered office address changed from 2nd Floor 1 Mark Square Leonard Street London EC2A 4EG to 30 South Colonnade Canary Wharf London England E14 5EP on 12 December 2016 (1 page) |
18 November 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
18 November 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
14 October 2016 | Confirmation statement made on 2 October 2016 with updates (5 pages) |
14 October 2016 | Confirmation statement made on 2 October 2016 with updates (5 pages) |
2 May 2016 | Termination of appointment of Susan Louise Jenner as a director on 11 March 2016 (1 page) |
2 May 2016 | Termination of appointment of Susan Louise Jenner as a secretary on 11 March 2016 (1 page) |
2 May 2016 | Termination of appointment of Susan Louise Jenner as a director on 11 March 2016 (1 page) |
2 May 2016 | Termination of appointment of Susan Louise Jenner as a secretary on 11 March 2016 (1 page) |
2 October 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
2 October 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
2 October 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
22 September 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
22 September 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
6 August 2015 | Director's details changed for Mr Stuart Nicholas Corbin on 1 March 2015 (2 pages) |
6 August 2015 | Director's details changed for Mr Stuart Nicholas Corbin on 1 March 2015 (2 pages) |
6 August 2015 | Director's details changed for Mr Stuart Nicholas Corbin on 1 March 2015 (2 pages) |
10 June 2015 | Director's details changed for Mr Peter Thorn on 1 March 2015 (2 pages) |
10 June 2015 | Director's details changed for Mr Peter Thorn on 1 March 2015 (2 pages) |
10 June 2015 | Director's details changed for Mr Peter Thorn on 1 March 2015 (2 pages) |
29 April 2015 | Secretary's details changed for Ms Susan Louise Jenner on 1 March 2015 (1 page) |
29 April 2015 | Secretary's details changed for Ms Susan Louise Jenner on 1 March 2015 (1 page) |
29 April 2015 | Director's details changed for Ms Susan Louise Jenner on 1 March 2015 (2 pages) |
29 April 2015 | Director's details changed for Ms Susan Louise Jenner on 1 March 2015 (2 pages) |
29 April 2015 | Secretary's details changed for Ms Susan Louise Jenner on 1 March 2015 (1 page) |
29 April 2015 | Director's details changed for Ms Susan Louise Jenner on 1 March 2015 (2 pages) |
10 April 2015 | Registered office address changed from 2Nd Floor Aldgate House 33 Aldgate High Street London EC3N 1DL to 2Nd Floor 1 Mark Square Leonard Street London EC2A 4EG on 10 April 2015 (1 page) |
10 April 2015 | Registered office address changed from 2Nd Floor Aldgate House 33 Aldgate High Street London EC3N 1DL to 2Nd Floor 1 Mark Square Leonard Street London EC2A 4EG on 10 April 2015 (1 page) |
13 October 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
30 July 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
30 July 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
13 November 2013 | Termination of appointment of Darryl Clarke as a director (1 page) |
13 November 2013 | Termination of appointment of Darryl Clarke as a director (1 page) |
12 November 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
12 November 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
12 November 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
2 September 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
2 September 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
2 October 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (8 pages) |
2 October 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (8 pages) |
2 October 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (8 pages) |
13 July 2012 | Accounts for a dormant company made up to 31 December 2011 (8 pages) |
13 July 2012 | Accounts for a dormant company made up to 31 December 2011 (8 pages) |
15 November 2011 | Secretary's details changed for Ms Susan Louise Jenner on 15 November 2011 (2 pages) |
15 November 2011 | Director's details changed for Ms Susan Louise Jenner on 15 November 2011 (2 pages) |
15 November 2011 | Secretary's details changed for Ms Susan Louise Jenner on 15 November 2011 (2 pages) |
15 November 2011 | Director's details changed for Ms Susan Louise Jenner on 15 November 2011 (2 pages) |
4 October 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (8 pages) |
4 October 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (8 pages) |
4 October 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (8 pages) |
28 September 2011 | Full accounts made up to 31 December 2010 (12 pages) |
28 September 2011 | Full accounts made up to 31 December 2010 (12 pages) |
13 July 2011 | Director's details changed for Mr Stuart Nicholas Corbin on 12 July 2011 (2 pages) |
13 July 2011 | Director's details changed for Mr Stuart Nicholas Corbin on 12 July 2011 (2 pages) |
13 January 2011 | Termination of appointment of Haydar Shawkat as a director (1 page) |
13 January 2011 | Appointment of Stuart Nicholas Corbin as a director (2 pages) |
13 January 2011 | Registered office address changed from Vintners Place 68 Upper Thames Street London EC4V 3BJ on 13 January 2011 (1 page) |
13 January 2011 | Termination of appointment of Christopher Pilling as a director (1 page) |
13 January 2011 | Termination of appointment of James Henricus Leason as a secretary (1 page) |
13 January 2011 | Appointment of Ms Susan Louise Jenner as a secretary (2 pages) |
13 January 2011 | Termination of appointment of David Craig as a director (1 page) |
13 January 2011 | Appointment of Peter Thorn as a director (2 pages) |
13 January 2011 | Termination of appointment of David Craig as a director (1 page) |
13 January 2011 | Registered office address changed from Vintners Place 68 Upper Thames Street London EC4V 3BJ on 13 January 2011 (1 page) |
13 January 2011 | Appointment of Ms Susan Louise Jenner as a secretary (2 pages) |
13 January 2011 | Appointment of Mr Darryl John Clarke as a director (2 pages) |
13 January 2011 | Termination of appointment of Haydar Shawkat as a director (1 page) |
13 January 2011 | Appointment of Mr Darryl John Clarke as a director (2 pages) |
13 January 2011 | Termination of appointment of James Henricus Leason as a secretary (1 page) |
13 January 2011 | Termination of appointment of Christopher Pilling as a director (1 page) |
13 January 2011 | Appointment of Stuart Nicholas Corbin as a director (2 pages) |
13 January 2011 | Appointment of Peter Thorn as a director (2 pages) |
13 January 2011 | Appointment of Ms Susan Louise Jenner as a director (2 pages) |
13 January 2011 | Appointment of Ms Susan Louise Jenner as a director (2 pages) |
24 November 2010 | Termination of appointment of Daryl Paton as a director (1 page) |
24 November 2010 | Termination of appointment of Daryl Paton as a director (1 page) |
23 November 2010 | Termination of appointment of Daryl Paton as a secretary (1 page) |
23 November 2010 | Appointment of James Henricus Leason as a secretary (2 pages) |
23 November 2010 | Appointment of James Henricus Leason as a secretary (2 pages) |
23 November 2010 | Termination of appointment of Daryl Paton as a secretary (1 page) |
5 October 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (8 pages) |
5 October 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (8 pages) |
5 October 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (8 pages) |
27 August 2010 | Current accounting period shortened from 31 March 2011 to 31 December 2010 (3 pages) |
27 August 2010 | Statement of company's objects (2 pages) |
27 August 2010 | Current accounting period shortened from 31 March 2011 to 31 December 2010 (3 pages) |
27 August 2010 | Statement of company's objects (2 pages) |
27 August 2010 | Resolutions
|
27 August 2010 | Resolutions
|
14 July 2010 | Appointment of David William Ian Craig as a director (3 pages) |
14 July 2010 | Appointment of David William Ian Craig as a director (3 pages) |
12 July 2010 | Full accounts made up to 31 March 2010 (10 pages) |
12 July 2010 | Full accounts made up to 31 March 2010 (10 pages) |
25 June 2010 | Appointment of Mr David Martin Mitchley as a director (3 pages) |
25 June 2010 | Appointment of Mr David Martin Mitchley as a director (3 pages) |
25 June 2010 | Appointment of Haydar Suham Shawkat as a director (3 pages) |
25 June 2010 | Appointment of Haydar Suham Shawkat as a director (3 pages) |
23 March 2010 | Termination of appointment of Alex Viall as a director (1 page) |
23 March 2010 | Termination of appointment of Alex Viall as a director (1 page) |
14 January 2010 | Auditor's resignation (1 page) |
14 January 2010 | Auditor's resignation (1 page) |
15 December 2009 | Full accounts made up to 31 March 2009 (10 pages) |
15 December 2009 | Full accounts made up to 31 March 2009 (10 pages) |
27 November 2009 | Termination of appointment of a director (2 pages) |
27 November 2009 | Termination of appointment of a director (2 pages) |
16 October 2009 | Secretary's details changed for Mr Daryl Marc Paton on 16 October 2009 (1 page) |
16 October 2009 | Secretary's details changed for Mr Daryl Marc Paton on 16 October 2009 (1 page) |
16 October 2009 | Director's details changed for Mr Daryl Marc Paton on 16 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Alex John Viall on 16 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Alex John Viall on 16 October 2009 (2 pages) |
16 October 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (5 pages) |
16 October 2009 | Director's details changed for Mr Daryl Marc Paton on 16 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Mr Christopher Charles Pilling on 16 October 2009 (2 pages) |
16 October 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (5 pages) |
16 October 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (5 pages) |
16 October 2009 | Director's details changed for Mr Christopher Charles Pilling on 16 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Mr Christopher Charles Pilling on 21 August 2009 (2 pages) |
7 October 2009 | Director's details changed for Mr Christopher Charles Pilling on 21 August 2009 (2 pages) |
22 May 2009 | Director and secretary's change of particulars / daryl paton / 20/05/2009 (1 page) |
22 May 2009 | Director and secretary's change of particulars / daryl paton / 20/05/2009 (1 page) |
5 May 2009 | Resolutions
|
5 May 2009 | Memorandum and Articles of Association (11 pages) |
5 May 2009 | Resolutions
|
5 May 2009 | Memorandum and Articles of Association (11 pages) |
28 April 2009 | Director appointed daryl paton (2 pages) |
28 April 2009 | Director appointed daryl paton (2 pages) |
4 February 2009 | Director's change of particulars / christopher pilling / 13/01/2009 (1 page) |
4 February 2009 | Director's change of particulars / christopher pilling / 13/01/2009 (1 page) |
15 January 2009 | Full accounts made up to 31 March 2008 (13 pages) |
15 January 2009 | Full accounts made up to 31 March 2008 (13 pages) |
4 November 2008 | Appointment terminated secretary anthony widdowson (1 page) |
4 November 2008 | Secretary appointed daryl paton (2 pages) |
4 November 2008 | Appointment terminated secretary anthony widdowson (1 page) |
4 November 2008 | Secretary appointed daryl paton (2 pages) |
30 October 2008 | Return made up to 02/10/08; full list of members (4 pages) |
30 October 2008 | Return made up to 02/10/08; full list of members (4 pages) |
3 October 2007 | Return made up to 02/10/07; full list of members (2 pages) |
3 October 2007 | Return made up to 02/10/07; full list of members (2 pages) |
20 September 2007 | Full accounts made up to 31 March 2007 (13 pages) |
20 September 2007 | Full accounts made up to 31 March 2007 (13 pages) |
31 January 2007 | Full accounts made up to 31 March 2006 (13 pages) |
31 January 2007 | Full accounts made up to 31 March 2006 (13 pages) |
30 October 2006 | Return made up to 02/10/06; full list of members (2 pages) |
30 October 2006 | Return made up to 02/10/06; full list of members (2 pages) |
16 August 2006 | Registered office changed on 16/08/06 from: po box 900 rotherwick house 3 thomas more street london E1W 1YX (1 page) |
16 August 2006 | Registered office changed on 16/08/06 from: po box 900 rotherwick house 3 thomas more street london E1W 1YX (1 page) |
11 January 2006 | Director's particulars changed (1 page) |
11 January 2006 | Location of register of members (1 page) |
11 January 2006 | Director's particulars changed (1 page) |
11 January 2006 | Location of register of members (1 page) |
11 January 2006 | Location of register of directors' interests (1 page) |
11 January 2006 | Location of register of directors' interests (1 page) |
5 January 2006 | Location of register of members (1 page) |
5 January 2006 | Director's particulars changed (1 page) |
5 January 2006 | Return made up to 02/10/05; full list of members (2 pages) |
5 January 2006 | Director's particulars changed (1 page) |
5 January 2006 | Return made up to 02/10/05; full list of members (2 pages) |
5 January 2006 | Location of register of members (1 page) |
9 September 2005 | Full accounts made up to 31 March 2005 (11 pages) |
9 September 2005 | Full accounts made up to 31 March 2005 (11 pages) |
4 October 2004 | Accounts for a small company made up to 31 March 2004 (6 pages) |
4 October 2004 | Accounts for a small company made up to 31 March 2004 (6 pages) |
28 September 2004 | Return made up to 02/10/04; full list of members
|
28 September 2004 | Return made up to 02/10/04; full list of members
|
22 October 2003 | Return made up to 02/10/03; full list of members (7 pages) |
22 October 2003 | Return made up to 02/10/03; full list of members (7 pages) |
19 October 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
19 October 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
31 October 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
31 October 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
15 October 2002 | Return made up to 02/10/02; full list of members (7 pages) |
15 October 2002 | Return made up to 02/10/02; full list of members (7 pages) |
15 October 2001 | Return made up to 02/10/01; full list of members (7 pages) |
15 October 2001 | Return made up to 02/10/01; full list of members (7 pages) |
18 July 2001 | Accounting reference date extended from 31/10/01 to 31/03/02 (1 page) |
18 July 2001 | Accounting reference date extended from 31/10/01 to 31/03/02 (1 page) |
12 January 2001 | Secretary resigned (1 page) |
12 January 2001 | Secretary resigned (1 page) |
5 January 2001 | New director appointed (2 pages) |
5 January 2001 | New director appointed (2 pages) |
20 December 2000 | Ad 01/11/00--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages) |
20 December 2000 | Ad 01/11/00--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages) |
20 December 2000 | New secretary appointed;new director appointed (2 pages) |
20 December 2000 | New secretary appointed;new director appointed (2 pages) |
3 October 2000 | Secretary resigned (1 page) |
3 October 2000 | Secretary resigned (1 page) |
2 October 2000 | Incorporation (16 pages) |
2 October 2000 | Incorporation (16 pages) |