Rotkreuz
Ch-6343
Switzerland
Director Name | Mr Klaus Schlichtherle |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | Swiss |
Status | Current |
Appointed | 29 June 2018(16 years, 10 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | First Floor 6-8 Bonhill Street London EC2A 4BX |
Director Name | Mr Justin Lee Griffiths |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 September 2020(19 years after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | First Floor 6-8 Bonhill Street London EC2A 4BX |
Director Name | Murray Wyman Ames Pearce |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2001(same day as company formation) |
Role | IT Professional |
Correspondence Address | 94 Michaels Avenue Ellerslie Auckland 1001 New Zealand |
Director Name | Alex Teh |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 31 August 2001(same day as company formation) |
Role | Sales |
Correspondence Address | 88 Lincoln Street Ponsonby Auckland 10001 New Zealand |
Director Name | Stephen Mark Tye |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 31 August 2001(same day as company formation) |
Role | IT Professional |
Correspondence Address | 60 Ellesmere Road Dollis Hill London NW10 1JR |
Secretary Name | Murray Wyman Ames Pearce |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 February 2003(1 year, 5 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 12 September 2007) |
Role | Sales |
Country of Residence | United Kingdom |
Correspondence Address | 107 Pitt Crescent Wimbledon Park London SW19 8HR |
Director Name | Mr Alexanda Teh |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 05 January 2006(4 years, 4 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 02 August 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Arch 8 Chancel Street London SE1 0UR |
Director Name | Murray Wyman Ames Pearce |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2006(4 years, 4 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 01 May 2020) |
Role | Sales |
Country of Residence | United Kingdom |
Correspondence Address | Arch 8 Chancel Street London SE1 0UR |
Secretary Name | Mr Richard Stuart Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 September 2007(6 years after company formation) |
Appointment Duration | 7 years, 1 month (resigned 01 November 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Arch 8 Chancel Street London SE1 0UR |
Director Name | David Martinez Zingales |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 20 September 2012(11 years after company formation) |
Appointment Duration | 5 years, 9 months (resigned 29 June 2018) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | Grunstrasse 14 Rotkreuz Ch-6343 Switzerland |
Secretary Name | Mr Murray Wyman Ames Pearce |
---|---|
Status | Resigned |
Appointed | 01 November 2014(13 years, 2 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 01 May 2020) |
Role | Company Director |
Correspondence Address | Arch 8 Chancel Street London SE1 0UR |
Director Name | Mr Patric Berger |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 03 April 2020(18 years, 7 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 21 September 2020) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Arch 8 Chancel Street London SE1 0UR |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 August 2001(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Jordan Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 August 2001(same day as company formation) |
Correspondence Address | 21 St Thomas Street Bristol Avon BS1 6JS |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 August 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.infinigate.co.uk/home.html |
---|---|
Telephone | 020 75933290 |
Telephone region | London |
Registered Address | First Floor 6-8 Bonhill Street London EC2A 4BX |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
630 at £1 | Infinigate Holding Ag 57.27% Ordinary |
---|---|
50 at £1 | Michael Tye 4.55% Ordinary |
205 at £1 | Alex Teh 18.64% Ordinary |
205 at £1 | Murray Wyman Ames Pearce 18.64% Ordinary |
10 at £1 | Richard Stuart Harrison 0.91% Ordinary |
Year | 2014 |
---|---|
Turnover | £14,585,227 |
Net Worth | £672,752 |
Cash | £713,623 |
Current Liabilities | £3,274,104 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 30 September 2023 (7 months ago) |
---|---|
Next Return Due | 14 October 2024 (5 months, 2 weeks from now) |
26 January 2023 | Delivered on: 30 January 2023 Persons entitled: Kroll Trustee Services Limited (And Its Successors in Title and Permitted Transferees) Ubs Switzerland Ag (And Its Successors in Title and Permitted Transferees) Unicredit Bank Ag (And Its Successors in Title and Permitted Transferees) Glqc Ii Dac (And Its Successors in Title and Permitted Transferees) Classification: A registered charge Outstanding |
---|---|
26 January 2023 | Delivered on: 30 January 2023 Persons entitled: Kroll Trustee Services Limited (And Its Successors in Title and Permitted Transferees) Ubs Switzerland Ag (And Its Successors in Title and Permitted Transferees) Unicredit Bank Ag (And Its Successors in Title and Permitted Transferees) Glqc Ii Dac (And Its Successors in Title and Permitted Transferees) Kroll Trustee Services Limited (And Its Successors in Title and Permitted Transferees) Ubs Switzerland Ag (And Its Successors in Title and Permitted Transferees) Unicredit Bank Ag (And Its Successors in Title and Permitted Transferees) Glqc Ii Dac (And Its Successors in Title and Permitted Transferees) Classification: A registered charge Outstanding |
6 October 2021 | Delivered on: 12 October 2021 Persons entitled: Lucid Trustee Services Limited (And Its Successors in Title and Permitted Transferees) Classification: A registered charge Outstanding |
6 October 2021 | Delivered on: 12 October 2021 Persons entitled: Lucid Trustee Services Limited (And Its Successors in Title and Permitted Transferees) Classification: A registered charge Outstanding |
6 October 2021 | Delivered on: 12 October 2021 Persons entitled: Kroll Trustee Services Limited (And Its Successors in Title and Permitted Transferees) Ubs Switzerland Ag (And Its Successors in Title and Permitted Transferees) Unicredit Bank Ag (And Its Successors in Title and Permitted Transferees) Glqc Ii Dac (And Its Successors in Title and Permitted Transferees) Kroll Trustee Services Limited (And Its Successors in Title and Permitted Transferees) Ubs Switzerland Ag (And Its Successors in Title and Permitted Transferees) Unicredit Bank Ag (And Its Successors in Title and Permitted Transferees) Glqc Ii Dac (And Its Successors in Title and Permitted Transferees) Lucid Trustee Services Limited (And Its Successors in Title and Permitted Transferees) Ubs Switzerland Ag (And Its Successors in Title and Permitted Transferees) Glqc S.À R.L. (And Its Successors in Title and Permitted Transferees) Pemberton Mid-Market Debt Iii Master Holdco Sv - Generali Managed Account Vintage 2 (And Its Successors in Title & Permitted Transferees) Classification: A registered charge Outstanding |
13 February 2019 | Delivered on: 15 February 2019 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
30 October 2017 | Delivered on: 1 November 2017 Persons entitled: Ubs Switzerland Ag Classification: A registered charge Outstanding |
16 March 2007 | Delivered on: 21 March 2007 Satisfied on: 23 November 2011 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. Fully Satisfied |
16 June 2006 | Delivered on: 21 June 2006 Satisfied on: 23 November 2011 Persons entitled: Hemingway Jersey Trustee Limited and Hemingway Jersey Subsidiary Trustee Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The tenant has charged all its rights and entitlement to the rent deposit. See the mortgage charge document for full details. Fully Satisfied |
2 October 2023 | Confirmation statement made on 30 September 2023 with updates (4 pages) |
---|---|
28 September 2023 | Termination of appointment of Christoph Matthias Richard Huth as a director on 27 September 2023 (1 page) |
28 September 2023 | Termination of appointment of Klaus Schlichtherle as a director on 27 September 2023 (1 page) |
25 September 2023 | Appointment of Mr Nicholas Paul Sambridge as a director on 21 September 2023 (2 pages) |
9 August 2023 | Satisfaction of charge 042797040008 in full (1 page) |
9 August 2023 | Satisfaction of charge 042797040006 in full (1 page) |
9 August 2023 | Satisfaction of charge 042797040005 in full (1 page) |
9 August 2023 | Satisfaction of charge 042797040009 in full (1 page) |
9 August 2023 | Satisfaction of charge 042797040007 in full (1 page) |
3 July 2023 | Full accounts made up to 31 March 2023 (22 pages) |
30 January 2023 | Registration of charge 042797040009, created on 26 January 2023 (28 pages) |
30 January 2023 | Registration of charge 042797040008, created on 26 January 2023 (54 pages) |
16 October 2022 | Confirmation statement made on 30 September 2022 with no updates (3 pages) |
16 June 2022 | Full accounts made up to 31 March 2022 (23 pages) |
27 October 2021 | Confirmation statement made on 30 September 2021 with updates (4 pages) |
12 October 2021 | Registration of charge 042797040006, created on 6 October 2021 (40 pages) |
12 October 2021 | Registration of charge 042797040005, created on 6 October 2021 (53 pages) |
12 October 2021 | Registration of charge 042797040007, created on 6 October 2021 (40 pages) |
8 October 2021 | Satisfaction of charge 042797040004 in full (4 pages) |
23 July 2021 | Satisfaction of charge 042797040003 in full (1 page) |
26 May 2021 | Full accounts made up to 31 March 2021 (23 pages) |
7 April 2021 | Amended full accounts made up to 31 March 2020 (21 pages) |
19 March 2021 | Registered office address changed from Arch 8 Chancel Street London SE1 0UR to First Floor 6-8 Bonhill Street London EC2A 4BX on 19 March 2021 (1 page) |
10 February 2021 | Full accounts made up to 31 March 2020 (22 pages) |
22 October 2020 | Appointment of Mr Justin Lee Griffiths as a director on 21 September 2020 (2 pages) |
21 October 2020 | Confirmation statement made on 30 September 2020 with no updates (3 pages) |
21 October 2020 | Termination of appointment of Patric Berger as a director on 21 September 2020 (1 page) |
18 May 2020 | Termination of appointment of Murray Wyman Ames Pearce as a director on 1 May 2020 (1 page) |
18 May 2020 | Director's details changed for Mr Patric Berger on 1 May 2020 (2 pages) |
18 May 2020 | Termination of appointment of Murray Wyman Ames Pearce as a secretary on 1 May 2020 (1 page) |
6 April 2020 | Appointment of Mr Patric Berger as a director on 3 April 2020 (2 pages) |
4 November 2019 | Confirmation statement made on 30 September 2019 with no updates (3 pages) |
26 September 2019 | Full accounts made up to 31 March 2019 (23 pages) |
15 February 2019 | Registration of charge 042797040004, created on 13 February 2019 (4 pages) |
10 October 2018 | Confirmation statement made on 30 September 2018 with updates (4 pages) |
22 August 2018 | Termination of appointment of David Martinez Zingales as a director on 29 June 2018 (1 page) |
12 August 2018 | Appointment of Mr Klaus Schlichtherle as a director on 29 June 2018 (2 pages) |
2 August 2018 | Full accounts made up to 31 March 2018 (24 pages) |
20 November 2017 | Memorandum and Articles of Association (11 pages) |
20 November 2017 | Memorandum and Articles of Association (11 pages) |
1 November 2017 | Registration of charge 042797040003, created on 30 October 2017 (53 pages) |
1 November 2017 | Registration of charge 042797040003, created on 30 October 2017 (53 pages) |
10 October 2017 | Confirmation statement made on 30 September 2017 with updates (4 pages) |
10 October 2017 | Confirmation statement made on 30 September 2017 with updates (4 pages) |
7 July 2017 | Full accounts made up to 31 March 2017 (22 pages) |
7 July 2017 | Full accounts made up to 31 March 2017 (22 pages) |
2 November 2016 | Termination of appointment of Alexanda Teh as a director on 2 August 2016 (2 pages) |
2 November 2016 | Termination of appointment of Alexanda Teh as a director on 2 August 2016 (2 pages) |
24 October 2016 | Confirmation statement made on 30 September 2016 with updates (6 pages) |
24 October 2016 | Confirmation statement made on 30 September 2016 with updates (6 pages) |
13 June 2016 | Accounts for a medium company made up to 31 March 2016 (18 pages) |
13 June 2016 | Accounts for a medium company made up to 31 March 2016 (18 pages) |
22 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
22 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
17 June 2015 | Accounts for a medium company made up to 31 March 2015 (15 pages) |
17 June 2015 | Accounts for a medium company made up to 31 March 2015 (15 pages) |
8 January 2015 | Termination of appointment of Richard Stuart Harrison as a secretary on 1 November 2014 (1 page) |
8 January 2015 | Termination of appointment of Richard Stuart Harrison as a secretary on 1 November 2014 (1 page) |
8 January 2015 | Appointment of Mr Murray Wyman Ames Pearce as a secretary on 1 November 2014 (2 pages) |
8 January 2015 | Termination of appointment of Richard Stuart Harrison as a secretary on 1 November 2014 (1 page) |
8 January 2015 | Appointment of Mr Murray Wyman Ames Pearce as a secretary on 1 November 2014 (2 pages) |
8 January 2015 | Appointment of Mr Murray Wyman Ames Pearce as a secretary on 1 November 2014 (2 pages) |
17 December 2014 | Section 519. (1 page) |
17 December 2014 | Section 519. (1 page) |
15 December 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
15 December 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
7 October 2014 | Accounts for a medium company made up to 31 March 2014 (18 pages) |
7 October 2014 | Accounts for a medium company made up to 31 March 2014 (18 pages) |
6 February 2014 | Accounts for a medium company made up to 31 March 2013 (16 pages) |
6 February 2014 | Accounts for a medium company made up to 31 March 2013 (16 pages) |
13 November 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
13 November 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
11 June 2013 | Auditor's resignation (1 page) |
11 June 2013 | Auditor's resignation (1 page) |
10 April 2013 | Section 519 (1 page) |
10 April 2013 | Section 519 (1 page) |
2 April 2013 | Registered office address changed from 88 Crawford Street London W1H 2EJ on 2 April 2013 (1 page) |
2 April 2013 | Company name changed vigil software LIMITED\certificate issued on 02/04/13
|
2 April 2013 | Registered office address changed from 88 Crawford Street London W1H 2EJ on 2 April 2013 (1 page) |
2 April 2013 | Registered office address changed from 88 Crawford Street London W1H 2EJ on 2 April 2013 (1 page) |
2 April 2013 | Company name changed vigil software LIMITED\certificate issued on 02/04/13
|
8 October 2012 | Annual return made up to 30 September 2012 (6 pages) |
8 October 2012 | Annual return made up to 30 September 2012 (6 pages) |
4 October 2012 | Purchase of own shares. (3 pages) |
4 October 2012 | Purchase of own shares. (3 pages) |
28 September 2012 | Resolutions
|
28 September 2012 | Resolutions
|
28 September 2012 | Cancellation of shares. Statement of capital on 28 September 2012
|
28 September 2012 | Appointment of Christoph Matthias Richard Huth as a director (3 pages) |
28 September 2012 | Resolutions
|
28 September 2012 | Change of share class name or designation (2 pages) |
28 September 2012 | Change of share class name or designation (2 pages) |
28 September 2012 | Appointment of David Martinez Zingales as a director (3 pages) |
28 September 2012 | Resolutions
|
28 September 2012 | Appointment of David Martinez Zingales as a director (3 pages) |
28 September 2012 | Resolutions
|
28 September 2012 | Appointment of Christoph Matthias Richard Huth as a director (3 pages) |
28 September 2012 | Cancellation of shares. Statement of capital on 28 September 2012
|
28 September 2012 | Resolutions
|
19 July 2012 | Accounts for a medium company made up to 31 March 2012 (17 pages) |
19 July 2012 | Accounts for a medium company made up to 31 March 2012 (17 pages) |
29 June 2012 | Resolutions
|
29 June 2012 | Resolutions
|
28 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
28 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
28 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
28 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
10 November 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (6 pages) |
10 November 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (6 pages) |
30 September 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
30 September 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
3 November 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
3 November 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
11 October 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (6 pages) |
11 October 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (6 pages) |
10 October 2010 | Director's details changed for Mr Alexanda Teh on 1 October 2009 (2 pages) |
10 October 2010 | Director's details changed for Mr Alexanda Teh on 1 October 2009 (2 pages) |
10 October 2010 | Director's details changed for Murray Wyman Ames Pearce on 1 October 2009 (2 pages) |
10 October 2010 | Secretary's details changed for Mr Richard Stuart Harrison on 1 October 2009 (1 page) |
10 October 2010 | Director's details changed for Mr Alexanda Teh on 1 October 2009 (2 pages) |
10 October 2010 | Secretary's details changed for Mr Richard Stuart Harrison on 1 October 2009 (1 page) |
10 October 2010 | Secretary's details changed for Mr Richard Stuart Harrison on 1 October 2009 (1 page) |
10 October 2010 | Director's details changed for Murray Wyman Ames Pearce on 1 October 2009 (2 pages) |
10 October 2010 | Director's details changed for Murray Wyman Ames Pearce on 1 October 2009 (2 pages) |
22 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
22 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
16 December 2009 | Annual return made up to 31 August 2009 with a full list of shareholders (10 pages) |
16 December 2009 | Annual return made up to 31 August 2009 with a full list of shareholders (10 pages) |
10 November 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
10 November 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
4 November 2008 | Director's change of particulars / murray pearce / 01/08/2007 (1 page) |
4 November 2008 | Director's change of particulars / murray pearce / 01/08/2007 (1 page) |
4 November 2008 | Return made up to 31/08/08; full list of members (10 pages) |
4 November 2008 | Return made up to 31/08/08; full list of members (10 pages) |
3 November 2008 | Director's change of particulars / alex teh / 01/08/2007 (1 page) |
3 November 2008 | Director's change of particulars / alex teh / 01/08/2007 (1 page) |
7 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
7 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
2 January 2008 | New secretary appointed (1 page) |
2 January 2008 | New secretary appointed (1 page) |
27 December 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
27 December 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
27 December 2007 | Return made up to 31/08/07; full list of members (6 pages) |
27 December 2007 | Return made up to 31/08/07; full list of members (6 pages) |
27 December 2007 | Secretary resigned (1 page) |
27 December 2007 | Secretary resigned (1 page) |
6 August 2007 | Director resigned (1 page) |
6 August 2007 | Director resigned (1 page) |
21 March 2007 | Particulars of mortgage/charge (3 pages) |
21 March 2007 | Particulars of mortgage/charge (3 pages) |
8 January 2007 | Return made up to 31/08/06; full list of members (7 pages) |
8 January 2007 | Registered office changed on 08/01/07 from: 88-90 crawford street london W1H 2EJ (1 page) |
8 January 2007 | Registered office changed on 08/01/07 from: 88-90 crawford street london W1H 2EJ (1 page) |
8 January 2007 | Return made up to 31/08/06; full list of members (7 pages) |
5 November 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
5 November 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
23 October 2006 | New director appointed (1 page) |
23 October 2006 | New director appointed (1 page) |
28 September 2006 | New director appointed (2 pages) |
28 September 2006 | New director appointed (2 pages) |
21 June 2006 | Particulars of mortgage/charge (5 pages) |
21 June 2006 | Particulars of mortgage/charge (5 pages) |
24 January 2006 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
24 January 2006 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
11 January 2006 | Return made up to 31/08/05; full list of members (7 pages) |
11 January 2006 | Return made up to 31/08/05; full list of members (7 pages) |
31 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
31 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
14 January 2005 | Ad 23/12/04--------- £ si 200@1=200 £ ic 1000/1200 (4 pages) |
14 January 2005 | Ad 23/12/04--------- £ si 200@1=200 £ ic 1000/1200 (4 pages) |
12 January 2005 | Resolutions
|
12 January 2005 | Resolutions
|
12 January 2005 | Nc inc already adjusted 23/12/04 (1 page) |
12 January 2005 | Nc inc already adjusted 23/12/04 (1 page) |
11 January 2005 | Registered office changed on 11/01/05 from: 73 dorchester avenue harrow middlesex HA2 7AX (1 page) |
11 January 2005 | Registered office changed on 11/01/05 from: 73 dorchester avenue harrow middlesex HA2 7AX (1 page) |
4 January 2005 | Return made up to 31/08/04; full list of members
|
4 January 2005 | Return made up to 31/08/04; full list of members
|
18 December 2003 | Return made up to 31/08/03; full list of members (6 pages) |
18 December 2003 | Return made up to 31/08/03; full list of members (6 pages) |
8 August 2003 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
8 August 2003 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
23 April 2003 | Secretary resigned (1 page) |
23 April 2003 | Secretary resigned (1 page) |
21 February 2003 | Registered office changed on 21/02/03 from: 20-22 bedford row london WC1R 4JS (1 page) |
21 February 2003 | New secretary appointed (1 page) |
21 February 2003 | Registered office changed on 21/02/03 from: 20-22 bedford row london WC1R 4JS (1 page) |
21 February 2003 | Accounting reference date shortened from 31/08/03 to 31/03/03 (1 page) |
21 February 2003 | New secretary appointed (1 page) |
21 February 2003 | Accounting reference date shortened from 31/08/03 to 31/03/03 (1 page) |
21 February 2003 | Secretary resigned (1 page) |
21 February 2003 | Secretary resigned (1 page) |
10 September 2002 | Return made up to 31/08/02; full list of members (6 pages) |
10 September 2002 | Return made up to 31/08/02; full list of members (6 pages) |
29 May 2002 | Director's particulars changed (1 page) |
29 May 2002 | Director's particulars changed (1 page) |
13 May 2002 | Ad 31/08/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
13 May 2002 | Ad 31/08/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
2 May 2002 | Director resigned (1 page) |
2 May 2002 | Director resigned (1 page) |
2 May 2002 | Director resigned (1 page) |
2 May 2002 | Director resigned (1 page) |
2 October 2001 | New director appointed (2 pages) |
2 October 2001 | New director appointed (2 pages) |
2 October 2001 | New secretary appointed (2 pages) |
2 October 2001 | New director appointed (2 pages) |
2 October 2001 | New director appointed (2 pages) |
2 October 2001 | New secretary appointed (2 pages) |
2 October 2001 | New director appointed (2 pages) |
2 October 2001 | New director appointed (2 pages) |
28 September 2001 | Director resigned (1 page) |
28 September 2001 | Secretary resigned (1 page) |
28 September 2001 | Director resigned (1 page) |
28 September 2001 | Secretary resigned (1 page) |
31 August 2001 | Incorporation (13 pages) |
31 August 2001 | Incorporation (13 pages) |