Company NameSequel Rulebook Limited
Company StatusActive
Company Number04347178
CategoryPrivate Limited Company
Incorporation Date4 January 2002(22 years, 3 months ago)
Previous NameMoore Stephens Consulting Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Helen Banton
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 2018(16 years, 11 months after company formation)
Appointment Duration5 years, 4 months
RoleChief Operating Officer
Country of ResidenceSpain
Correspondence AddressLevel 26 22 Bishopsgate
London
EC2N 4BQ
Director NameMr Andrew George Galli
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 2018(16 years, 11 months after company formation)
Appointment Duration5 years, 4 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address150 Aldersgate Street
London
EC1A 4AB
Director NameMr Thomas C Wong
Date of BirthNovember 1977 (Born 46 years ago)
NationalityAmerican
StatusCurrent
Appointed07 April 2021(19 years, 3 months after company formation)
Appointment Duration3 years
RoleAssistant General Counsel
Country of ResidenceUnited States
Correspondence AddressLevel 26 22 Bishopsgate
London
EC2N 4BQ
Director NameMr Timothy George Rayner
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed16 September 2022(20 years, 8 months after company formation)
Appointment Duration1 year, 7 months
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 26 22 Bishopsgate
London
EC2N 4BQ
Director NameStephen John Downing
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2002(5 months after company formation)
Appointment Duration4 years, 2 months (resigned 17 August 2006)
RoleIT Consultant
Correspondence Address22 Bowood Road
London
SW11 6PE
Director NameJohn Liming Harbor
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2002(5 months after company formation)
Appointment Duration7 years, 2 months (resigned 21 August 2009)
RoleChartered Accountant
Correspondence AddressWealdover
Guildown Avenue
Guildford
Surrey
GU2 3HB
Director NameMr Anthony John Baylis
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2002(5 months after company formation)
Appointment Duration2 years, 12 months (resigned 03 June 2005)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address1 The Maltings Fairfield Road
Market Harborough
Leicestershire
LE16 9QQ
Director NameAndrew George Galli
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2002(5 months after company formation)
Appointment Duration16 years, 6 months (resigned 14 December 2018)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address150 Aldersgate Street
London
EC1A 4AB
Director NamePaul Charles Latarche
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2002(5 months after company formation)
Appointment Duration16 years, 6 months (resigned 14 December 2018)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 14, The Broadgate Tower 20 Primrose Street
London
EC2A 2EW
Director NameSteven John Cowell
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2005(3 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 17 August 2006)
RoleCompany Director
Correspondence Address3 Amberwood Drive
Camberley
Surrey
GU15 3UD
Director NameDavid Grantley Fryer
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2005(3 years, 2 months after company formation)
Appointment Duration10 years (resigned 31 March 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Bracken Close
Farnham Common
Buckinghamshire
SL2 3JP
Director NameMr Colin Richard Moore
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2005(3 years, 2 months after company formation)
Appointment Duration10 years, 1 month (resigned 01 May 2015)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address150 Aldersgate Street
London
EC1A 4AB
Director NameSimon Christopher Lamb
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2005(3 years, 2 months after company formation)
Appointment Duration13 years, 8 months (resigned 14 December 2018)
RoleSales
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 14, The Broadgate Tower 20 Primrose Street
London
EC2A 2EW
Director NameMr Michael Gordon Bruce
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2005(3 years, 5 months after company formation)
Appointment Duration10 years, 4 months (resigned 09 October 2015)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address28 Pheasants Way
Rickmansworth
Hertfordshire
WD3 7ES
Director NameJohn Raymond Stanford
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2007(5 years, 4 months after company formation)
Appointment Duration8 years, 8 months (resigned 11 January 2016)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address150 Aldersgate Street
London
EC1A 4AB
Director NameMr Daniel Raymond Flavelle
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2016(14 years after company formation)
Appointment Duration2 years, 11 months (resigned 14 December 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLevel 14, The Broadgate Tower 20 Primrose Street
London
EC2A 2EW
Director NameDavid Michael Sweet
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2016(14 years after company formation)
Appointment Duration2 years, 11 months (resigned 14 December 2018)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 14, The Broadgate Tower 20 Primrose Street
London
EC2A 2EW
Director NameMr Simon Patrick Gallagher
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2016(14 years after company formation)
Appointment Duration2 years, 11 months (resigned 14 December 2018)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 14, The Broadgate Tower 20 Primrose Street
London
EC2A 2EW
Director NameMr Kenneth Edward Thompson
Date of BirthNovember 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed12 December 2018(16 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 07 April 2021)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressLevel 26 22 Bishopsgate
London
EC2N 4BQ
Director NameMr Ian Charles Summers
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2018(16 years, 11 months after company formation)
Appointment Duration3 years, 9 months (resigned 16 September 2022)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 26 22 Bishopsgate
London
EC2N 4BQ
Director NameCornhill Registrars Limited (Corporation)
StatusResigned
Appointed04 January 2002(same day as company formation)
Correspondence AddressSt Paul's House
Warwick Lane
London
EC4M 7BP
Secretary NameCornhill Secretaries Limited (Corporation)
StatusResigned
Appointed04 January 2002(same day as company formation)
Correspondence Address8 Baden Place
Crosby Row
London
SE1 1YW

Contact

Websitebintelligent.co.uk

Location

Registered AddressLevel 26
22 Bishopsgate
London
EC2N 4BQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLime Street
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

1 at £1Moore Stephens Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£6,670,772
Net Worth£135,160
Cash£1
Current Liabilities£1,697,360

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End30 December

Returns

Latest Return3 September 2023 (7 months, 2 weeks ago)
Next Return Due17 September 2024 (4 months, 4 weeks from now)

Filing History

8 December 2023Director's details changed for Mrs Helen Banton on 1 May 2022 (2 pages)
16 October 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (37 pages)
16 October 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
16 October 2023Audit exemption subsidiary accounts made up to 31 December 2022 (14 pages)
16 October 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
9 October 2023Confirmation statement made on 3 September 2023 with no updates (3 pages)
13 February 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (38 pages)
13 February 2023Audit exemption subsidiary accounts made up to 31 December 2021 (14 pages)
17 January 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
17 January 2023Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
29 September 2022Previous accounting period shortened from 31 December 2021 to 30 December 2021 (1 page)
20 September 2022Appointment of Mr Timothy George Rayner as a director on 16 September 2022 (2 pages)
20 September 2022Termination of appointment of Ian Charles Summers as a director on 16 September 2022 (1 page)
6 September 2022Confirmation statement made on 3 September 2022 with updates (4 pages)
4 October 2021Audit exemption subsidiary accounts made up to 31 December 2020 (15 pages)
27 September 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
27 September 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (35 pages)
27 September 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
7 September 2021Confirmation statement made on 3 September 2021 with updates (4 pages)
20 April 2021Confirmation statement made on 3 September 2020 with no updates (3 pages)
9 April 2021Termination of appointment of Kenneth Edward Thompson as a director on 7 April 2021 (1 page)
9 April 2021Appointment of Mr Thomas Wong as a director on 7 April 2021 (2 pages)
31 March 2021Registered office address changed from 22 Bishopsgate London EC2N 4BQ England to Level 26 22 Bishopsgate London EC2N 4BQ on 31 March 2021 (1 page)
2 March 2021Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
2 March 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
2 March 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (36 pages)
2 March 2021Audit exemption subsidiary accounts made up to 31 December 2019 (14 pages)
12 February 2021Registered office address changed from 4th Floor 40 Gracechurch Street London EC3V 0BT England to 22 Bishopsgate London EC2N 4BQ on 12 February 2021 (1 page)
20 November 2020S1096 Court Order to Rectify (2 pages)
13 October 2020Change of details for Sequel Business Solutions Limited as a person with significant control on 8 July 2020 (2 pages)
8 July 2020Registered office address changed from Level 14, the Broadgate Tower 20 Primrose Street London EC2A 2EW England to 4th Floor 40 Gracechurch Street London EC3V 0BT on 8 July 2020 (1 page)
5 March 2020Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
5 March 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (32 pages)
5 March 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
5 March 2020Audit exemption subsidiary accounts made up to 31 December 2018 (14 pages)
11 September 2019Confirmation statement made on 3 September 2019 with no updates (2 pages)
15 January 2019Appointment of Mr Andrew George Galli as a director on 14 December 2018 (2 pages)
28 December 2018Appointment of Mr Ian Charles Summers as a director on 12 December 2018 (2 pages)
28 December 2018Appointment of Mrs Helen Banton as a director on 12 December 2018 (2 pages)
21 December 2018Termination of appointment of Paul Charles Latarche as a director on 14 December 2018 (1 page)
21 December 2018Current accounting period shortened from 30 April 2019 to 31 December 2018 (1 page)
21 December 2018Registered office address changed from 150 Aldersgate Street London EC1A 4AB to Level 14, the Broadgate Tower 20 Primrose Street London EC2A 2EW on 21 December 2018 (1 page)
21 December 2018Notification of Sequel Business Solutions Limited as a person with significant control on 14 December 2018 (2 pages)
21 December 2018Termination of appointment of David Michael Sweet as a director on 14 December 2018 (1 page)
21 December 2018Termination of appointment of Andrew George Galli as a director on 14 December 2018 (1 page)
21 December 2018Termination of appointment of Simon Patrick Gallagher as a director on 14 December 2018 (1 page)
21 December 2018Cessation of Moore Stephens Group Limited as a person with significant control on 14 December 2018 (1 page)
21 December 2018Termination of appointment of Simon Christopher Lamb as a director on 14 December 2018 (1 page)
21 December 2018Appointment of Mr Kenneth Edward Thompson as a director on 12 December 2018 (2 pages)
21 December 2018Termination of appointment of Daniel Raymond Flavelle as a director on 14 December 2018 (1 page)
18 December 2018Change of name notice (2 pages)
18 December 2018Resolutions
  • RES15 ‐ Change company name resolution on 2018-12-17
(3 pages)
8 November 2018Accounts for a small company made up to 30 April 2018 (14 pages)
9 January 2018Confirmation statement made on 4 January 2018 with updates (4 pages)
2 November 2017Full accounts made up to 30 April 2017 (12 pages)
2 November 2017Full accounts made up to 30 April 2017 (12 pages)
4 January 2017Confirmation statement made on 4 January 2017 with updates (5 pages)
4 January 2017Confirmation statement made on 4 January 2017 with updates (5 pages)
27 September 2016Full accounts made up to 30 April 2016 (11 pages)
27 September 2016Full accounts made up to 30 April 2016 (11 pages)
9 March 2016Termination of appointment of Cornhill Secretaries Limited as a secretary on 5 February 2016 (1 page)
9 March 2016Termination of appointment of Cornhill Secretaries Limited as a secretary on 5 February 2016 (1 page)
5 February 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 1
(5 pages)
5 February 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 1
(5 pages)
4 February 2016Appointment of Mr Simon Patrick Gallagher as a director on 12 January 2016 (2 pages)
4 February 2016Appointment of David Michael Sweet as a director on 12 January 2016 (2 pages)
4 February 2016Appointment of Daniel Raymond Flavelle as a director on 12 January 2016 (2 pages)
4 February 2016Appointment of Daniel Raymond Flavelle as a director on 12 January 2016 (2 pages)
4 February 2016Director's details changed for Paul Charles Latarche on 1 January 2016 (2 pages)
4 February 2016Director's details changed for John Raymond Stanford on 1 January 2016 (2 pages)
4 February 2016Appointment of Mr Simon Patrick Gallagher as a director on 12 January 2016 (2 pages)
4 February 2016Director's details changed for Paul Charles Latarche on 1 January 2016 (2 pages)
4 February 2016Termination of appointment of Michael Gordon Bruce as a director on 9 October 2015 (1 page)
4 February 2016Appointment of David Michael Sweet as a director on 12 January 2016 (2 pages)
4 February 2016Director's details changed for John Raymond Stanford on 1 January 2016 (2 pages)
4 February 2016Director's details changed for Simon Christopher Lamb on 1 January 2016 (2 pages)
4 February 2016Director's details changed for Simon Christopher Lamb on 1 January 2016 (2 pages)
4 February 2016Termination of appointment of John Raymond Stanford as a director on 11 January 2016 (1 page)
4 February 2016Termination of appointment of Michael Gordon Bruce as a director on 9 October 2015 (1 page)
4 February 2016Termination of appointment of John Raymond Stanford as a director on 11 January 2016 (1 page)
4 February 2016Termination of appointment of Colin Richard Moore as a director on 1 May 2015 (1 page)
4 February 2016Termination of appointment of Colin Richard Moore as a director on 1 May 2015 (1 page)
30 September 2015Full accounts made up to 30 April 2015 (11 pages)
30 September 2015Full accounts made up to 30 April 2015 (11 pages)
24 April 2015Termination of appointment of David Grantley Fryer as a director on 31 March 2015 (1 page)
24 April 2015Termination of appointment of David Grantley Fryer as a director on 31 March 2015 (1 page)
11 February 2015Full accounts made up to 30 April 2014 (11 pages)
11 February 2015Full accounts made up to 30 April 2014 (11 pages)
12 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 1
(11 pages)
12 January 2015Register(s) moved to registered office address 150 Aldersgate Street London EC1A 4AB (1 page)
12 January 2015Register(s) moved to registered office address 150 Aldersgate Street London EC1A 4AB (1 page)
12 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 1
(11 pages)
12 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 1
(11 pages)
30 January 2014Full accounts made up to 30 April 2013 (11 pages)
30 January 2014Full accounts made up to 30 April 2013 (11 pages)
7 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 1
(11 pages)
7 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 1
(11 pages)
7 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 1
(11 pages)
6 February 2013Full accounts made up to 30 April 2012 (12 pages)
6 February 2013Full accounts made up to 30 April 2012 (12 pages)
4 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (11 pages)
4 January 2013Director's details changed for Andrew George Galli on 4 January 2013 (2 pages)
4 January 2013Director's details changed for Mr Colin Richard Moore on 4 January 2013 (2 pages)
4 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (11 pages)
4 January 2013Director's details changed for Andrew George Galli on 4 January 2013 (2 pages)
4 January 2013Director's details changed for Mr Colin Richard Moore on 4 January 2013 (2 pages)
4 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (11 pages)
4 January 2013Director's details changed for Mr Colin Richard Moore on 4 January 2013 (2 pages)
4 January 2013Director's details changed for Andrew George Galli on 4 January 2013 (2 pages)
1 February 2012Full accounts made up to 30 April 2011 (12 pages)
1 February 2012Full accounts made up to 30 April 2011 (12 pages)
9 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (11 pages)
9 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (11 pages)
9 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (11 pages)
31 January 2011Full accounts made up to 30 April 2010 (9 pages)
31 January 2011Full accounts made up to 30 April 2010 (9 pages)
27 January 2011Secretary's details changed for Cornhill Secretaries Limited on 9 April 2010 (2 pages)
27 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (11 pages)
27 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (11 pages)
27 January 2011Secretary's details changed for Cornhill Secretaries Limited on 9 April 2010 (2 pages)
27 January 2011Secretary's details changed for Cornhill Secretaries Limited on 9 April 2010 (2 pages)
27 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (11 pages)
21 April 2010Registered office address changed from St Paul's House Warwick Lane London EC4M 7BP on 21 April 2010 (2 pages)
21 April 2010Registered office address changed from St Paul's House Warwick Lane London EC4M 7BP on 21 April 2010 (2 pages)
23 February 2010Annual return made up to 4 January 2010 with a full list of shareholders (8 pages)
23 February 2010Register(s) moved to registered inspection location (1 page)
23 February 2010Register(s) moved to registered inspection location (1 page)
23 February 2010Annual return made up to 4 January 2010 with a full list of shareholders (8 pages)
23 February 2010Annual return made up to 4 January 2010 with a full list of shareholders (8 pages)
23 February 2010Register inspection address has been changed (1 page)
23 February 2010Register inspection address has been changed (1 page)
22 February 2010Director's details changed for Simon Christopher Lamb on 1 October 2009 (2 pages)
22 February 2010Director's details changed for Michael Gordon Bruce on 1 October 2009 (2 pages)
22 February 2010Director's details changed for Simon Christopher Lamb on 1 October 2009 (2 pages)
22 February 2010Director's details changed for Michael Gordon Bruce on 1 October 2009 (2 pages)
22 February 2010Director's details changed for David Grantley Fryer on 1 October 2009 (2 pages)
22 February 2010Director's details changed for John Raymond Stanford on 1 October 2009 (2 pages)
22 February 2010Director's details changed for John Raymond Stanford on 1 October 2009 (2 pages)
22 February 2010Director's details changed for Michael Gordon Bruce on 1 October 2009 (2 pages)
22 February 2010Secretary's details changed for Cornhill Secretaries Limited on 1 October 2009 (2 pages)
22 February 2010Director's details changed for Paul Charles Latarche on 1 October 2009 (2 pages)
22 February 2010Director's details changed for Simon Christopher Lamb on 1 October 2009 (2 pages)
22 February 2010Director's details changed for David Grantley Fryer on 1 October 2009 (2 pages)
22 February 2010Secretary's details changed for Cornhill Secretaries Limited on 1 October 2009 (2 pages)
22 February 2010Director's details changed for David Grantley Fryer on 1 October 2009 (2 pages)
22 February 2010Director's details changed for Paul Charles Latarche on 1 October 2009 (2 pages)
22 February 2010Director's details changed for John Raymond Stanford on 1 October 2009 (2 pages)
22 February 2010Secretary's details changed for Cornhill Secretaries Limited on 1 October 2009 (2 pages)
22 February 2010Director's details changed for Paul Charles Latarche on 1 October 2009 (2 pages)
3 November 2009Full accounts made up to 30 April 2009 (10 pages)
3 November 2009Full accounts made up to 30 April 2009 (10 pages)
2 September 2009Appointment terminated director john harbor (1 page)
2 September 2009Appointment terminated director john harbor (1 page)
12 March 2009Return made up to 04/01/09; full list of members (5 pages)
12 March 2009Return made up to 04/01/09; full list of members (5 pages)
11 March 2009Director's change of particulars / paul latarche / 04/01/2009 (1 page)
11 March 2009Director's change of particulars / paul latarche / 04/01/2009 (1 page)
16 September 2008Full accounts made up to 30 April 2008 (10 pages)
16 September 2008Full accounts made up to 30 April 2008 (10 pages)
24 January 2008Return made up to 04/01/08; full list of members (3 pages)
24 January 2008Return made up to 04/01/08; full list of members (3 pages)
21 October 2007Full accounts made up to 30 April 2007 (10 pages)
21 October 2007Full accounts made up to 30 April 2007 (10 pages)
30 May 2007New director appointed (3 pages)
30 May 2007New director appointed (3 pages)
20 March 2007Auditor's resignation (1 page)
20 March 2007Auditor's resignation (1 page)
8 January 2007Secretary's particulars changed (1 page)
8 January 2007Return made up to 04/01/07; full list of members (3 pages)
8 January 2007Secretary's particulars changed (1 page)
8 January 2007Return made up to 04/01/07; full list of members (3 pages)
1 September 2006Director resigned (1 page)
1 September 2006Director resigned (1 page)
1 September 2006Director resigned (1 page)
1 September 2006Director resigned (1 page)
2 August 2006Full accounts made up to 30 April 2006 (8 pages)
2 August 2006Full accounts made up to 30 April 2006 (8 pages)
27 February 2006Full accounts made up to 30 April 2005 (8 pages)
27 February 2006Full accounts made up to 30 April 2005 (8 pages)
27 January 2006Director resigned (2 pages)
27 January 2006Director resigned (2 pages)
24 January 2006Return made up to 04/01/06; full list of members (3 pages)
24 January 2006Return made up to 04/01/06; full list of members (3 pages)
24 January 2006Director resigned (1 page)
24 January 2006Director resigned (1 page)
20 June 2005New director appointed (2 pages)
20 June 2005New director appointed (2 pages)
28 April 2005New director appointed (2 pages)
28 April 2005New director appointed (2 pages)
28 April 2005New director appointed (2 pages)
28 April 2005New director appointed (2 pages)
9 April 2005New director appointed (2 pages)
9 April 2005New director appointed (2 pages)
15 March 2005Registered office changed on 15/03/05 from: st pauls house warwick lane london EC4P 4BN (1 page)
15 March 2005Registered office changed on 15/03/05 from: st pauls house warwick lane london EC4P 4BN (1 page)
3 March 2005Full accounts made up to 30 April 2004 (8 pages)
3 March 2005Full accounts made up to 30 April 2004 (8 pages)
17 February 2005New director appointed (2 pages)
17 February 2005New director appointed (2 pages)
4 February 2005Return made up to 04/01/05; full list of members (7 pages)
4 February 2005Return made up to 04/01/05; full list of members (7 pages)
10 December 2004Director's particulars changed (1 page)
10 December 2004Director's particulars changed (1 page)
21 January 2004Return made up to 04/01/04; full list of members (7 pages)
21 January 2004Return made up to 04/01/04; full list of members (7 pages)
3 November 2003Full accounts made up to 30 April 2003 (8 pages)
3 November 2003Full accounts made up to 30 April 2003 (8 pages)
10 January 2003Return made up to 04/01/03; full list of members (7 pages)
10 January 2003Return made up to 04/01/03; full list of members (7 pages)
20 June 2002New director appointed (1 page)
20 June 2002New director appointed (1 page)
20 June 2002New director appointed (1 page)
20 June 2002New director appointed (1 page)
20 June 2002New director appointed (2 pages)
20 June 2002New director appointed (2 pages)
15 June 2002Registered office changed on 15/06/02 from: 1 snow hill london EC1A 2EN (1 page)
15 June 2002Accounting reference date extended from 31/01/03 to 30/04/03 (1 page)
15 June 2002Director resigned (1 page)
15 June 2002Director resigned (1 page)
15 June 2002Registered office changed on 15/06/02 from: 1 snow hill london EC1A 2EN (1 page)
15 June 2002Accounting reference date extended from 31/01/03 to 30/04/03 (1 page)
14 June 2002New director appointed (2 pages)
14 June 2002New director appointed (2 pages)
14 June 2002New director appointed (2 pages)
14 June 2002New director appointed (2 pages)
5 June 2002Company name changed blue beetle LIMITED\certificate issued on 05/06/02 (2 pages)
5 June 2002Company name changed blue beetle LIMITED\certificate issued on 05/06/02 (2 pages)
4 January 2002Incorporation (11 pages)
4 January 2002Incorporation (11 pages)