Bedfont Lakes
Feltham
Middlesex
TW14 8HA
Director Name | Mr Sajaid Rashid |
---|---|
Date of Birth | May 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 March 2017(14 years, 3 months after company formation) |
Appointment Duration | 7 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 New Square Bedfont Lakes Feltham Middlesex TW14 8HA |
Director Name | Mr Mark David Richer |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 12 December 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Thriplow House 36 Middle Street Thriplow Royston Hertfordshire SG8 7RD |
Director Name | Mr David John Holloway |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2003(1 month, 2 weeks after company formation) |
Appointment Duration | 7 years, 9 months (resigned 18 November 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 14 Waterside Drive Langley Slough Berkshire SL3 6EZ |
Director Name | William Muir MacDonald |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2003(3 months, 1 week after company formation) |
Appointment Duration | 4 years, 6 months (resigned 24 September 2007) |
Role | Company Director |
Correspondence Address | 1322 University Avenue Sanjose California 95126 |
Director Name | Geir Langfeldt Olsen |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 24 September 2007(4 years, 9 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 02 May 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 14 Waterside Drive Langley Slough Berkshire SL3 6EZ |
Director Name | Odd Johnny Winge |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 24 September 2007(4 years, 9 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 02 May 2011) |
Role | Company Director |
Country of Residence | Norway |
Correspondence Address | Unit 14 Waterside Drive Langley Slough Berkshire SL3 6EZ |
Secretary Name | Geir Langfeldt Olsen |
---|---|
Nationality | Norwegian |
Status | Resigned |
Appointed | 24 September 2007(4 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 09 December 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 14 Waterside Drive Langley Slough Berkshire SL3 6EZ |
Secretary Name | Daren Bigmore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 December 2009(6 years, 12 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 11 March 2011) |
Role | Company Director |
Correspondence Address | Unit 14 Waterside Drive Langley Slough Berkshire SL3 6EZ |
Director Name | Mr David James Sweet |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2011(8 years, 4 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 16 March 2017) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 9 New Square Bedfont Lakes Feltham Middlesex TW14 8HA |
Director Name | Oxford Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 December 2002(same day as company formation) |
Correspondence Address | Winter Hill House Marlow Reach Station Approach Marlow Buckinghamshire SL7 1NT |
Secretary Name | BLG (Professional Services) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 December 2002(same day as company formation) |
Correspondence Address | 7th Floor Beaufort House 15 St Botolph Street London EC3A 7NJ |
Secretary Name | The Oxford Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 December 2002(same day as company formation) |
Correspondence Address | Winter Hill House Marlow Reach Station Approach Marlow Buckinghamshire SL7 1NT |
Secretary Name | Ovalsec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 2005(2 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 24 September 2007) |
Correspondence Address | 2 Temple Back East Temple Quay Bristol BS1 6EG |
Secretary Name | Eversecretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 2011(8 years, 3 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 01 February 2021) |
Correspondence Address | Eversheds House 70 Great Bridgewater Street Manchester M1 5ES |
Website | tandberg.com |
---|
Registered Address | 9-11 New Square Bedfont Lakes Feltham Middlesex TW14 8HA |
---|---|
Region | London |
Constituency | Feltham and Heston |
County | Greater London |
Ward | Bedfont |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
5.2m at £0.001 | Cisco International LTD 45.42% Ordinary A |
---|---|
3.8m at £0.001 | Cisco International LTD 33.55% Preference |
2.4m at £0.001 | Cisco International LTD 21.04% Ordinary B |
- | OTHER 0.00% - |
Year | 2014 |
---|---|
Turnover | £10,336,690 |
Net Worth | £11,910,602 |
Cash | £116,725 |
Latest Accounts | 29 July 2023 (8 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year, 1 month from now) |
Accounts Category | Dormant |
Accounts Year End | 31 July |
Latest Return | 12 December 2023 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 26 December 2024 (9 months from now) |
4 April 2008 | Delivered on: 9 April 2008 Satisfied on: 26 October 2011 Persons entitled: British Airways Pension Trustees Limited Classification: Rent security deposit deed Secured details: £35,137.20 due or to become due from the company to the chargee. Particulars: £35,137.20 see image for full details. Fully Satisfied |
---|
12 December 2023 | Confirmation statement made on 12 December 2023 with no updates (3 pages) |
---|---|
8 December 2023 | Accounts for a dormant company made up to 29 July 2023 (13 pages) |
7 March 2023 | Accounts for a dormant company made up to 30 July 2022 (12 pages) |
22 December 2022 | Confirmation statement made on 12 December 2022 with no updates (3 pages) |
4 August 2022 | Change of details for Cisco International Limited as a person with significant control on 2 July 2021 (2 pages) |
20 April 2022 | Accounts for a dormant company made up to 31 July 2021 (12 pages) |
24 December 2021 | Confirmation statement made on 12 December 2021 with no updates (3 pages) |
24 September 2021 | Register inspection address has been changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom to Ernst & Young Llp 1 More London Place London SE1 2AF (1 page) |
23 September 2021 | Register(s) moved to registered inspection location Eversheds House 70 Great Bridgewater Street Manchester M1 5ES (1 page) |
2 July 2021 | Registered office address changed from 1 Callaghan Square Cardiff CF10 5BT to 9-11 New Square Bedfont Lakes Feltham Middlesex TW14 8HA on 2 July 2021 (1 page) |
31 March 2021 | Accounts for a dormant company made up to 25 July 2020 (12 pages) |
1 March 2021 | Termination of appointment of Eversecretary Limited as a secretary on 1 February 2021 (1 page) |
2 February 2021 | Confirmation statement made on 12 December 2020 with no updates (3 pages) |
12 February 2020 | Full accounts made up to 27 July 2019 (14 pages) |
18 December 2019 | Confirmation statement made on 12 December 2019 with no updates (3 pages) |
8 April 2019 | Full accounts made up to 28 July 2018 (18 pages) |
28 December 2018 | Confirmation statement made on 12 December 2018 with no updates (3 pages) |
22 March 2018 | Full accounts made up to 29 July 2017 (19 pages) |
22 December 2017 | Confirmation statement made on 12 December 2017 with no updates (3 pages) |
22 December 2017 | Confirmation statement made on 12 December 2017 with no updates (3 pages) |
10 April 2017 | Full accounts made up to 30 July 2016 (18 pages) |
10 April 2017 | Full accounts made up to 30 July 2016 (18 pages) |
5 April 2017 | Appointment of Mr Sajaid Rashid as a director on 16 March 2017 (2 pages) |
5 April 2017 | Appointment of Mr Sajaid Rashid as a director on 16 March 2017 (2 pages) |
24 March 2017 | Termination of appointment of David James Sweet as a director on 16 March 2017 (4 pages) |
24 March 2017 | Termination of appointment of David James Sweet as a director on 16 March 2017 (4 pages) |
13 December 2016 | Confirmation statement made on 12 December 2016 with updates (5 pages) |
13 December 2016 | Confirmation statement made on 12 December 2016 with updates (5 pages) |
23 August 2016 | Second filing of the annual return made up to 12 December 2010 (24 pages) |
23 August 2016 | Second filing of the annual return made up to 12 December 2013 (24 pages) |
23 August 2016 | Second filing of the annual return made up to 12 December 2012 (24 pages) |
23 August 2016 | Second filing of the annual return made up to 12 December 2013 (24 pages) |
23 August 2016 | Second filing of the annual return made up to 12 December 2009 (24 pages) |
23 August 2016 | Second filing of the annual return made up to 12 December 2014 (24 pages) |
23 August 2016 | Second filing of the annual return made up to 12 December 2010 (24 pages) |
23 August 2016 | Second filing of the annual return made up to 12 December 2015 (24 pages) |
23 August 2016 | Second filing of the annual return made up to 12 December 2011 (24 pages) |
23 August 2016 | Second filing of the annual return made up to 12 December 2012 (24 pages) |
23 August 2016 | Second filing of the annual return made up to 12 December 2011 (24 pages) |
23 August 2016 | Second filing of the annual return made up to 12 December 2009 (24 pages) |
23 August 2016 | Second filing of the annual return made up to 12 December 2015 (24 pages) |
23 August 2016 | Second filing of the annual return made up to 12 December 2014 (24 pages) |
18 August 2016 | Annual return made up to 12 December 2004 with a full list of shareholders (9 pages) |
18 August 2016 | Annual return made up to 12 December 2004 with a full list of shareholders (9 pages) |
28 April 2016 | Full accounts made up to 25 July 2015 (16 pages) |
28 April 2016 | Full accounts made up to 25 July 2015 (16 pages) |
4 January 2016 | Annual return Statement of capital on 2016-01-04
Statement of capital on 2016-08-23
|
4 January 2016 | Annual return Statement of capital on 2016-01-04
Statement of capital on 2016-08-23
|
4 January 2016 | Annual return made up to 12 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 November 2015 | Director's details changed for Mr David James Sweet on 1 January 2015 (2 pages) |
4 November 2015 | Director's details changed for Mr David James Sweet on 1 January 2015 (2 pages) |
28 April 2015 | Full accounts made up to 26 July 2014 (17 pages) |
28 April 2015 | Full accounts made up to 26 July 2014 (17 pages) |
22 December 2014 | Annual return made up to 12 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Annual return made up to 12 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Annual return made up to 12 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
24 April 2014 | Full accounts made up to 27 July 2013 (17 pages) |
24 April 2014 | Full accounts made up to 27 July 2013 (17 pages) |
24 March 2014 | Registered office address changed from Unit 14 Waterside Drive Langley Slough Berkshire SL3 6EZ on 24 March 2014 (1 page) |
24 March 2014 | Registered office address changed from , Unit 14 Waterside Drive, Langley, Slough, Berkshire, SL3 6EZ on 24 March 2014 (1 page) |
24 March 2014 | Registered office address changed from , Unit 14 Waterside Drive, Langley, Slough, Berkshire, SL3 6EZ on 24 March 2014 (1 page) |
19 December 2013 | Annual return made up to 12 December 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
19 December 2013 | Annual return made up to 12 December 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
19 December 2013 | Annual return made up to 12 December 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
7 May 2013 | Full accounts made up to 28 July 2012 (16 pages) |
7 May 2013 | Full accounts made up to 28 July 2012 (16 pages) |
9 January 2013 | Annual return made up to 12 December 2012 with a full list of shareholders
|
9 January 2013 | Annual return made up to 12 December 2012 with a full list of shareholders
|
9 January 2013 | Annual return made up to 12 December 2012 with a full list of shareholders (8 pages) |
4 September 2012 | Full accounts made up to 30 July 2011 (18 pages) |
4 September 2012 | Full accounts made up to 30 July 2011 (18 pages) |
12 June 2012 | Previous accounting period shortened from 31 December 2011 to 31 July 2011 (1 page) |
12 June 2012 | Previous accounting period shortened from 31 December 2011 to 31 July 2011 (1 page) |
7 March 2012 | Full accounts made up to 31 December 2010 (19 pages) |
7 March 2012 | Full accounts made up to 31 December 2010 (19 pages) |
9 January 2012 | Annual return made up to 12 December 2011 with a full list of shareholders
|
9 January 2012 | Annual return made up to 12 December 2011 with a full list of shareholders
|
9 January 2012 | Annual return made up to 12 December 2011 with a full list of shareholders (8 pages) |
6 January 2012 | Register inspection address has been changed (1 page) |
6 January 2012 | Register(s) moved to registered inspection location (1 page) |
6 January 2012 | Register(s) moved to registered inspection location (1 page) |
6 January 2012 | Register(s) moved to registered inspection location (1 page) |
6 January 2012 | Register(s) moved to registered inspection location (1 page) |
6 January 2012 | Register(s) moved to registered inspection location (1 page) |
6 January 2012 | Register(s) moved to registered inspection location (1 page) |
6 January 2012 | Register(s) moved to registered inspection location (1 page) |
6 January 2012 | Register(s) moved to registered inspection location (1 page) |
6 January 2012 | Register inspection address has been changed (1 page) |
6 January 2012 | Register(s) moved to registered inspection location (1 page) |
6 January 2012 | Register(s) moved to registered inspection location (1 page) |
6 January 2012 | Register(s) moved to registered inspection location (1 page) |
6 January 2012 | Register(s) moved to registered inspection location (1 page) |
28 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
28 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
6 October 2011 | Auditors res 519 (1 page) |
6 October 2011 | Auditors res 519 (1 page) |
13 September 2011 | Auditor's resignation (1 page) |
13 September 2011 | Auditor's resignation (1 page) |
13 July 2011 | Termination of appointment of Odd Winge as a director (1 page) |
13 July 2011 | Termination of appointment of Odd Winge as a director (1 page) |
13 July 2011 | Termination of appointment of Geir Olsen as a director (1 page) |
13 July 2011 | Termination of appointment of Geir Olsen as a director (1 page) |
13 July 2011 | Appointment of Mr David James Sweet as a director (2 pages) |
13 July 2011 | Appointment of Mr David James Sweet as a director (2 pages) |
13 July 2011 | Appointment of Jeffery John Russell as a director (2 pages) |
13 July 2011 | Appointment of Jeffery John Russell as a director (2 pages) |
6 July 2011 | Termination of appointment of Daren Bigmore as a secretary (1 page) |
6 July 2011 | Termination of appointment of Daren Bigmore as a secretary (1 page) |
6 July 2011 | Appointment of Eversecretary Limited as a secretary (2 pages) |
6 July 2011 | Appointment of Eversecretary Limited as a secretary (2 pages) |
3 March 2011 | Annual return made up to 12 December 2010 with a full list of shareholders
|
3 March 2011 | Annual return made up to 12 December 2010 with a full list of shareholders (17 pages) |
3 March 2011 | Annual return made up to 12 December 2010 with a full list of shareholders
|
22 November 2010 | Termination of appointment of David Holloway as a director (1 page) |
22 November 2010 | Termination of appointment of David Holloway as a director (1 page) |
21 September 2010 | Full accounts made up to 31 December 2009 (20 pages) |
21 September 2010 | Full accounts made up to 31 December 2009 (20 pages) |
8 January 2010 | Annual return made up to 12 December 2009 with a full list of shareholders
|
8 January 2010 | Annual return made up to 12 December 2009 with a full list of shareholders (18 pages) |
8 January 2010 | Annual return made up to 12 December 2009 with a full list of shareholders
|
23 December 2009 | Director's details changed for Odd Johnny Winge on 1 December 2009 (3 pages) |
23 December 2009 | Termination of appointment of Geir Olsen as a secretary (2 pages) |
23 December 2009 | Director's details changed for Mr David John Holloway on 1 December 2009 (3 pages) |
23 December 2009 | Appointment of Daren Bigmore as a secretary (3 pages) |
23 December 2009 | Director's details changed for Mr David John Holloway on 1 December 2009 (3 pages) |
23 December 2009 | Director's details changed for Odd Johnny Winge on 1 December 2009 (3 pages) |
23 December 2009 | Secretary's details changed for Geir Langfeldt Olsen on 1 December 2009 (3 pages) |
23 December 2009 | Termination of appointment of Geir Olsen as a secretary (2 pages) |
23 December 2009 | Appointment of Daren Bigmore as a secretary (3 pages) |
23 December 2009 | Director's details changed for Odd Johnny Winge on 1 December 2009 (3 pages) |
23 December 2009 | Director's details changed for Geir Langfeldt Olsen on 1 December 2009 (3 pages) |
23 December 2009 | Secretary's details changed for Geir Langfeldt Olsen on 1 December 2009 (3 pages) |
23 December 2009 | Director's details changed for Geir Langfeldt Olsen on 1 December 2009 (3 pages) |
23 December 2009 | Director's details changed for Mr David John Holloway on 1 December 2009 (3 pages) |
23 December 2009 | Secretary's details changed for Geir Langfeldt Olsen on 1 December 2009 (3 pages) |
23 December 2009 | Director's details changed for Geir Langfeldt Olsen on 1 December 2009 (3 pages) |
18 October 2009 | Full accounts made up to 31 December 2008 (19 pages) |
18 October 2009 | Full accounts made up to 31 December 2008 (19 pages) |
7 January 2009 | Return made up to 12/12/08; full list of members (8 pages) |
7 January 2009 | Return made up to 12/12/08; full list of members (8 pages) |
24 October 2008 | Memorandum and Articles of Association (13 pages) |
24 October 2008 | Memorandum and Articles of Association (12 pages) |
24 October 2008 | Memorandum and Articles of Association (12 pages) |
24 October 2008 | Memorandum and Articles of Association (13 pages) |
18 October 2008 | Company name changed codian LIMITED\certificate issued on 21/10/08 (2 pages) |
18 October 2008 | Company name changed codian LIMITED\certificate issued on 21/10/08 (2 pages) |
31 July 2008 | Accounting reference date extended from 30/09/2008 to 31/12/2008 (1 page) |
31 July 2008 | Accounting reference date extended from 30/09/2008 to 31/12/2008 (1 page) |
22 July 2008 | Group of companies' accounts made up to 30 September 2007 (23 pages) |
22 July 2008 | Group of companies' accounts made up to 30 September 2007 (23 pages) |
9 April 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
9 April 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
8 March 2008 | Registered office changed on 08/03/2008 from, tamesis, the glanty, egham, surrey, TW20 9AW (1 page) |
8 March 2008 | Registered office changed on 08/03/2008 from, tamesis, the glanty, egham, surrey, TW20 9AW (1 page) |
8 March 2008 | Return made up to 12/12/07; full list of members (28 pages) |
8 March 2008 | Registered office changed on 08/03/2008 from tamesis the glanty egham surrey TW20 9AW (1 page) |
8 March 2008 | Return made up to 12/12/07; full list of members (28 pages) |
11 December 2007 | Secretary resigned (1 page) |
11 December 2007 | New secretary appointed;new director appointed (2 pages) |
11 December 2007 | New secretary appointed;new director appointed (2 pages) |
11 December 2007 | Secretary resigned (1 page) |
15 October 2007 | Director resigned (1 page) |
15 October 2007 | New director appointed (1 page) |
15 October 2007 | New director appointed (1 page) |
15 October 2007 | Registered office changed on 15/10/07 from: 6TH floor, one london wall, london, EC2Y 5EB (1 page) |
15 October 2007 | Director resigned (1 page) |
15 October 2007 | Director resigned (1 page) |
15 October 2007 | Registered office changed on 15/10/07 from: 6TH floor one london wall london EC2Y 5EB (1 page) |
15 October 2007 | Director resigned (1 page) |
2 October 2007 | Ad 21/09/07--------- £ si [email protected]=504 £ ic 8749/9253 (2 pages) |
2 October 2007 | Ad 21/09/07--------- £ si [email protected]=1614 £ ic 9294/10908 (2 pages) |
2 October 2007 | Ad 21/09/07--------- £ si [email protected]=41 £ ic 9253/9294 (7 pages) |
2 October 2007 | Ad 21/09/07--------- £ si [email protected]=504 £ ic 8749/9253 (2 pages) |
2 October 2007 | Ad 21/09/07--------- £ si [email protected]=1614 £ ic 9294/10908 (2 pages) |
2 October 2007 | Ad 21/09/07--------- £ si [email protected]=41 £ ic 9253/9294 (7 pages) |
12 September 2007 | Ad 04/09/07--------- £ si [email protected]=6 £ ic 8743/8749 (2 pages) |
12 September 2007 | Ad 04/09/07--------- £ si [email protected]=6 £ ic 8743/8749 (2 pages) |
8 September 2007 | Nc inc already adjusted 30/08/07 (1 page) |
8 September 2007 | Memorandum and Articles of Association (15 pages) |
8 September 2007 | Nc inc already adjusted 30/08/07 (1 page) |
8 September 2007 | Resolutions
|
8 September 2007 | Resolutions
|
8 September 2007 | Memorandum and Articles of Association (15 pages) |
7 August 2007 | Ad 29/06/07--------- £ si [email protected]=88 £ ic 8655/8743 (8 pages) |
7 August 2007 | Ad 29/06/07--------- £ si [email protected]=87 £ ic 8568/8655 (10 pages) |
7 August 2007 | Ad 29/06/07--------- £ si [email protected]=88 £ ic 8655/8743 (8 pages) |
7 August 2007 | Ad 29/06/07--------- £ si [email protected]=87 £ ic 8568/8655 (10 pages) |
2 August 2007 | Group of companies' accounts made up to 30 September 2006 (22 pages) |
2 August 2007 | Group of companies' accounts made up to 30 September 2006 (22 pages) |
16 May 2007 | Ad 31/01/07--------- £ si [email protected]=3 £ ic 8565/8568 (6 pages) |
16 May 2007 | Ad 31/01/07--------- £ si [email protected]=1 £ ic 8564/8565 (6 pages) |
16 May 2007 | Ad 31/01/07--------- £ si [email protected] £ ic 8564/8564 (4 pages) |
16 May 2007 | Ad 31/01/07--------- £ si [email protected] £ ic 8564/8564 (4 pages) |
16 May 2007 | Ad 31/01/07--------- £ si [email protected] £ ic 8565/8565 (2 pages) |
16 May 2007 | Ad 31/01/07--------- £ si [email protected]=1 £ ic 8564/8565 (6 pages) |
16 May 2007 | Ad 31/01/07--------- £ si [email protected]=3 £ ic 8565/8568 (6 pages) |
16 May 2007 | Ad 31/01/07--------- £ si [email protected] £ ic 8565/8565 (2 pages) |
20 March 2007 | Return made up to 12/12/06; full list of members (15 pages) |
20 March 2007 | Return made up to 12/12/06; full list of members (15 pages) |
19 February 2007 | Memorandum and Articles of Association (12 pages) |
19 February 2007 | Nc inc already adjusted 28/09/06 (1 page) |
19 February 2007 | Resolutions
|
19 February 2007 | Memorandum and Articles of Association (12 pages) |
19 February 2007 | Resolutions
|
19 February 2007 | Ad 28/09/06--------- £ si [email protected]=593 £ ic 7968/8561 (2 pages) |
19 February 2007 | Nc inc already adjusted 28/09/06 (1 page) |
19 February 2007 | Ad 28/09/06--------- £ si [email protected]=593 £ ic 7968/8561 (2 pages) |
17 October 2006 | Ad 31/07/06--------- £ si [email protected]=407 £ ic 7561/7968 (7 pages) |
17 October 2006 | Ad 31/07/06--------- £ si [email protected]=407 £ ic 7561/7968 (7 pages) |
17 October 2006 | Ad 31/07/06--------- £ si [email protected]=2 £ ic 7559/7561 (2 pages) |
17 October 2006 | Ad 31/07/06--------- £ si [email protected]=2 £ ic 7559/7561 (2 pages) |
14 June 2006 | Group of companies' accounts made up to 30 September 2005 (18 pages) |
14 June 2006 | Group of companies' accounts made up to 30 September 2005 (18 pages) |
10 May 2006 | Ad 31/01/06--------- £ si [email protected]=409 £ ic 7150/7559 (7 pages) |
10 May 2006 | Ad 31/01/06--------- £ si [email protected]=300 £ ic 6850/7150 (2 pages) |
10 May 2006 | Ad 31/01/06--------- £ si [email protected]=409 £ ic 7150/7559 (7 pages) |
10 May 2006 | Ad 31/01/06--------- £ si [email protected]=300 £ ic 6850/7150 (2 pages) |
12 January 2006 | Director's particulars changed (1 page) |
12 January 2006 | Return made up to 12/12/05; full list of members (13 pages) |
12 January 2006 | Return made up to 12/12/05; full list of members (13 pages) |
12 January 2006 | Director's particulars changed (1 page) |
12 January 2006 | Director's particulars changed (1 page) |
12 January 2006 | Director's particulars changed (1 page) |
16 December 2005 | Ad 29/10/05--------- £ si [email protected]=53 £ ic 6794/6847 (2 pages) |
16 December 2005 | Ad 29/10/05--------- £ si [email protected]=53 £ ic 6794/6847 (2 pages) |
11 November 2005 | Ad 29/07/05--------- £ si [email protected]=643 £ ic 6151/6794 (4 pages) |
11 November 2005 | Ad 29/07/05--------- £ si [email protected]=643 £ ic 6151/6794 (4 pages) |
29 July 2005 | Ad 11/02/05--------- £ si [email protected]=854 £ ic 5297/6151 (4 pages) |
29 July 2005 | Ad 11/02/05--------- £ si [email protected]=854 £ ic 5297/6151 (4 pages) |
29 July 2005 | Secretary resigned (1 page) |
29 July 2005 | Secretary resigned (1 page) |
29 July 2005 | Registered office changed on 29/07/05 from: 4420 nash court, oxford business park south, oxford, OX4 2RU (1 page) |
29 July 2005 | New secretary appointed (2 pages) |
29 July 2005 | Registered office changed on 29/07/05 from: 4420 nash court oxford business park south oxford OX4 2RU (1 page) |
29 July 2005 | New secretary appointed (2 pages) |
3 May 2005 | Full accounts made up to 30 September 2004 (15 pages) |
3 May 2005 | Full accounts made up to 30 September 2004 (15 pages) |
17 January 2005 | Return made up to 12/12/04; full list of members (11 pages) |
17 January 2005 | Return made up to 12/12/04; full list of members (11 pages) |
21 September 2004 | Director's particulars changed (1 page) |
21 September 2004 | Ad 30/07/04--------- £ si [email protected]=1539 £ ic 3758/5297 (5 pages) |
21 September 2004 | Ad 30/07/04--------- £ si [email protected]=1539 £ ic 3758/5297 (5 pages) |
21 September 2004 | Director's particulars changed (1 page) |
22 March 2004 | Full accounts made up to 30 September 2003 (15 pages) |
22 March 2004 | Full accounts made up to 30 September 2003 (15 pages) |
11 March 2004 | Ad 02/02/04--------- £ si [email protected]=1881 £ ic 1877/3758 (4 pages) |
11 March 2004 | Ad 02/02/04--------- £ si [email protected]=1881 £ ic 1877/3758 (4 pages) |
22 January 2004 | Return made up to 12/12/03; full list of members (7 pages) |
22 January 2004 | Return made up to 12/12/03; full list of members (7 pages) |
26 August 2003 | Ad 15/07/03--------- £ si [email protected]=59 £ ic 1367/1426 (2 pages) |
26 August 2003 | Ad 21/07/03--------- £ si [email protected]=154 £ ic 1549/1703 (2 pages) |
26 August 2003 | Ad 20/07/03--------- £ si [email protected]=123 £ ic 1426/1549 (2 pages) |
26 August 2003 | Ad 15/07/03--------- £ si [email protected]=59 £ ic 1367/1426 (2 pages) |
26 August 2003 | Ad 22/07/03--------- £ si [email protected]=172 £ ic 1703/1875 (2 pages) |
26 August 2003 | Ad 20/07/03--------- £ si [email protected]=123 £ ic 1426/1549 (2 pages) |
26 August 2003 | Ad 22/07/03--------- £ si [email protected]=172 £ ic 1703/1875 (2 pages) |
26 August 2003 | Ad 21/07/03--------- £ si [email protected]=154 £ ic 1549/1703 (2 pages) |
5 August 2003 | Accounting reference date shortened from 31/12/03 to 30/09/03 (1 page) |
5 August 2003 | Accounting reference date shortened from 31/12/03 to 30/09/03 (1 page) |
10 July 2003 | Nc inc already adjusted 18/06/03 (1 page) |
10 July 2003 | S-div 30/06/03 (1 page) |
10 July 2003 | Ad 18/06/03--------- £ si [email protected]=1366 £ ic 1/1367 (2 pages) |
10 July 2003 | Resolutions
|
10 July 2003 | Nc inc already adjusted 18/06/03 (1 page) |
10 July 2003 | Resolutions
|
10 July 2003 | S-div 30/06/03 (1 page) |
10 July 2003 | Ad 18/06/03--------- £ si [email protected]=1366 £ ic 1/1367 (2 pages) |
30 April 2003 | Company name changed convidia LIMITED\certificate issued on 30/04/03 (2 pages) |
30 April 2003 | Company name changed convidia LIMITED\certificate issued on 30/04/03 (2 pages) |
7 April 2003 | New director appointed (2 pages) |
7 April 2003 | New director appointed (2 pages) |
12 February 2003 | New director appointed (2 pages) |
12 February 2003 | New director appointed (2 pages) |
20 December 2002 | New secretary appointed (2 pages) |
20 December 2002 | Director resigned (1 page) |
20 December 2002 | Registered office changed on 20/12/02 from: winter hill house marlow reach station approach marlow buckinghamshire SL7 1NT (1 page) |
20 December 2002 | New director appointed (2 pages) |
20 December 2002 | New director appointed (2 pages) |
20 December 2002 | New secretary appointed (2 pages) |
20 December 2002 | Director resigned (1 page) |
20 December 2002 | Secretary resigned (1 page) |
20 December 2002 | Registered office changed on 20/12/02 from: winter hill house, marlow reach station approach, marlow, buckinghamshire SL7 1NT (1 page) |
20 December 2002 | Secretary resigned (1 page) |
12 December 2002 | Incorporation (13 pages) |
12 December 2002 | Incorporation (13 pages) |