London
SW1H 9EU
Secretary Name | Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 January 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff South Glamorgan CF15 7LH Wales |
Director Name | Dr Angela Mary Cecilia Gallop |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2003(1 month, 1 week after company formation) |
Appointment Duration | 3 years (resigned 15 March 2006) |
Role | Scientist |
Country of Residence | England |
Correspondence Address | Lgc Queens Road Teddington Middlesex TW11 0LY |
Secretary Name | Colin Robert Spooner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 February 2003(1 month, 1 week after company formation) |
Appointment Duration | 4 years, 2 months (resigned 09 May 2007) |
Role | Practise Manager & Company Dir |
Correspondence Address | Ros Jen Stoney Lane Ashmore Green Newbury Berkshire RG18 9HE |
Secretary Name | Miss Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 March 2003(1 month, 3 weeks after company formation) |
Appointment Duration | 1 day (resigned 12 March 2003) |
Role | Company Director |
Correspondence Address | Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff CF15 7LH Wales |
Director Name | Mr Louis Letourneau |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2006(3 years, 2 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 16 December 2010) |
Role | Financial Advisor |
Country of Residence | United Kingdom |
Correspondence Address | Church End Wytham Abbey Oxfordshire OX2 8QE |
Director Name | Roger Robson |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2007(4 years, 2 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 06 February 2018) |
Role | Forensic Scientist |
Country of Residence | England |
Correspondence Address | 6 Westminster Court Barcote Park Buckland Faringdon Oxfordshire SN7 8PP |
Director Name | April Jane Robson |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2007(4 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 August 2010) |
Role | Forensic Scientist |
Correspondence Address | 6 Westminster Court Barute Park Faringdon Oxfordshire SN7 8PP |
Secretary Name | Mr Louis Letourneau |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 April 2007(4 years, 2 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 31 January 2014) |
Role | Financial Advisor |
Country of Residence | United Kingdom |
Correspondence Address | Church End Wytham Abbey Oxfordshire OX2 8QE |
Director Name | Ms Wendy Nathan |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2007(4 years, 4 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 19 January 2014) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Albury House Berry Lane East Hanney Wantage Oxfordshire OX12 0JB |
Director Name | Mr David Stewart King |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2010(7 years after company formation) |
Appointment Duration | 4 years (resigned 30 January 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Church End Wytham Abbey Wytham Oxfordshire OX2 8QE |
Director Name | Prof Angela Mary Cecilia Gallop |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2014(11 years after company formation) |
Appointment Duration | 8 years, 1 month (resigned 25 February 2022) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 63-65 Petty France Ground Floor London SW1H 9EU |
Director Name | Mr Christopher Adam Gregg |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2014(11 years after company formation) |
Appointment Duration | 8 years, 1 month (resigned 25 February 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 63-65 Petty France Ground Floor London SW1H 9EU |
Director Name | Mr Edward Nutter |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 2021(18 years, 11 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 31 May 2022) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 63-65 Petty France Ground Floor London SW1H 9EU |
Director Name | Mr Jonathan Darcy Blything Blows |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 2021(18 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 06 April 2023) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 63-65 Petty France Ground Floor London SW1H 9EU |
Secretary Name | Mr Edward Nutter |
---|---|
Status | Resigned |
Appointed | 25 February 2022(19 years, 1 month after company formation) |
Appointment Duration | 3 months (resigned 31 May 2022) |
Role | Company Director |
Correspondence Address | 63-65 Petty France Ground Floor London SW1H 9EU |
Director Name | Ms Emma May Salthouse |
---|---|
Date of Birth | April 1991 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2023(20 years, 2 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 30 August 2023) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 63-65 Petty France Ground Floor London SW1H 9EU |
Director Name | Mr Ian Pigden-Bennett |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2023(20 years, 2 months after company formation) |
Appointment Duration | 7 months (resigned 01 November 2023) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | 63-65 Petty France Ground Floor London SW1H 9EU |
Director Name | Business Information Research & Reporting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 2003(same day as company formation) |
Correspondence Address | Crown House 64 Whitchurch Road Cardiff CF14 3LX Wales |
Secretary Name | Opus Accounting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2014(11 years after company formation) |
Appointment Duration | 8 years (resigned 25 February 2022) |
Correspondence Address | Pound Court Pound Street Newbury RG14 6AA |
Website | forensic-access.co.uk |
---|---|
Telephone | 01235 438290 |
Telephone region | Abingdon |
Registered Address | 63-65 Petty France Ground Floor London SW1H 9EU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
100k at £1 | Roger Robson 28.58% Non Cumulative Preference |
---|---|
99.6k at £1 | Angela Gallop 28.48% Non Cumulative Preference |
84.8k at £1 | Jonathan Knowles 24.23% Non Cumulative Preference |
7.5k at £1 | David King 2.13% Non Cumulative Preference |
58k at £1 | Stockdale Discretionary Trust 16.58% Non Cumulative Preference |
50.1k at £0.0001 | Forensic Axis LTD 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£361,668 |
Cash | £86,699 |
Current Liabilities | £320,133 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 March |
Latest Return | 6 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 20 March 2025 (10 months, 3 weeks from now) |
17 October 2012 | Delivered on: 23 October 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
30 June 2003 | Delivered on: 1 July 2003 Satisfied on: 29 April 2009 Persons entitled: Hsbc Bank 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 bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
11 October 2023 | Audit exemption subsidiary accounts made up to 31 March 2022 (10 pages) |
---|---|
25 September 2023 | Audit exemption statement of guarantee by parent company for period ending 31/03/22 (3 pages) |
25 September 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/03/22 (42 pages) |
25 September 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/03/22 (1 page) |
4 September 2023 | Termination of appointment of Emma May Salthouse as a director on 30 August 2023 (1 page) |
31 May 2023 | Termination of appointment of Jonathan Darcy Blything Blows as a director on 6 April 2023 (1 page) |
18 May 2023 | Director's details changed for Mr Ian Pidgen-Bennett on 4 April 2023 (2 pages) |
16 May 2023 | Appointment of Emma May Salthouse as a director on 4 April 2023 (2 pages) |
16 May 2023 | Appointment of Mr Ian Pidgen-Bennett as a director on 4 April 2023 (2 pages) |
4 May 2023 | Confirmation statement made on 6 March 2023 with no updates (3 pages) |
4 July 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/03/21 (43 pages) |
4 July 2022 | Audit exemption subsidiary accounts made up to 31 March 2021 (8 pages) |
4 July 2022 | Audit exemption statement of guarantee by parent company for period ending 31/03/21 (3 pages) |
4 July 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/03/21 (1 page) |
1 July 2022 | Termination of appointment of Edward Nutter as a secretary on 31 May 2022 (1 page) |
1 July 2022 | Termination of appointment of Edward Nutter as a director on 31 May 2022 (1 page) |
16 June 2022 | Compulsory strike-off action has been discontinued (1 page) |
31 May 2022 | First Gazette notice for compulsory strike-off (1 page) |
28 March 2022 | Confirmation statement made on 6 March 2022 with no updates (3 pages) |
25 February 2022 | Termination of appointment of Christopher Adam Gregg as a director on 25 February 2022 (1 page) |
25 February 2022 | Termination of appointment of Opus Accounting Limited as a secretary on 25 February 2022 (1 page) |
25 February 2022 | Appointment of Mr Edward Nutter as a secretary on 25 February 2022 (2 pages) |
25 February 2022 | Termination of appointment of Angela Mary Cecilia Gallop as a director on 25 February 2022 (1 page) |
24 December 2021 | Appointment of Mr Jonathan Darcy Blything Blows as a director on 24 December 2021 (2 pages) |
24 December 2021 | Appointment of Mr Ed Nutter as a director on 24 December 2021 (2 pages) |
1 June 2021 | Confirmation statement made on 6 March 2021 with no updates (3 pages) |
13 May 2021 | Change of details for Forensic Axis Limited as a person with significant control on 12 March 2021 (2 pages) |
12 March 2021 | Registered office address changed from 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY England to 63-65 Petty France Ground Floor London SW1H 9EU on 12 March 2021 (1 page) |
10 December 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
14 September 2020 | Change of details for Forensic Axis Limited as a person with significant control on 1 September 2020 (2 pages) |
25 August 2020 | Second filing of Confirmation Statement dated 6 March 2019 (5 pages) |
22 July 2020 | Change of details for Forensic Axis Limited as a person with significant control on 21 July 2020 (2 pages) |
9 June 2020 | Registered office address changed from Pound Court Pound Street Newbury Berkshire RG14 6AA England to 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY on 9 June 2020 (1 page) |
24 March 2020 | Confirmation statement made on 6 March 2020 with updates (3 pages) |
23 September 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
20 March 2019 | 06/03/19 Statement of Capital gbp 349861.0120
|
16 January 2019 | Current accounting period shortened from 14 April 2019 to 31 March 2019 (1 page) |
4 December 2018 | Previous accounting period extended from 31 March 2018 to 14 April 2018 (1 page) |
4 December 2018 | Total exemption full accounts made up to 14 April 2018 (13 pages) |
28 June 2018 | Secretary's details changed for Opus Accounting Limited on 28 June 2018 (1 page) |
28 June 2018 | Registered office address changed from 2B the Votec Centre Hambridge Lane Newbury Berkshire RG14 5TN United Kingdom to Pound Court Pound Street Newbury Berkshire RG14 6AA on 28 June 2018 (1 page) |
28 June 2018 | Change of details for Forensic Axis Limited as a person with significant control on 28 June 2018 (2 pages) |
20 June 2018 | Satisfaction of charge 2 in full (4 pages) |
19 April 2018 | Resolutions
|
19 April 2018 | Change of name notice (2 pages) |
6 March 2018 | Confirmation statement made on 6 March 2018 with updates (5 pages) |
12 February 2018 | Confirmation statement made on 1 February 2018 with no updates (3 pages) |
7 February 2018 | Cessation of Roger Robson as a person with significant control on 6 February 2018 (1 page) |
7 February 2018 | Termination of appointment of Roger Robson as a director on 6 February 2018 (1 page) |
7 February 2018 | Notification of Forensic Axis Limited as a person with significant control on 7 February 2018 (2 pages) |
7 February 2018 | Registered office address changed from Unit 6 Lockinge Stables East Lockinge Oxfordshire OX12 8QH to 2B the Votec Centre Hambridge Lane Newbury Berkshire RG14 5TN on 7 February 2018 (1 page) |
8 December 2017 | Total exemption full accounts made up to 31 March 2017 (15 pages) |
8 December 2017 | Total exemption full accounts made up to 31 March 2017 (15 pages) |
8 February 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
8 February 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
5 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
5 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
22 March 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
22 March 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
12 March 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
24 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
21 February 2014 | Register(s) moved to registered inspection location (1 page) |
21 February 2014 | Register inspection address has been changed (1 page) |
21 February 2014 | Register inspection address has been changed (1 page) |
21 February 2014 | Register(s) moved to registered inspection location (1 page) |
20 February 2014 | Appointment of Dr Angela Mary Cecilia Gallop as a director (2 pages) |
20 February 2014 | Appointment of Dr Angela Mary Cecilia Gallop as a director (2 pages) |
19 February 2014 | Appointment of Mr Christopher Adam Gregg as a director (2 pages) |
19 February 2014 | Appointment of Mr Christopher Adam Gregg as a director (2 pages) |
11 February 2014 | Termination of appointment of David King as a director (1 page) |
11 February 2014 | Termination of appointment of Louis Letourneau as a secretary (1 page) |
11 February 2014 | Appointment of Opus Accounting Limited as a secretary (2 pages) |
11 February 2014 | Appointment of Opus Accounting Limited as a secretary (2 pages) |
11 February 2014 | Termination of appointment of Wendy Nathan as a director (1 page) |
11 February 2014 | Termination of appointment of David King as a director (1 page) |
11 February 2014 | Termination of appointment of Wendy Nathan as a director (1 page) |
11 February 2014 | Termination of appointment of Louis Letourneau as a secretary (1 page) |
16 October 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
16 October 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
12 February 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (7 pages) |
12 February 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (7 pages) |
21 November 2012 | Statement of capital on 5 November 2012
|
21 November 2012 | Statement of capital on 5 November 2012
|
21 November 2012 | Statement of capital on 5 November 2012
|
1 November 2012 | Statement of capital on 23 October 2012
|
1 November 2012 | Resolutions
|
1 November 2012 | Resolutions
|
1 November 2012 | Statement of capital following an allotment of shares on 23 October 2012
|
1 November 2012 | Statement of capital on 23 October 2012
|
1 November 2012 | Statement of capital following an allotment of shares on 23 October 2012
|
23 October 2012 | Particulars of a mortgage or charge / charge no: 2 (11 pages) |
23 October 2012 | Particulars of a mortgage or charge / charge no: 2 (11 pages) |
12 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
12 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
8 February 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (7 pages) |
8 February 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (7 pages) |
25 August 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
25 August 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
20 June 2011 | Statement of capital on 28 March 2011
|
20 June 2011 | Statement of capital on 28 March 2011
|
10 February 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (7 pages) |
10 February 2011 | Director's details changed for Wendy Nathan on 16 January 2010 (2 pages) |
10 February 2011 | Director's details changed for Wendy Nathan on 16 January 2010 (2 pages) |
10 February 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (7 pages) |
10 January 2011 | Termination of appointment of Louis Letourneau as a director (2 pages) |
10 January 2011 | Termination of appointment of Louis Letourneau as a director (2 pages) |
18 October 2010 | Termination of appointment of April Robson as a director (2 pages) |
18 October 2010 | Termination of appointment of April Robson as a director (2 pages) |
13 September 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
13 September 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
4 August 2010 | Statement of capital on 26 March 2010
|
4 August 2010 | Statement of capital on 26 March 2010
|
14 April 2010 | Registered office address changed from 22 Melton Street London NW1 2BW on 14 April 2010 (2 pages) |
14 April 2010 | Registered office address changed from 22 Melton Street London NW1 2BW on 14 April 2010 (2 pages) |
1 March 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (9 pages) |
1 March 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (9 pages) |
26 February 2010 | Appointment of David Stewart King as a director (2 pages) |
26 February 2010 | Appointment of David Stewart King as a director (2 pages) |
6 November 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
6 November 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
1 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
1 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
2 April 2009 | Return made up to 15/01/09; full list of members (9 pages) |
2 April 2009 | Return made up to 15/01/09; full list of members (9 pages) |
31 March 2009 | Ad 01/11/08\gbp si [email protected]=0.908\gbp ic 339372.72/339373.628\ (2 pages) |
31 March 2009 | Ad 01/11/08\gbp si [email protected]=0.908\gbp ic 339372.72/339373.628\ (2 pages) |
18 March 2009 | Ad 01/11/08-01/11/08\gbp si 141350@1=141350\gbp ic 198022.72/339372.72\ (2 pages) |
18 March 2009 | Ad 01/11/08-01/11/08\gbp si 141350@1=141350\gbp ic 198022.72/339372.72\ (2 pages) |
18 December 2008 | S-div (1 page) |
18 December 2008 | Resolutions
|
18 December 2008 | Resolutions
|
18 December 2008 | Resolutions
|
18 December 2008 | Nc inc already adjusted 30/09/08 (1 page) |
18 December 2008 | Nc inc already adjusted 30/09/08 (1 page) |
18 December 2008 | Resolutions
|
18 December 2008 | Nc inc already adjusted 30/09/08 (1 page) |
18 December 2008 | S-div (1 page) |
18 December 2008 | Nc inc already adjusted 30/09/08 (1 page) |
8 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
8 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
26 February 2008 | Return made up to 15/01/08; full list of members (7 pages) |
26 February 2008 | Return made up to 15/01/08; full list of members (7 pages) |
19 February 2008 | Ad 06/06/07-06/06/07 £ si [email protected]=15010 £ ic 183012/198022 (1 page) |
19 February 2008 | Ad 06/06/07-06/06/07 £ si [email protected] £ ic 183012/183012 (1 page) |
19 February 2008 | Ad 06/06/07-06/06/07 £ si [email protected]=15010 £ ic 183012/198022 (1 page) |
19 February 2008 | Ad 06/06/07-06/06/07 £ si [email protected] £ ic 183012/183012 (1 page) |
18 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
18 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
19 June 2007 | New director appointed (2 pages) |
19 June 2007 | New director appointed (2 pages) |
25 May 2007 | New director appointed (2 pages) |
25 May 2007 | S-div 11/04/07 (2 pages) |
25 May 2007 | New secretary appointed (2 pages) |
25 May 2007 | S-div 11/04/07 (2 pages) |
25 May 2007 | New director appointed (2 pages) |
25 May 2007 | Ad 11/04/07--------- £ si [email protected]=1 £ ic 183011/183012 (2 pages) |
25 May 2007 | Ad 11/04/07--------- £ si 183010@1=183010 £ ic 1/183011 (2 pages) |
25 May 2007 | Ad 11/04/07--------- £ si 183010@1=183010 £ ic 1/183011 (2 pages) |
25 May 2007 | New director appointed (2 pages) |
25 May 2007 | Nc inc already adjusted 11/04/07 (1 page) |
25 May 2007 | Resolutions
|
25 May 2007 | New director appointed (2 pages) |
25 May 2007 | Nc inc already adjusted 11/04/07 (1 page) |
25 May 2007 | New secretary appointed (2 pages) |
25 May 2007 | Resolutions
|
25 May 2007 | Ad 11/04/07--------- £ si [email protected]=1 £ ic 183011/183012 (2 pages) |
15 May 2007 | Secretary resigned (1 page) |
15 May 2007 | Secretary resigned (1 page) |
5 March 2007 | Return made up to 15/01/07; full list of members (2 pages) |
5 March 2007 | Return made up to 15/01/07; full list of members (2 pages) |
29 June 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
29 June 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
21 March 2006 | New director appointed (2 pages) |
21 March 2006 | New director appointed (2 pages) |
20 March 2006 | Director resigned (1 page) |
20 March 2006 | Director resigned (1 page) |
6 February 2006 | Return made up to 15/01/06; full list of members (2 pages) |
6 February 2006 | Return made up to 15/01/06; full list of members (2 pages) |
21 October 2005 | Director's particulars changed (1 page) |
21 October 2005 | Director's particulars changed (1 page) |
8 September 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
8 September 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
31 May 2005 | Location of register of members (1 page) |
31 May 2005 | Location of register of members (1 page) |
6 May 2005 | Location of register of directors' interests (1 page) |
6 May 2005 | Location of register of directors' interests (1 page) |
2 March 2005 | Registered office changed on 02/03/05 from: 40 northbrook street newbury berkshire RG14 1HU (1 page) |
2 March 2005 | Registered office changed on 02/03/05 from: 40 northbrook street newbury berkshire RG14 1HU (1 page) |
4 February 2005 | Return made up to 15/01/05; full list of members (6 pages) |
4 February 2005 | Return made up to 15/01/05; full list of members (6 pages) |
3 November 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
3 November 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
18 February 2004 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
18 February 2004 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
9 February 2004 | Return made up to 15/01/04; full list of members (6 pages) |
9 February 2004 | Return made up to 15/01/04; full list of members (6 pages) |
1 July 2003 | Particulars of mortgage/charge (3 pages) |
1 July 2003 | Particulars of mortgage/charge (3 pages) |
19 March 2003 | Secretary resigned (1 page) |
19 March 2003 | Secretary resigned (1 page) |
14 March 2003 | New secretary appointed (2 pages) |
14 March 2003 | New secretary appointed (2 pages) |
12 March 2003 | Company name changed dawnedge LIMITED\certificate issued on 12/03/03 (2 pages) |
12 March 2003 | Company name changed dawnedge LIMITED\certificate issued on 12/03/03 (2 pages) |
1 March 2003 | Registered office changed on 01/03/03 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
1 March 2003 | Nc inc already adjusted 24/02/03 (1 page) |
1 March 2003 | Registered office changed on 01/03/03 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
1 March 2003 | Director resigned (1 page) |
1 March 2003 | Director resigned (1 page) |
1 March 2003 | New secretary appointed (1 page) |
1 March 2003 | New secretary appointed (1 page) |
1 March 2003 | Secretary resigned (1 page) |
1 March 2003 | Nc inc already adjusted 24/02/03 (1 page) |
1 March 2003 | New director appointed (2 pages) |
1 March 2003 | Secretary resigned (1 page) |
1 March 2003 | Resolutions
|
1 March 2003 | New director appointed (2 pages) |
1 March 2003 | Resolutions
|
15 January 2003 | Incorporation (16 pages) |
15 January 2003 | Incorporation (16 pages) |