London
EC1A 7BL
Director Name | Bruno Guicardi-Neto |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | Brazilian |
Status | Current |
Appointed | 27 January 2022(11 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | President, North America & Europe, Ci&T Inc. |
Country of Residence | United States |
Correspondence Address | One Bartholomew Close London EC1A 7BL |
Director Name | Stanley Rodrigues |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | Brazilian |
Status | Current |
Appointed | 27 January 2022(11 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Chief Financial Officer, Ci&T Inc. |
Country of Residence | Brazil |
Correspondence Address | One Bartholomew Close London EC1A 7BL |
Director Name | Solange Sobral Targa |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | Brazilian |
Status | Current |
Appointed | 27 January 2022(11 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Evp Operations, Europe, Ci&T Inc. |
Country of Residence | England |
Correspondence Address | One Bartholomew Close London EC1A 7BL |
Director Name | Mr Richard Douglas Langston |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 14 April 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18th Floor, Portland House Bressenden Place Victoria London SW1E 5RS |
Director Name | Mr Simon Stephen Joseph Edelstyn |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2012(1 year, 9 months after company formation) |
Appointment Duration | 9 years, 12 months (resigned 27 January 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Arlington Street London SW1A 1RN |
Director Name | Mr David Walter William Evans |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2012(1 year, 9 months after company formation) |
Appointment Duration | 9 years, 12 months (resigned 27 January 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Arlington Street London SW1A 1RN |
Director Name | Mr Nicholas Anthony Hynes |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2012(1 year, 9 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 13 December 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | One Bartholomew Close London EC1A 7BL |
Secretary Name | Mr Richard Langston |
---|---|
Status | Resigned |
Appointed | 31 January 2012(1 year, 9 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 30 November 2019) |
Role | Company Director |
Correspondence Address | 18th Floor, Portland House Bressenden Place Victoria London SW1E 5RS |
Director Name | Mr Thomas Schulz |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 13 March 2012(1 year, 11 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 August 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18th Floor, Portland House Bressenden Place Victoria London SW1E 5RS |
Director Name | Mr Stephen Mark Taylor |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2013(2 years, 11 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 27 January 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Arlington Street London SW1A 1RN |
Director Name | Mr Mark William Opzoomer |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2014(4 years, 6 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 27 January 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Arlington Street London SW1A 1RN |
Director Name | Mr Timothy Bruce Holbrow |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2016(6 years, 7 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 27 January 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Arlington Street London SW1A 1RN |
Website | www.somoglobal.com/ |
---|---|
Telephone | 020 33973550 |
Telephone region | London |
Registered Address | One Bartholomew Close London EC1A 7BL |
---|---|
Address Matches | Over 90 other UK companies use this postal address |
6m at £0.0001 | Mainspring Nominees (2) LTD 9.27% Ordinary B |
---|---|
3.7m at £0.0001 | Thomas Schulz 5.68% Ordinary |
2.3m at £0.0001 | Richard Langston 3.58% Ordinary |
2.2m at £0.0001 | Mmc Gp London LTD 3.43% Ordinary B |
13.2m at £0.0001 | Nicholas Hynes 20.38% Ordinary |
8.3m at £0.0001 | Clive Goodman 12.87% Ordinary |
7.9m at £0.0001 | Carl Uminski 12.19% Ordinary |
6.8m at £0.0001 | Simon Edelstyn 10.49% Ordinary |
1m at £0.0001 | Nominee Of Forward Partner 1 Lp 1.56% Ordinary |
806.2k at £0.0001 | Ross Sleight 1.25% Ordinary |
741.8k at £0.0001 | Clive Hollick 1.15% Ordinary |
666.7k at £0.0001 | David Evans 1.03% Ordinary |
427.1k at £0.0001 | Bijan Akhavan-safa 0.66% Ordinary |
403.1k at £0.0001 | Benjamin Wynn 0.62% Ordinary A |
403.1k at £0.0001 | Christopher Marsh 0.62% Ordinary |
403.1k at £0.0001 | James Waring 0.62% Ordinary |
403.1k at £0.0001 | Maani Safa 0.62% Ordinary A |
403.1k at £0.0001 | Munjit Kaur 0.62% Ordinary |
403.1k at £0.0001 | Stewart Hunter 0.62% Ordinary A |
403.1k at £0.0001 | Vincent Hayes 0.62% Ordinary A |
345.9k at £0.0001 | Builtvisible LTD 0.53% Ordinary |
325.1k at £0.0001 | Helen Whattler 0.50% Ordinary |
290.4k at £0.0001 | Alexandra Paskalis 0.45% Ordinary B |
280.4k at £0.0001 | James Brigden 0.43% Ordinary |
222.3k at £0.0001 | Stephanie Emmanouel 0.34% Ordinary |
213.6k at £0.0001 | Elahe Akhavan-safa 0.33% Ordinary |
213.6k at £0.0001 | Stefan Uminski 0.33% Ordinary |
204.5k at £0.0001 | Myriam Whattler 0.32% Ordinary B |
201.6k at £0.0001 | Andrew French 0.31% Ordinary A |
201.6k at £0.0001 | Ben Tolley 0.31% Ordinary |
201.6k at £0.0001 | Guy Edelstyn 0.31% Ordinary |
200.6k at £0.0001 | Ingrid Schulz 0.31% Ordinary B |
201.6k at £0.0001 | Myah Edelstyn 0.31% Ordinary |
201.6k at £0.0001 | Paul Cooper 0.31% Ordinary |
201.6k at £0.0001 | Simon Nicholls 0.31% Ordinary |
190.3k at £0.0001 | Ingrid Kukuljan 0.29% Ordinary B |
190.6k at £0.0001 | Nominee Of Forward Partners 1 Lp 0.29% Ordinary B |
174.9k at £0.0001 | Joanne Maytum 0.27% Ordinary |
148.2k at £0.0001 | Anthony Taylor 0.23% Ordinary |
146.1k at £0.0001 | James Bridgen 0.23% Ordinary B |
146.1k at £0.0001 | Stephanie Emmanouel 0.23% Ordinary B |
139.9k at £0.0001 | Sa'ed Katkhuda 0.22% Ordinary B |
145.2k at £0.0001 | Stephen Rust 0.22% Ordinary B |
130.9k at £0.0001 | Douglas Brooks 0.20% Ordinary |
130.9k at £0.0001 | Richard Meek 0.20% Ordinary |
123.5k at £0.0001 | Anjana Aggarwal 0.19% Ordinary |
123.5k at £0.0001 | Deepak Saluja 0.19% Ordinary |
123.5k at £0.0001 | Matilde Attolico 0.19% Ordinary |
123.5k at £0.0001 | Michael Luzich 0.19% Ordinary |
123.5k at £0.0001 | Myriam Whattler 0.19% Ordinary |
118.6k at £0.0001 | Paul Linnell 0.18% Ordinary B |
100.8k at £0.0001 | Jonny Crowe 0.16% Ordinary |
96.3k at £0.0001 | Claire Baillet 0.15% Ordinary B |
95.7k at £0.0001 | Gianluca Carrera 0.15% Ordinary B |
86.5k at £0.0001 | Abla Benjelloun 0.13% Ordinary |
86.5k at £0.0001 | Stephen Willmott 0.13% Ordinary |
74.1k at £0.0001 | Carlo Borea 0.11% Ordinary |
72.1k at £0.0001 | George Taylor 0.11% Ordinary B |
74.1k at £0.0001 | Richard Wilkinson 0.11% Ordinary |
61.8k at £0.0001 | Duncan Macpherson 0.10% Ordinary |
61.8k at £0.0001 | Matthew James 0.10% Ordinary |
61.8k at £0.0001 | Michael Roberts 0.10% Ordinary |
61.8k at £0.0001 | Nila James 0.10% Ordinary |
65.4k at £0.0001 | Pamela Sheldon 0.10% Ordinary |
65.4k at £0.0001 | Roy Sheldon 0.10% Ordinary |
61.8k at £0.0001 | Stephen Rust 0.10% Ordinary |
61.8k at £0.0001 | Suzanne Perry 0.10% Ordinary |
61.8k at £0.0001 | Vasudha Aggarwal 0.10% Ordinary |
61.8k at £0.0001 | Vikram Aggarwal 0.10% Ordinary |
61.8k at £0.0001 | Vincent Haines 0.10% Ordinary |
59.2k at £0.0001 | David Pilbeam 0.09% Ordinary B |
59.2k at £0.0001 | Katie Ledger 0.09% Ordinary B |
49.4k at £0.0001 | John Bull 0.08% Ordinary |
49.4k at £0.0001 | Paul Linnell 0.08% Ordinary |
46.9k at £0.0001 | David Ashley 0.07% Ordinary B |
46.9k at £0.0001 | Tom Ashley 0.07% Ordinary B |
37.1k at £0.0001 | Carl Peat 0.06% Ordinary |
29.5k at £0.0001 | Karen El-arifi 0.05% Ordinary B |
24.7k at £0.0001 | Andrew Buckman 0.04% Ordinary |
24.7k at £0.0001 | Anthony Crossley 0.04% Ordinary |
24.7k at £0.0001 | Christine Schoenzart 0.04% Ordinary |
24.7k at £0.0001 | Craig Crawford 0.04% Ordinary |
27.2k at £0.0001 | Cristian Young 0.04% Ordinary |
24.7k at £0.0001 | Daniel Pamment 0.04% Ordinary |
24.7k at £0.0001 | David Archer 0.04% Ordinary |
24.7k at £0.0001 | Larcher Revocable Trust 0.04% Ordinary |
28.7k at £0.0001 | Larcher Revocable Trust 0.04% Ordinary B |
24.7k at £0.0001 | Nigel Kwan 0.04% Ordinary |
24.7k at £0.0001 | Phillip Pamment 0.04% Ordinary |
17.3k at £0.0001 | Alexandra Paskalis 0.03% Ordinary |
5.7k at £0.0001 | Claire Baillet 0.01% Ordinary |
8.6k at £0.0001 | Sa'ed Katkhuda 0.01% Ordinary |
- | OTHER 0.00% - |
Year | 2014 |
---|---|
Turnover | £23,066,912 |
Gross Profit | £3,836,732 |
Net Worth | -£4,086,122 |
Cash | £264,773 |
Current Liabilities | £8,285,115 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 13 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 27 December 2024 (8 months from now) |
6 February 2019 | Delivered on: 21 February 2019 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank) Classification: A registered charge Particulars: N/A. Outstanding |
---|---|
19 March 2014 | Delivered on: 27 March 2014 Satisfied on: 30 June 2015 Persons entitled: Silicon Valley Bank Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
12 October 2020 | Statement of capital following an allotment of shares on 30 April 2020
|
---|---|
23 September 2020 | Confirmation statement made on 20 August 2020 with updates (12 pages) |
15 September 2020 | Group of companies' accounts made up to 31 December 2019 (28 pages) |
17 June 2020 | Registered office address changed from 7th Floor 50 Broadway Westminster London SW1H 0RG England to 21 Arlington Street London SW1A 1RN on 17 June 2020 (1 page) |
13 March 2020 | Registered office address changed from 18th Floor, Portland House Bressenden Place Victoria London SW1E 5RS to 7th Floor 50 Broadway Westminster London SW1H 0RG on 13 March 2020 (1 page) |
3 December 2019 | Termination of appointment of Richard Douglas Langston as a director on 30 November 2019 (1 page) |
3 December 2019 | Termination of appointment of Richard Langston as a secretary on 30 November 2019 (1 page) |
4 October 2019 | Statement of capital following an allotment of shares on 2 September 2019
|
21 August 2019 | Confirmation statement made on 20 August 2019 with no updates (3 pages) |
1 August 2019 | Group of companies' accounts made up to 31 December 2018 (25 pages) |
21 February 2019 | Registration of charge 072227540002, created on 6 February 2019 (23 pages) |
14 December 2018 | Current accounting period extended from 29 December 2018 to 31 December 2018 (1 page) |
15 October 2018 | Resolutions
|
30 August 2018 | Group of companies' accounts made up to 31 December 2017 (26 pages) |
20 August 2018 | Confirmation statement made on 20 August 2018 with updates (12 pages) |
5 April 2018 | Statement of capital following an allotment of shares on 21 February 2018
|
5 February 2018 | Cancellation of shares. Statement of capital on 11 September 2017
|
14 November 2017 | Confirmation statement made on 31 October 2017 with updates (14 pages) |
14 November 2017 | Confirmation statement made on 31 October 2017 with updates (14 pages) |
2 May 2017 | Group of companies' accounts made up to 31 December 2016 (24 pages) |
2 May 2017 | Group of companies' accounts made up to 31 December 2016 (24 pages) |
5 December 2016 | Statement of capital following an allotment of shares on 21 October 2016
|
5 December 2016 | Statement of capital following an allotment of shares on 16 August 2016
|
5 December 2016 | Statement of capital following an allotment of shares on 16 August 2016
|
5 December 2016 | Appointment of Mr Timothy Bruce Holbrow as a director on 29 November 2016 (2 pages) |
5 December 2016 | Appointment of Mr Timothy Bruce Holbrow as a director on 29 November 2016 (2 pages) |
5 December 2016 | Statement of capital following an allotment of shares on 21 October 2016
|
11 November 2016 | Confirmation statement made on 31 October 2016 with updates (15 pages) |
11 November 2016 | Confirmation statement made on 31 October 2016 with updates (15 pages) |
4 October 2016 | Cancellation of shares. Statement of capital on 28 August 2016
|
4 October 2016 | Cancellation of shares. Statement of capital on 28 August 2016
|
8 September 2016 | Termination of appointment of Thomas Schulz as a director on 31 August 2016 (1 page) |
8 September 2016 | Termination of appointment of Thomas Schulz as a director on 31 August 2016 (1 page) |
19 May 2016 | Statement of capital following an allotment of shares on 29 April 2016
|
19 May 2016 | Statement of capital following an allotment of shares on 29 April 2016
|
1 April 2016 | Group of companies' accounts made up to 31 December 2015 (29 pages) |
1 April 2016 | Group of companies' accounts made up to 31 December 2015 (29 pages) |
1 April 2016 | Group of companies' accounts made up to 31 December 2014 (25 pages) |
1 April 2016 | Group of companies' accounts made up to 31 December 2014 (25 pages) |
5 January 2016 | Memorandum and Articles of Association (51 pages) |
5 January 2016 | Memorandum and Articles of Association (51 pages) |
21 December 2015 | Resolutions
|
21 December 2015 | Resolutions
|
6 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
6 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
28 September 2015 | Previous accounting period shortened from 30 December 2014 to 29 December 2014 (1 page) |
28 September 2015 | Previous accounting period shortened from 30 December 2014 to 29 December 2014 (1 page) |
1 July 2015 | Statement of capital following an allotment of shares on 11 May 2015
|
1 July 2015 | Statement of capital following an allotment of shares on 11 May 2015
|
30 June 2015 | Satisfaction of charge 072227540001 in full (4 pages) |
30 June 2015 | Satisfaction of charge 072227540001 in full (4 pages) |
21 April 2015 | Resolutions
|
21 April 2015 | Resolutions
|
6 March 2015 | Memorandum and Articles of Association (49 pages) |
6 March 2015 | Memorandum and Articles of Association (49 pages) |
11 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
8 December 2014 | Registered office address changed from 18Th Floor Bressenden Place Victoria London SW1E 5RS England to 18Th Floor, Portland House Bressenden Place Victoria London SW1E 5RS on 8 December 2014 (1 page) |
8 December 2014 | Registered office address changed from 18Th Floor Bressenden Place Victoria London SW1E 5RS England to 18Th Floor, Portland House Bressenden Place Victoria London SW1E 5RS on 8 December 2014 (1 page) |
8 December 2014 | Registered office address changed from 1St Floor Epworth House 25 City Road London EC1Y 1AA to 18Th Floor, Portland House Bressenden Place Victoria London SW1E 5RS on 8 December 2014 (1 page) |
8 December 2014 | Registered office address changed from 1St Floor Epworth House 25 City Road London EC1Y 1AA to 18Th Floor, Portland House Bressenden Place Victoria London SW1E 5RS on 8 December 2014 (1 page) |
8 December 2014 | Registered office address changed from 18Th Floor Bressenden Place Victoria London SW1E 5RS England to 18Th Floor, Portland House Bressenden Place Victoria London SW1E 5RS on 8 December 2014 (1 page) |
8 December 2014 | Registered office address changed from 1St Floor Epworth House 25 City Road London EC1Y 1AA to 18Th Floor, Portland House Bressenden Place Victoria London SW1E 5RS on 8 December 2014 (1 page) |
28 October 2014 | Appointment of Mr Mark William Opzoomer as a director on 28 October 2014 (2 pages) |
28 October 2014 | Appointment of Mr Mark William Opzoomer as a director on 28 October 2014 (2 pages) |
7 October 2014 | Full accounts made up to 31 December 2013 (25 pages) |
7 October 2014 | Full accounts made up to 31 December 2013 (25 pages) |
27 March 2014 | Registration of charge 072227540001 (5 pages) |
27 March 2014 | Registration of charge 072227540001 (5 pages) |
26 February 2014 | Resolutions
|
26 February 2014 | Resolutions
|
2 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-02
|
2 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-02
|
13 January 2014 | Statement of capital following an allotment of shares on 28 June 2013
|
13 January 2014 | Statement of capital following an allotment of shares on 28 June 2013
|
12 December 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
12 December 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
29 October 2013 | Registered office address changed from 7Th Floor Haymarket House 28/29 Haymarket, London SW1Y 4SP United Kingdom on 29 October 2013 (1 page) |
29 October 2013 | Registered office address changed from 7Th Floor Haymarket House 28/29 Haymarket, London SW1Y 4SP United Kingdom on 29 October 2013 (1 page) |
9 September 2013 | Previous accounting period shortened from 31 December 2012 to 30 December 2012 (1 page) |
9 September 2013 | Previous accounting period shortened from 31 December 2012 to 30 December 2012 (1 page) |
14 August 2013 | Appointment of Mr Stephen Mark Taylor as a director (2 pages) |
14 August 2013 | Appointment of Mr Stephen Mark Taylor as a director (2 pages) |
20 May 2013 | Statement of capital following an allotment of shares on 19 April 2013
|
20 May 2013 | Statement of capital following an allotment of shares on 19 April 2013
|
10 May 2013 | Annual return made up to 14 April 2013 with a full list of shareholders (8 pages) |
10 May 2013 | Annual return made up to 14 April 2013 with a full list of shareholders (8 pages) |
2 January 2013 | Cancellation of shares. Statement of capital on 2 January 2013
|
2 January 2013 | Cancellation of shares. Statement of capital on 2 January 2013
|
2 January 2013 | Cancellation of shares. Statement of capital on 2 January 2013
|
12 December 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
12 December 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
30 November 2012 | Memorandum and Articles of Association (40 pages) |
30 November 2012 | Memorandum and Articles of Association (40 pages) |
28 November 2012 | Statement of capital following an allotment of shares on 31 July 2012
|
28 November 2012 | Statement of capital following an allotment of shares on 31 July 2012
|
16 April 2012 | Annual return made up to 14 April 2012 with a full list of shareholders (6 pages) |
16 April 2012 | Appointment of Mr Thomas Schulz as a director (2 pages) |
16 April 2012 | Appointment of Mr Thomas Schulz as a director (2 pages) |
16 April 2012 | Annual return made up to 14 April 2012 with a full list of shareholders (6 pages) |
1 April 2012 | Statement of capital following an allotment of shares on 5 January 2012
|
1 April 2012 | Statement of capital following an allotment of shares on 5 January 2012
|
1 April 2012 | Statement of capital following an allotment of shares on 5 January 2012
|
25 March 2012 | Statement of capital following an allotment of shares on 4 January 2012
|
25 March 2012 | Statement of capital following an allotment of shares on 4 January 2012
|
25 March 2012 | Statement of capital following an allotment of shares on 4 January 2012
|
21 March 2012 | Appointment of Mr Simon Stephen Joseph Edelstyn as a director (2 pages) |
21 March 2012 | Appointment of Mr Carl Uminski as a director (2 pages) |
21 March 2012 | Appointment of Mr David Walter William Evans as a director (2 pages) |
21 March 2012 | Appointment of Mr Carl Uminski as a director (2 pages) |
21 March 2012 | Appointment of Mr Richard Langston as a secretary (1 page) |
21 March 2012 | Appointment of Mr Nicholas Anthony Hynes as a director (2 pages) |
21 March 2012 | Appointment of Mr Nicholas Anthony Hynes as a director (2 pages) |
21 March 2012 | Appointment of Mr Simon Stephen Joseph Edelstyn as a director (2 pages) |
21 March 2012 | Appointment of Mr David Walter William Evans as a director (2 pages) |
21 March 2012 | Appointment of Mr Richard Langston as a secretary (1 page) |
4 January 2012 | Company name changed mao LTD\certificate issued on 04/01/12
|
4 January 2012 | Company name changed mao LTD\certificate issued on 04/01/12
|
28 December 2011 | Sub-division of shares on 30 November 2011 (5 pages) |
28 December 2011 | Sub-division of shares on 30 November 2011 (5 pages) |
24 August 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
24 August 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
9 June 2011 | Registered office address changed from 3 Crecy Close Wokingham Berkshire RG41 3UZ England on 9 June 2011 (1 page) |
9 June 2011 | Registered office address changed from 3 Crecy Close Wokingham Berkshire RG41 3UZ England on 9 June 2011 (1 page) |
9 June 2011 | Registered office address changed from 3 Crecy Close Wokingham Berkshire RG41 3UZ England on 9 June 2011 (1 page) |
2 May 2011 | Previous accounting period shortened from 30 April 2011 to 31 December 2010 (1 page) |
2 May 2011 | Previous accounting period shortened from 30 April 2011 to 31 December 2010 (1 page) |
26 April 2011 | Annual return made up to 14 April 2011 with a full list of shareholders (3 pages) |
26 April 2011 | Annual return made up to 14 April 2011 with a full list of shareholders (3 pages) |
14 April 2010 | Incorporation
|
14 April 2010 | Incorporation
|
14 April 2010 | Incorporation
|