Bedfont Lakes
Feltham
Middlesex
TW14 8HA
Director Name | Mr Sajaid Rashid |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 March 2017(5 years, 5 months after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 New Square Bedfont Lakes Feltham Middlesex TW14 8HA |
Director Name | Mr Geir Langfeldt Olsen |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 30 September 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Spain |
Correspondence Address | Parkview House 82 Oxford Road Uxbridge Middlesex UB8 1UX |
Director Name | Mark Daniel Blake |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2012(3 months, 1 week after company formation) |
Appointment Duration | 4 years (resigned 28 January 2016) |
Role | Software Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Parkview House 82 Oxford Road Uxbridge Middlesex UB8 1UX |
Director Name | Simon James Winn Evans |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2012(3 months, 1 week after company formation) |
Appointment Duration | 4 years (resigned 28 January 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Parkview House 82 Oxford Road Uxbridge Middlesex UB8 1UX |
Director Name | Mr David John Holloway |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2012(3 months, 1 week after company formation) |
Appointment Duration | 4 years (resigned 28 January 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Parkview House 82 Oxford Road Uxbridge Middlesex UB8 1UX |
Director Name | Per Martin Sjolund |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 09 January 2012(3 months, 1 week after company formation) |
Appointment Duration | 4 years (resigned 28 January 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Parkview House 82 Oxford Road Uxbridge Middlesex UB8 1UX |
Director Name | Adrian Michael Suggett |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2012(3 months, 1 week after company formation) |
Appointment Duration | 4 years (resigned 28 January 2016) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Parkview House 82 Oxford Road Uxbridge Middlesex UB8 1UX |
Director Name | Jan Nielsen |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 09 January 2012(3 months, 1 week after company formation) |
Appointment Duration | 4 years, 9 months (resigned 19 October 2016) |
Role | Engineering Manager |
Country of Residence | United Kingdom |
Correspondence Address | Parkview House 82 Oxford Road Uxbridge Middlesex UB8 1UX |
Director Name | Mr Fredrik Halvorsen |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 19 January 2012(3 months, 3 weeks after company formation) |
Appointment Duration | 4 years (resigned 28 January 2016) |
Role | Asset Management |
Country of Residence | United Kingdom |
Correspondence Address | Parkview House 82 Oxford Road Uxbridge Middlesex UB8 1UX |
Director Name | Andrew Pepperell |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2012(3 months, 3 weeks after company formation) |
Appointment Duration | 4 years (resigned 28 January 2016) |
Role | Software Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Parkview House 82 Oxford Road Uxbridge Middlesex UB8 1UX |
Director Name | Andreanna Maria Ruggieri |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 January 2016(4 years, 4 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 09 December 2016) |
Role | Attorney |
Country of Residence | United Kingdom |
Correspondence Address | 9 New Square Bedfont Lakes Feltham Middlesex TW14 8HA |
Director Name | Mr David James Sweet |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2016(4 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (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 | Christopher Mark Waters |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2016(4 years, 4 months after company formation) |
Appointment Duration | 4 years (resigned 13 February 2020) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Callaghan Square Cardiff South Glamorgan CF10 5BT Wales |
Director Name | Oval Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 2011(same day as company formation) |
Correspondence Address | 2 Temple Back East Temple Quay Bristol BS1 6EG |
Secretary Name | Ovalsec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 2011(same day as company formation) |
Correspondence Address | 2 Temple Back East Temple Quay Bristol BS1 6EG |
Secretary Name | Eversecretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 2016(4 years, 4 months after company formation) |
Appointment Duration | 5 years (resigned 01 February 2021) |
Correspondence Address | Eversheds House 70 Great Bridgewater Street Manchester M1 5ES |
Secretary Name | LDC Nominee Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2021(9 years, 4 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 February 2021) |
Correspondence Address | Eversheds House 70 Great Bridgewater Street Manchester M1 5ES |
Website | acano.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 |
42m at £0.0001 | Andrew Pepperell 9.96% Deferred |
---|---|
41.9m at £0.0001 | Mark Daniel Blake 9.94% Deferred |
41.9m at £0.0001 | Simon James Winn Evans 9.94% Deferred |
41.6m at £0.0001 | Daniel Martin Hayes 9.86% Deferred |
41.6m at £0.0001 | Jan Nielsen 9.86% Deferred |
36.7m at £0.0001 | Nominee Of Foyer International Sa 8.70% Deferred |
31.8m at £0.0001 | Ubon Partners LTD 7.55% Deferred |
30.2m at £0.0001 | Adrian Michael Suggett 7.17% Deferred |
12m at £0.0001 | David John Holloway 2.84% Deferred |
9.9m at £0.0001 | Lawrence Satterfield 2.35% Deferred |
73.4m at £0.0001 | Andenes Investments S.l. 17.39% Deferred |
3.7m at £0.0001 | Ubon Partners LTD 0.88% Ordinary |
3.2m at £0.0001 | Dallas Asset Management As 0.75% Deferred |
1.7m at £0.0001 | Midelfart Invest As 0.41% Deferred |
950.6k at £0.0001 | Andenes Investments S.l. 0.23% Ordinary |
950.6k at £0.0001 | Illuminati As 0.23% Ordinary |
950.3k at £0.0001 | Nominee Of Foyor International Sa 0.23% Ordinary |
940.6k at £0.0001 | Per Martin Sjolund 0.22% Deferred |
682k at £0.0001 | Andrew Popperell 0.16% Ordinary |
619.7k at £0.0001 | Adrian Michael Suggott 0.15% Ordinary |
547k at £0.0001 | Binkley Capital As 0.13% Deferred |
518.5k at £0.0001 | Dallas Asset Management As 0.12% Ordinary |
463.7k at £0.0001 | Mark Daniel Blake 0.11% Ordinary |
421k at £0.0001 | Daniel Martin Hayes 0.10% Ordinary |
424.8k at £0.0001 | David John Holloway 0.10% Ordinary |
421.3k at £0.0001 | Jan Nielsen 0.10% Ordinary |
421k at £0.0001 | Simon James Winn Evans 0.10% Ordinary |
332.1k at £0.0001 | Midelfart Invest As 0.08% Ordinary |
306.3k at £0.0001 | Ubon Partners LTD 0.07% Ordinary C |
256.4k at £0.0001 | Colin Blake 0.06% Deferred |
106.3k at £0.0001 | Binkley Capital As 0.03% Ordinary |
136.3k at £0.0001 | Per Martin Sjolund 0.03% Ordinary |
100k at £0.0001 | Lawrence Satterfield 0.02% Ordinary |
24.8k at £0.0001 | Alleyn Bowen 0.01% Ordinary C |
24.8k at £0.0001 | Barnaby Tolhurst 0.01% Ordinary C |
49.8k at £0.0001 | Colin Blake 0.01% Ordinary |
25k at £0.0001 | Electric Forest As 0.01% Ordinary C |
37.3k at £0.0001 | Horg Lin 0.01% Ordinary C |
37.3k at £0.0001 | James Muir 0.01% Ordinary C |
44.7k at £0.0001 | Jonathan James 0.01% Ordinary C |
24.8k at £0.0001 | Joseph Kotvics 0.01% Ordinary C |
50k at £0.0001 | Lawrence Satterfield 0.01% Ordinary C |
24.8k at £0.0001 | Mark Boddington 0.01% Ordinary C |
25k at £0.0001 | Mederlingci As 0.01% Ordinary C |
44.7k at £0.0001 | Paul Witty 0.01% Ordinary C |
24.8k at £0.0001 | Simon Humphrey 0.01% Ordinary C |
44.7k at £0.0001 | Steven Johnstone 0.01% Ordinary C |
24.8k at £0.0001 | Winni Lam 0.01% Ordinary C |
25k at £0.0001 | Yamabushi As 0.01% Ordinary C |
3.5k at £0.0001 | Aldun Kolstad 0.00% Ordinary C |
7.5k at £0.0001 | Alex Lloyd-adams 0.00% Ordinary C |
7.8k at £0.0001 | Alex Price 0.00% Ordinary C |
14.1k at £0.0001 | Andres Portillo 0.00% Ordinary C |
3.5k at £0.0001 | Borthne-trygsland Consulting As 0.00% Ordinary C |
17.5k at £0.0001 | Buoyant As 0.00% Ordinary C |
6.9k at £0.0001 | Daniel Martin Hayes 0.00% Ordinary C |
10.6k at £0.0001 | David Leonard 0.00% Ordinary C |
3k at £0.0001 | Fivlingen Invest As 0.00% Ordinary C |
16.3k at £0.0001 | Gary Clark 0.00% Ordinary C |
6.3k at £0.0001 | George Martinez 0.00% Ordinary C |
3.5k at £0.0001 | Haohal Sun 0.00% Ordinary C |
7.5k at £0.0001 | Jean Rosauer 0.00% Ordinary C |
7.5k at £0.0001 | Jeffrey Roy 0.00% Ordinary C |
3.1k at £0.0001 | John Mccinley 0.00% Ordinary C |
500 at £0.0001 | Lewis Dawson 0.00% Ordinary C |
1.5k at £0.0001 | Luc Handa 0.00% Ordinary C |
7k at £0.0001 | Marius Cristian Aleve 0.00% Ordinary C |
6.3k at £0.0001 | Mark Barragan 0.00% Ordinary C |
12k at £0.0001 | Mark Dumas 0.00% Ordinary C |
16.3k at £0.0001 | Michael Woolett 0.00% Ordinary C |
4.5k at £0.0001 | Muri Colley 0.00% Ordinary C |
5k at £0.0001 | Naerum Invest As 0.00% Ordinary C |
18.8k at £0.0001 | Nicholas Gasson 0.00% Ordinary C |
2.3k at £0.0001 | Niels Fredrik Berthelsen 0.00% Ordinary C |
3.5k at £0.0001 | Rensel As 0.00% Ordinary C |
7.5k at £0.0001 | River Creek As 0.00% Ordinary C |
9.4k at £0.0001 | Robert Beevers 0.00% Ordinary C |
9.8k at £0.0001 | Seicas As 0.00% Ordinary C |
1.3k at £0.0001 | Snelagh Lewins 0.00% Ordinary C |
2k at £0.0001 | Sophie Parker-hodds 0.00% Ordinary C |
2.5k at £0.0001 | Sung Hoon Kim 0.00% Ordinary C |
7.8k at £0.0001 | Timothy Bonoit 0.00% Ordinary C |
6.3k at £0.0001 | Tonino Giufre 0.00% Ordinary C |
78 at £0.0001 | Tyler Braner 0.00% Ordinary C |
Year | 2014 |
---|---|
Turnover | £11,481,635 |
Gross Profit | £8,473,171 |
Net Worth | £2,203,929 |
Cash | £946,585 |
Current Liabilities | £4,943,518 |
Latest Accounts | 30 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (4 days from now) |
Accounts Category | Full |
Accounts Year End | 31 July |
Latest Return | 30 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Return Due | 14 October 2024 (5 months, 3 weeks from now) |
3 October 2023 | Confirmation statement made on 30 September 2023 with no updates (3 pages) |
---|---|
15 April 2023 | Full accounts made up to 30 July 2022 (26 pages) |
4 October 2022 | Confirmation statement made on 30 September 2022 with no updates (3 pages) |
3 August 2022 | Resolutions
|
3 August 2022 | Solvency Statement dated 02/08/22 (1 page) |
3 August 2022 | Statement by Directors (1 page) |
3 August 2022 | Statement of capital on 3 August 2022
|
11 January 2022 | Full accounts made up to 31 July 2021 (29 pages) |
26 October 2021 | Change of details for Cisco Systems Holdings Uk Limited as a person with significant control on 2 July 2021 (2 pages) |
11 October 2021 | Confirmation statement made on 30 September 2021 with no updates (3 pages) |
22 September 2021 | Register(s) moved to registered inspection location Ernst & Young Llp 1 More London Place London SE1 2AF (1 page) |
22 September 2021 | Register inspection address has been changed to Ernst & Young Llp 1 More London Place London SE1 2AF (1 page) |
12 August 2021 | Termination of appointment of Ldc Nominee Secretary Limited as a secretary on 1 February 2021 (1 page) |
10 August 2021 | Appointment of Ldc Nominee Secretary Limited as a secretary on 1 February 2021 (2 pages) |
29 July 2021 | Full accounts made up to 25 July 2020 (29 pages) |
2 July 2021 | Registered office address changed from 1 Callaghan Square Cardiff South Glamorgan CF10 5BT United Kingdom to 9-11 New Square Bedfont Lakes Feltham Middlesex TW14 8HA on 2 July 2021 (1 page) |
1 March 2021 | Termination of appointment of Eversecretary Limited as a secretary on 1 February 2021 (1 page) |
22 October 2020 | Confirmation statement made on 30 September 2020 with no updates (3 pages) |
18 June 2020 | Full accounts made up to 27 July 2019 (32 pages) |
20 February 2020 | Termination of appointment of Christopher Mark Waters as a director on 13 February 2020 (1 page) |
15 October 2019 | Confirmation statement made on 30 September 2019 with no updates (3 pages) |
22 July 2019 | Full accounts made up to 28 July 2018 (26 pages) |
6 July 2019 | Compulsory strike-off action has been discontinued (1 page) |
2 July 2019 | First Gazette notice for compulsory strike-off (1 page) |
2 October 2018 | Confirmation statement made on 30 September 2018 with no updates (3 pages) |
20 June 2018 | Full accounts made up to 29 July 2017 (33 pages) |
26 October 2017 | Confirmation statement made on 30 September 2017 with updates (4 pages) |
26 October 2017 | Confirmation statement made on 30 September 2017 with updates (4 pages) |
25 October 2017 | Appointment of Mr Jonathan Michael Elstein as a director on 9 December 2016 (2 pages) |
25 October 2017 | Appointment of Mr Jonathan Michael Elstein as a director on 9 December 2016 (2 pages) |
4 May 2017 | Full accounts made up to 30 July 2016 (32 pages) |
4 May 2017 | Full accounts made up to 30 July 2016 (32 pages) |
6 April 2017 | Appointment of Mr Sajaid Rashid as a director on 16 March 2017 (2 pages) |
6 April 2017 | Appointment of Mr Sajaid Rashid as a director on 16 March 2017 (2 pages) |
31 March 2017 | Statement of capital following an allotment of shares on 10 January 2016
|
31 March 2017 | Statement of capital following an allotment of shares on 10 January 2016
|
27 March 2017 | Termination of appointment of David James Sweet as a director on 16 March 2017 (2 pages) |
27 March 2017 | Termination of appointment of David James Sweet as a director on 16 March 2017 (2 pages) |
8 February 2017 | Termination of appointment of Andreanna Maria Ruggieri as a director on 9 December 2016 (2 pages) |
8 February 2017 | Termination of appointment of Andreanna Maria Ruggieri as a director on 9 December 2016 (2 pages) |
27 January 2017 | Termination of appointment of Jan Nielsen as a director on 19 October 2016 (2 pages) |
27 January 2017 | Termination of appointment of Jan Nielsen as a director on 19 October 2016 (2 pages) |
4 October 2016 | Confirmation statement made on 30 September 2016 with updates (6 pages) |
4 October 2016 | Confirmation statement made on 30 September 2016 with updates (6 pages) |
2 October 2016 | Group of companies' accounts made up to 31 December 2015 (40 pages) |
2 October 2016 | Group of companies' accounts made up to 31 December 2015 (40 pages) |
24 August 2016 | Previous accounting period shortened from 31 December 2016 to 31 July 2016 (1 page) |
24 August 2016 | Previous accounting period shortened from 31 December 2016 to 31 July 2016 (1 page) |
4 July 2016 | Registered office address changed from 2 Temple Back East Temple Quay Bristol BS1 6EG to 1 Callaghan Square Cardiff South Glamorgan CF10 5BT on 4 July 2016 (1 page) |
4 July 2016 | Registered office address changed from 2 Temple Back East Temple Quay Bristol BS1 6EG to 1 Callaghan Square Cardiff South Glamorgan CF10 5BT on 4 July 2016 (1 page) |
17 March 2016 | Appointment of Eversecretary Limited as a secretary on 28 January 2016 (2 pages) |
17 March 2016 | Appointment of Eversecretary Limited as a secretary on 28 January 2016 (2 pages) |
17 March 2016 | Termination of appointment of Ovalsec Limited as a secretary on 28 January 2016 (1 page) |
17 March 2016 | Termination of appointment of Ovalsec Limited as a secretary on 28 January 2016 (1 page) |
24 February 2016 | Termination of appointment of Per Martin Sjolund as a director on 28 January 2016 (1 page) |
24 February 2016 | Termination of appointment of David John Holloway as a director on 28 January 2016 (1 page) |
24 February 2016 | Termination of appointment of Per Martin Sjolund as a director on 28 January 2016 (1 page) |
24 February 2016 | Termination of appointment of David John Holloway as a director on 28 January 2016 (1 page) |
23 February 2016 | Appointment of Andreanna Maria Ruggieri as a director on 28 January 2016 (2 pages) |
23 February 2016 | Appointment of Andreanna Maria Ruggieri as a director on 28 January 2016 (2 pages) |
22 February 2016 | Termination of appointment of Geir Langfeldt Olsen as a director on 28 January 2016 (1 page) |
22 February 2016 | Termination of appointment of Adrian Michael Suggett as a director on 28 January 2016 (1 page) |
22 February 2016 | Termination of appointment of Geir Langfeldt Olsen as a director on 28 January 2016 (1 page) |
22 February 2016 | Termination of appointment of Mark Daniel Blake as a director on 28 January 2016 (1 page) |
22 February 2016 | Appointment of Christopher Mark Waters as a director on 28 January 2016 (2 pages) |
22 February 2016 | Termination of appointment of Andrew Pepperell as a director on 28 January 2016 (1 page) |
22 February 2016 | Termination of appointment of Adrian Michael Suggett as a director on 28 January 2016 (1 page) |
22 February 2016 | Termination of appointment of Simon James Winn Evans as a director on 28 January 2016 (1 page) |
22 February 2016 | Appointment of Mr David James Sweet as a director on 28 January 2016 (2 pages) |
22 February 2016 | Termination of appointment of Fredrik Halvorsen as a director on 28 January 2016 (1 page) |
22 February 2016 | Termination of appointment of Fredrik Halvorsen as a director on 28 January 2016 (1 page) |
22 February 2016 | Termination of appointment of Simon James Winn Evans as a director on 28 January 2016 (1 page) |
22 February 2016 | Appointment of Christopher Mark Waters as a director on 28 January 2016 (2 pages) |
22 February 2016 | Appointment of Mr David James Sweet as a director on 28 January 2016 (2 pages) |
22 February 2016 | Termination of appointment of Mark Daniel Blake as a director on 28 January 2016 (1 page) |
22 February 2016 | Termination of appointment of Andrew Pepperell as a director on 28 January 2016 (1 page) |
11 February 2016 | Statement of capital following an allotment of shares on 31 December 2015
|
11 February 2016 | Statement of capital following an allotment of shares on 31 December 2015
|
10 February 2016 | Resolutions
|
10 February 2016 | Resolutions
|
9 February 2016 | Resolutions
|
9 February 2016 | Resolutions
|
3 February 2016 | Second filing of SH01 previously delivered to Companies House
|
3 February 2016 | Second filing of SH01 previously delivered to Companies House
|
1 December 2015 | Statement of capital following an allotment of shares on 19 November 2015
|
1 December 2015 | Statement of capital following an allotment of shares on 19 November 2015
|
17 November 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
17 November 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
21 October 2015 | Director's details changed for Andrew Pepperell on 1 September 2015 (2 pages) |
21 October 2015 | Director's details changed for Mr Geir Langfeldt Olsen on 1 September 2015 (2 pages) |
21 October 2015 | Director's details changed for Adrian Michael Suggett on 1 September 2015 (2 pages) |
21 October 2015 | Director's details changed for Mark Daniel Blake on 1 September 2015 (2 pages) |
21 October 2015 | Director's details changed for Mark Daniel Blake on 1 September 2015 (2 pages) |
21 October 2015 | Director's details changed for Mr Fredrik Halvorsen on 1 September 2015 (2 pages) |
21 October 2015 | Director's details changed for Mr Fredrik Halvorsen on 1 September 2015 (2 pages) |
21 October 2015 | Director's details changed for Simon James Winn Evans on 1 September 2015 (2 pages) |
21 October 2015 | Director's details changed for Simon James Winn Evans on 1 September 2015 (2 pages) |
21 October 2015 | Director's details changed for Mr Geir Langfeldt Olsen on 1 September 2015 (2 pages) |
21 October 2015 | Director's details changed for Per Martin Sjolund on 1 September 2015 (2 pages) |
21 October 2015 | Director's details changed for Jan Nielsen on 1 September 2015 (2 pages) |
21 October 2015 | Director's details changed for Mark Daniel Blake on 1 September 2015 (2 pages) |
21 October 2015 | Director's details changed for Mr David John Holloway on 1 September 2015 (2 pages) |
21 October 2015 | Director's details changed for Mr David John Holloway on 1 September 2015 (2 pages) |
21 October 2015 | Director's details changed for Jan Nielsen on 1 September 2015 (2 pages) |
21 October 2015 | Director's details changed for Andrew Pepperell on 1 September 2015 (2 pages) |
21 October 2015 | Director's details changed for Mr David John Holloway on 1 September 2015 (2 pages) |
21 October 2015 | Director's details changed for Adrian Michael Suggett on 1 September 2015 (2 pages) |
21 October 2015 | Director's details changed for Adrian Michael Suggett on 1 September 2015 (2 pages) |
21 October 2015 | Director's details changed for Andrew Pepperell on 1 September 2015 (2 pages) |
21 October 2015 | Director's details changed for Jan Nielsen on 1 September 2015 (2 pages) |
21 October 2015 | Director's details changed for Simon James Winn Evans on 1 September 2015 (2 pages) |
21 October 2015 | Director's details changed for Per Martin Sjolund on 1 September 2015 (2 pages) |
21 October 2015 | Director's details changed for Per Martin Sjolund on 1 September 2015 (2 pages) |
21 October 2015 | Director's details changed for Mr Fredrik Halvorsen on 1 September 2015 (2 pages) |
21 October 2015 | Director's details changed for Mr Geir Langfeldt Olsen on 1 September 2015 (2 pages) |
5 October 2015 | Sub-division of shares on 8 September 2015 (6 pages) |
5 October 2015 | Sub-division of shares on 8 September 2015 (6 pages) |
5 October 2015 | Sub-division of shares on 8 September 2015 (6 pages) |
25 September 2015 | Resolutions
|
25 September 2015 | Sub-division of shares on 8 September 2015 (6 pages) |
25 September 2015 | Statement of capital following an allotment of shares on 8 September 2015
|
25 September 2015 | Statement of capital following an allotment of shares on 8 September 2015
|
25 September 2015 | Statement of capital following an allotment of shares on 8 September 2015
|
25 September 2015 | Sub-division of shares on 8 September 2015 (6 pages) |
25 September 2015 | Resolutions
|
25 September 2015 | Change of share class name or designation (2 pages) |
25 September 2015 | Sub-division of shares on 8 September 2015 (6 pages) |
25 September 2015 | Change of share class name or designation (2 pages) |
25 September 2015 | Change of share class name or designation (2 pages) |
25 September 2015 | Change of share class name or designation (2 pages) |
17 September 2015 | Group of companies' accounts made up to 31 December 2014 (37 pages) |
17 September 2015 | Group of companies' accounts made up to 31 December 2014 (37 pages) |
22 June 2015 | Statement of capital following an allotment of shares on 4 June 2015
|
22 June 2015 | Statement of capital following an allotment of shares on 4 June 2015
|
22 June 2015 | Statement of capital following an allotment of shares on 4 June 2015
|
15 April 2015 | Statement of capital following an allotment of shares on 12 February 2015
|
15 April 2015 | Statement of capital following an allotment of shares on 12 February 2015
|
31 December 2014 | Group of companies' accounts made up to 31 December 2013 (35 pages) |
31 December 2014 | Group of companies' accounts made up to 31 December 2013 (35 pages) |
30 September 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
30 September 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
14 August 2014 | Statement of capital following an allotment of shares on 9 April 2014
|
14 August 2014 | Statement of capital following an allotment of shares on 9 April 2014
|
14 August 2014 | Statement of capital following an allotment of shares on 23 April 2014
|
14 August 2014 | Statement of capital following an allotment of shares on 9 April 2014
|
14 August 2014 | Statement of capital following an allotment of shares on 23 April 2014
|
10 July 2014 | Resolutions
|
10 July 2014 | Resolutions
|
3 March 2014 | Statement of capital following an allotment of shares on 6 February 2014
|
3 March 2014 | Statement of capital following an allotment of shares on 6 February 2014
|
3 March 2014 | Statement of capital following an allotment of shares on 6 February 2014
|
17 February 2014 | Resolutions
|
17 February 2014 | Statement of capital following an allotment of shares on 31 January 2014
|
17 February 2014 | Statement of capital following an allotment of shares on 31 January 2014
|
17 February 2014 | Resolutions
|
29 January 2014 | Statement of capital following an allotment of shares on 20 January 2014
|
29 January 2014 | Statement of capital following an allotment of shares on 20 January 2014
|
16 January 2014 | Statement of capital following an allotment of shares on 23 December 2013
|
16 January 2014 | Statement of capital following an allotment of shares on 23 December 2013
|
29 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders (14 pages) |
29 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders (14 pages) |
22 August 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
22 August 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
7 August 2013 | Statement of capital following an allotment of shares on 1 May 2013
|
7 August 2013 | Statement of capital following an allotment of shares on 1 May 2013
|
7 August 2013 | Statement of capital following an allotment of shares on 1 May 2013
|
7 August 2013 | Statement of capital following an allotment of shares on 1 May 2013
|
7 August 2013 | Statement of capital following an allotment of shares on 1 May 2013
|
7 August 2013 | Statement of capital following an allotment of shares on 1 May 2013
|
27 June 2013 | Change of name notice (2 pages) |
27 June 2013 | Company name changed silverflare LTD\certificate issued on 27/06/13
|
27 June 2013 | Company name changed silverflare LTD\certificate issued on 27/06/13
|
27 June 2013 | Change of name notice (2 pages) |
31 May 2013 | Resolutions
|
31 May 2013 | Resolutions
|
24 May 2013 | Change of name notice (2 pages) |
24 May 2013 | Resolutions
|
24 May 2013 | Change of name notice (2 pages) |
24 May 2013 | Resolutions
|
15 May 2013 | Statement of capital following an allotment of shares on 21 March 2013
|
15 May 2013 | Statement of capital following an allotment of shares on 21 March 2013
|
12 April 2013 | Resolutions
|
12 April 2013 | Resolutions
|
16 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (14 pages) |
16 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (14 pages) |
7 August 2012 | Sub-division of shares on 6 January 2012 (5 pages) |
7 August 2012 | Statement of capital following an allotment of shares on 18 January 2012
|
7 August 2012 | Resolutions
|
7 August 2012 | Statement of capital following an allotment of shares on 6 January 2012
|
7 August 2012 | Statement of capital following an allotment of shares on 6 January 2012
|
7 August 2012 | Statement of capital following an allotment of shares on 6 January 2012
|
7 August 2012 | Change of share class name or designation (2 pages) |
7 August 2012 | Statement of capital following an allotment of shares on 18 January 2012
|
7 August 2012 | Sub-division of shares on 6 January 2012 (5 pages) |
7 August 2012 | Sub-division of shares on 6 January 2012 (5 pages) |
7 August 2012 | Change of share class name or designation (2 pages) |
7 August 2012 | Resolutions
|
7 August 2012 | Statement of capital following an allotment of shares on 18 January 2012
|
9 July 2012 | Director's details changed for Per Martin Sjolund on 1 July 2012 (2 pages) |
9 July 2012 | Director's details changed for Per Martin Sjolund on 1 July 2012 (2 pages) |
9 July 2012 | Director's details changed for Per Martin Sjolund on 1 July 2012 (2 pages) |
5 July 2012 | Director's details changed for Mr Fredrik Halvorsen on 4 July 2012 (2 pages) |
5 July 2012 | Director's details changed for Mr Fredrik Halvorsen on 4 July 2012 (2 pages) |
5 July 2012 | Director's details changed for Mr Fredrik Halvorsen on 4 July 2012 (2 pages) |
5 July 2012 | Director's details changed for Per Martin Sjolund on 4 July 2012 (2 pages) |
5 July 2012 | Director's details changed for Per Martin Sjolund on 4 July 2012 (2 pages) |
5 July 2012 | Director's details changed for Per Martin Sjolund on 4 July 2012 (2 pages) |
13 February 2012 | Director's details changed for Simon James Winn Evans on 13 February 2012 (2 pages) |
13 February 2012 | Director's details changed for Simon James Winn Evans on 13 February 2012 (2 pages) |
8 February 2012 | Director's details changed for Simon James Winn Evans on 7 February 2012 (2 pages) |
8 February 2012 | Director's details changed for Mark Daniel Blake on 7 February 2012 (2 pages) |
8 February 2012 | Director's details changed for Jan Nielsen on 7 February 2012 (2 pages) |
8 February 2012 | Appointment of Fredrik Halvorsen as a director (2 pages) |
8 February 2012 | Director's details changed for Geir Langfeldt Olsen on 7 February 2012 (2 pages) |
8 February 2012 | Director's details changed for Andrew Pepperell on 7 February 2012 (2 pages) |
8 February 2012 | Director's details changed for Adrian Michael Suggett on 7 February 2012 (2 pages) |
8 February 2012 | Appointment of Fredrik Halvorsen as a director (2 pages) |
8 February 2012 | Director's details changed for Mark Daniel Blake on 7 February 2012 (2 pages) |
8 February 2012 | Director's details changed for Andrew Pepperell on 7 February 2012 (2 pages) |
8 February 2012 | Director's details changed for Mr David John Holloway on 7 February 2012 (2 pages) |
8 February 2012 | Director's details changed for Simon James Winn Evans on 7 February 2012 (2 pages) |
8 February 2012 | Director's details changed for Mr David John Holloway on 7 February 2012 (2 pages) |
8 February 2012 | Director's details changed for Adrian Michael Suggett on 7 February 2012 (2 pages) |
8 February 2012 | Director's details changed for Geir Langfeldt Olsen on 7 February 2012 (2 pages) |
8 February 2012 | Director's details changed for Simon James Winn Evans on 7 February 2012 (2 pages) |
8 February 2012 | Director's details changed for Geir Langfeldt Olsen on 7 February 2012 (2 pages) |
8 February 2012 | Director's details changed for Adrian Michael Suggett on 7 February 2012 (2 pages) |
8 February 2012 | Director's details changed for Mark Daniel Blake on 7 February 2012 (2 pages) |
8 February 2012 | Director's details changed for Andrew Pepperell on 7 February 2012 (2 pages) |
8 February 2012 | Director's details changed for Mr David John Holloway on 7 February 2012 (2 pages) |
8 February 2012 | Director's details changed for Jan Nielsen on 7 February 2012 (2 pages) |
8 February 2012 | Director's details changed for Jan Nielsen on 7 February 2012 (2 pages) |
24 January 2012 | Appointment of Andrew Pepperell as a director (2 pages) |
24 January 2012 | Appointment of Andrew Pepperell as a director (2 pages) |
18 January 2012 | Appointment of Per Martin Sjolund as a director (2 pages) |
18 January 2012 | Appointment of Per Martin Sjolund as a director (2 pages) |
13 January 2012 | Appointment of Adrian Michael Suggett as a director (2 pages) |
13 January 2012 | Appointment of Adrian Michael Suggett as a director (2 pages) |
12 January 2012 | Appointment of Simon James Winn Evans as a director (2 pages) |
12 January 2012 | Appointment of Mr David John Holloway as a director (2 pages) |
12 January 2012 | Appointment of Mark Daniel Blake as a director (2 pages) |
12 January 2012 | Appointment of Jan Nielsen as a director (2 pages) |
12 January 2012 | Appointment of Mark Daniel Blake as a director (2 pages) |
12 January 2012 | Appointment of Jan Nielsen as a director (2 pages) |
12 January 2012 | Appointment of Mr David John Holloway as a director (2 pages) |
12 January 2012 | Appointment of Simon James Winn Evans as a director (2 pages) |
10 October 2011 | Change of name notice (2 pages) |
10 October 2011 | Company name changed cambian systems LIMITED\certificate issued on 10/10/11
|
10 October 2011 | Change of name notice (2 pages) |
10 October 2011 | Company name changed cambian systems LIMITED\certificate issued on 10/10/11
|
3 October 2011 | Current accounting period extended from 30 September 2012 to 31 December 2012 (1 page) |
3 October 2011 | Termination of appointment of Oval Nominees Limited as a director (1 page) |
3 October 2011 | Termination of appointment of Oval Nominees Limited as a director (1 page) |
3 October 2011 | Current accounting period extended from 30 September 2012 to 31 December 2012 (1 page) |
30 September 2011 | Incorporation (36 pages) |
30 September 2011 | Incorporation (36 pages) |