AA |
Accounts for a dormant company made up to 31st December 2022
filed on: 23rd, January 2023
|
accounts |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 14th October 2022
filed on: 18th, October 2022
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 14th October 2022
filed on: 18th, October 2022
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 13th October 2022
filed on: 14th, October 2022
|
officers |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 12th October 2022
filed on: 14th, October 2022
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2021
filed on: 22nd, June 2022
|
accounts |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 16th December 2021
filed on: 20th, December 2021
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 16th December 2021
filed on: 20th, December 2021
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 31st August 2021
filed on: 1st, September 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 1st August 2021
filed on: 11th, August 2021
|
officers |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st December 2020
filed on: 16th, June 2021
|
accounts |
Free Download
(1 page)
|
AD01 |
Change of registered address from Elder House St Georges Business Park Brooklands Road Weybridge Surrey KT13 0TS United Kingdom on 2nd June 2021 to Highdown House Yeoman Way Worthing West Sussex BN99 3HH
filed on: 2nd, June 2021
|
address |
Free Download
(1 page)
|
CH04 |
Secretary's details changed on 26th May 2021
filed on: 28th, May 2021
|
officers |
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 26th August 2020
filed on: 1st, September 2020
|
officers |
Free Download
(1 page)
|
AP04 |
On 26th August 2020, company appointed a new person to the position of a secretary
filed on: 1st, September 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 30th July 2020
filed on: 4th, August 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 29th July 2020
filed on: 3rd, August 2020
|
officers |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st December 2019
filed on: 27th, July 2020
|
accounts |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st December 2018
filed on: 29th, May 2019
|
accounts |
Free Download
(1 page)
|
AD01 |
Change of registered address from 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ on 6th February 2019 to Elder House St Georges Business Park Brooklands Road Weybridge Surrey KT13 0TS
filed on: 6th, February 2019
|
address |
Free Download
(1 page)
|
CH01 |
On 31st January 2019 director's details were changed
filed on: 6th, February 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On 5th November 2018 director's details were changed
filed on: 12th, November 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On 23rd October 2018 director's details were changed
filed on: 5th, November 2018
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2017
filed on: 23rd, August 2018
|
accounts |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st December 2016
filed on: 31st, August 2017
|
accounts |
Free Download
(1 page)
|
AP03 |
On 18th August 2017, company appointed a new person to the position of a secretary
filed on: 23rd, August 2017
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 18th August 2017
filed on: 23rd, August 2017
|
officers |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st December 2015
filed on: 12th, September 2016
|
accounts |
Free Download
(7 pages)
|
CH01 |
On 16th June 2016 director's details were changed
filed on: 16th, June 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 30th April 2016
filed on: 13th, May 2016
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 29th March 2016
filed on: 5th, April 2016
|
annual return |
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 5th April 2016: 1.00 GBP
|
capital |
|
TM01 |
Director's appointment terminated on 1st December 2015
filed on: 15th, January 2016
|
officers |
Free Download
(1 page)
|
CH01 |
On 21st September 2015 director's details were changed
filed on: 22nd, September 2015
|
officers |
Free Download
(2 pages)
|
CH01 |
On 19th June 2015 director's details were changed
filed on: 19th, August 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 19th June 2015
filed on: 7th, July 2015
|
officers |
Free Download
(2 pages)
|
CH01 |
On 20th March 2015 director's details were changed
filed on: 24th, June 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 29th March 2015
filed on: 1st, April 2015
|
annual return |
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 1st April 2015: 1.00 GBP
|
capital |
|
CH04 |
Secretary's details changed on 20th March 2015
filed on: 27th, March 2015
|
officers |
Free Download
(1 page)
|
CH04 |
Secretary's details changed on 20th March 2015
filed on: 20th, March 2015
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered address from Thames House Portsmouth Road Esher Surrey KT10 9AD United Kingdom on 20th March 2015 to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ
filed on: 20th, March 2015
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 20th February 2015
filed on: 27th, February 2015
|
officers |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 30th, October 2014
|
resolution |
|
AA01 |
Current accounting period extended from 31st July 2015 to 31st December 2015
filed on: 23rd, October 2014
|
accounts |
Free Download
(1 page)
|
AP01 |
New director was appointed on 15th October 2014
filed on: 21st, October 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 15th October 2014
filed on: 21st, October 2014
|
officers |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 15th October 2014
filed on: 21st, October 2014
|
officers |
Free Download
(2 pages)
|
AP04 |
On 15th October 2014, company appointed a new person to the position of a secretary
filed on: 21st, October 2014
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from Aspect House Spencer Road Lancing West Sussex BN99 6DA England on 21st October 2014 to Thames House Portsmouth Road Esher Surrey KT10 9AD
filed on: 21st, October 2014
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ on 21st October 2014 to Thames House Portsmouth Road Esher Surrey KT10 9AD
filed on: 21st, October 2014
|
address |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st July 2014
filed on: 9th, October 2014
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 29th March 2014
filed on: 10th, April 2014
|
annual return |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 2 Church Street Walton on Thames Surrey KT12 2QS England on 6th January 2014
filed on: 6th, January 2014
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st July 2013
filed on: 6th, December 2013
|
accounts |
Free Download
(4 pages)
|
CERTNM |
Company name changed invigia (walton) LIMITEDcertificate issued on 23/05/13
filed on: 23rd, May 2013
|
change of name |
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 16th, May 2013
|
change of name |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 16th May 2013
filed on: 16th, May 2013
|
resolution |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 29th March 2013
filed on: 9th, April 2013
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2012
filed on: 11th, December 2012
|
accounts |
Free Download
(3 pages)
|
CERTNM |
Company name changed mycustomerfeedback.com LIMITEDcertificate issued on 01/11/12
filed on: 1st, November 2012
|
change of name |
Free Download
(3 pages)
|
RES15 |
Company name change resolution on 1st November 2012
|
change of name |
|
CERTNM |
Company name changed invigia (walton) LIMITEDcertificate issued on 24/08/12
filed on: 24th, August 2012
|
change of name |
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
|
change of name |
|
RES15 |
Company name change resolution on 23rd August 2012
|
change of name |
|
AA01 |
Extension of accounting period to 31st July 2012 from 31st March 2012
filed on: 23rd, August 2012
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 29th March 2012
filed on: 4th, April 2012
|
annual return |
Free Download
(3 pages)
|
CERTNM |
Company name changed invigia LIMITEDcertificate issued on 27/06/11
filed on: 27th, June 2011
|
change of name |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 20th June 2011
filed on: 20th, June 2011
|
resolution |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 29th, March 2011
|
incorporation |
Free Download
(7 pages)
|