AD01 |
Address change date: Wed, 16th Feb 2022. New Address: 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ. Previous address: Trimble House 9 Bold Street Warrington WA1 1DN England
filed on: 16th, February 2022
|
address |
Free Download
(2 pages)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 21st, May 2021
|
dissolution |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 18th, May 2021
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 5th, May 2021
|
dissolution |
Free Download
(3 pages)
|
AD01 |
Address change date: Wed, 17th Mar 2021. New Address: Trimble House 9 Bold Street Warrington WA1 1DN. Previous address: 1st Floor 2 Woodberry Grove Finchley London N12 0DR England
filed on: 17th, March 2021
|
address |
Free Download
(1 page)
|
AA01 |
Current accounting reference period shortened from Tue, 31st Dec 2019 to Sun, 30th Jun 2019
filed on: 22nd, December 2020
|
accounts |
Free Download
(1 page)
|
TM01 |
Wed, 1st Jul 2020 - the day director's appointment was terminated
filed on: 22nd, July 2020
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 31st Jan 2020
filed on: 10th, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 6th, October 2019
|
accounts |
Free Download
(9 pages)
|
PSC07 |
Cessation of a person with significant control Sun, 31st Dec 2017
filed on: 6th, August 2019
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Wed, 31st Jul 2019 - the day director's appointment was terminated
filed on: 6th, August 2019
|
officers |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Sun, 31st Dec 2017
filed on: 6th, August 2019
|
persons with significant control |
Free Download
(2 pages)
|
AA01 |
Accounting reference date changed from Sun, 30th Sep 2018 to Mon, 31st Dec 2018
filed on: 24th, June 2019
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 31st Jan 2019
filed on: 12th, February 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 30th Sep 2017
filed on: 26th, June 2018
|
accounts |
Free Download
(10 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 28th, April 2018
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 31st Jan 2018
filed on: 25th, April 2018
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 24th, April 2018
|
gazette |
Free Download
(1 page)
|
AP01 |
On Thu, 28th Sep 2017 new director was appointed.
filed on: 9th, October 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
On Sun, 9th Jul 2017 new director was appointed.
filed on: 3rd, August 2017
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 30th Sep 2016
filed on: 30th, June 2017
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Tue, 31st Jan 2017
filed on: 20th, March 2017
|
confirmation statement |
Free Download
(5 pages)
|
SH01 |
Capital declared on Mon, 26th Sep 2016: 1000.00 GBP
filed on: 7th, November 2016
|
capital |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Sep 2015
filed on: 30th, June 2016
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to Sun, 31st Jan 2016 with full list of members
filed on: 7th, March 2016
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Sep 2014
filed on: 16th, February 2015
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to Sat, 31st Jan 2015 with full list of members
filed on: 9th, February 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on Mon, 9th Feb 2015: 300.00 GBP
|
capital |
|
AR01 |
Annual return drawn up to Thu, 9th Oct 2014 with full list of members
filed on: 13th, November 2014
|
annual return |
Free Download
(3 pages)
|
AA01 |
Current accounting reference period shortened from Fri, 31st Oct 2014 to Tue, 30th Sep 2014
filed on: 18th, August 2014
|
accounts |
Free Download
(1 page)
|
CERTNM |
Company name changed iudicium property solutions LIMITEDcertificate issued on 21/11/13
filed on: 21st, November 2013
|
change of name |
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
|
change of name |
|
NEWINC |
Certificate of incorporation
filed on: 9th, October 2013
|
incorporation |
|