AA |
Full accounts for the period ending 31st December 2022
filed on: 26th, September 2023
|
accounts |
Free Download
(29 pages)
|
AA |
Full accounts for the period ending 31st December 2021
filed on: 23rd, September 2022
|
accounts |
Free Download
(30 pages)
|
AA |
Full accounts for the period ending 31st December 2020
filed on: 29th, September 2021
|
accounts |
Free Download
(35 pages)
|
AA |
Full accounts for the period ending 31st March 2020
filed on: 8th, February 2021
|
accounts |
Free Download
(35 pages)
|
AD01 |
Address change date: 17th September 2020. New Address: 9 King Street London EC2V 8EA. Previous address: The Walbrook Building 25 Walbrook London EC4N 8AF United Kingdom
filed on: 17th, September 2020
|
address |
Free Download
(1 page)
|
AA01 |
Current accounting period shortened from 31st March 2021 to 31st December 2020
filed on: 17th, September 2020
|
accounts |
Free Download
(1 page)
|
TM01 |
4th June 2020 - the day director's appointment was terminated
filed on: 17th, June 2020
|
officers |
Free Download
(1 page)
|
TM02 |
16th June 2020 - the day secretary's appointment was terminated
filed on: 17th, June 2020
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 4th June 2020
filed on: 17th, June 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 4th June 2020
filed on: 17th, June 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 4th June 2020
filed on: 17th, June 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
4th June 2020 - the day director's appointment was terminated
filed on: 17th, June 2020
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st March 2019
filed on: 5th, January 2020
|
accounts |
Free Download
(34 pages)
|
TM02 |
19th July 2019 - the day secretary's appointment was terminated
filed on: 26th, July 2019
|
officers |
Free Download
(1 page)
|
AP03 |
New secretary appointment on 19th July 2019
filed on: 26th, July 2019
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 30th May 2019
filed on: 30th, May 2019
|
resolution |
Free Download
(3 pages)
|
CONNOT |
Notice of change of name
filed on: 30th, May 2019
|
change of name |
Free Download
(2 pages)
|
AD01 |
Address change date: 26th March 2019. New Address: The Walbrook Building 25 Walbrook London EC4N 8AF. Previous address: 100 Fetter Lane London EC4A 1BN United Kingdom
filed on: 26th, March 2019
|
address |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st March 2018
filed on: 8th, January 2019
|
accounts |
Free Download
(30 pages)
|
TM02 |
19th April 2018 - the day secretary's appointment was terminated
filed on: 4th, May 2018
|
officers |
Free Download
(1 page)
|
AP03 |
New secretary appointment on 19th April 2018
filed on: 4th, May 2018
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st March 2017
filed on: 21st, September 2017
|
accounts |
Free Download
(26 pages)
|
TM01 |
18th July 2017 - the day director's appointment was terminated
filed on: 25th, July 2017
|
officers |
Free Download
(1 page)
|
TM01 |
16th January 2017 - the day director's appointment was terminated
filed on: 26th, January 2017
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st March 2016
filed on: 9th, January 2017
|
accounts |
Free Download
(20 pages)
|
AP01 |
New director was appointed on 31st October 2016
filed on: 15th, November 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 30th March 2016 with full list of members
filed on: 27th, April 2016
|
annual return |
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 27th April 2016: 135.54 GBP
|
capital |
|
AA |
Full accounts for the period ending 31st March 2015
filed on: 11th, January 2016
|
accounts |
Free Download
(19 pages)
|
AP01 |
New director was appointed on 27th November 2015
filed on: 27th, November 2015
|
officers |
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 9th, November 2015
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed documotive LIMITEDcertificate issued on 09/11/15
filed on: 9th, November 2015
|
change of name |
Free Download
(3 pages)
|
AP03 |
New secretary appointment on 31st July 2015
filed on: 14th, August 2015
|
officers |
Free Download
(2 pages)
|
TM02 |
31st July 2015 - the day secretary's appointment was terminated
filed on: 14th, August 2015
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: 21st July 2015. New Address: 100 Fetter Lane London EC4A 1BN. Previous address: Newton House Cambridge Business Park Cowley Road Cambridge CB4 0WZ
filed on: 21st, July 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 30th March 2015 with full list of members
filed on: 12th, May 2015
|
annual return |
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 12th May 2015: 135.54 GBP
|
capital |
|
SH01 |
Statement of Capital on 18th November 2014: 135.54 GBP
filed on: 17th, December 2014
|
capital |
Free Download
(5 pages)
|
AA01 |
Current accounting period extended from 31st October 2014 to 31st March 2015
filed on: 12th, December 2014
|
accounts |
Free Download
(1 page)
|
AP01 |
New director was appointed on 10th December 2014
filed on: 10th, December 2014
|
officers |
Free Download
(2 pages)
|
AP03 |
New secretary appointment on 18th November 2014
filed on: 8th, December 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 18th November 2014
filed on: 1st, December 2014
|
officers |
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened from 31st October 2015 to 31st March 2015
filed on: 1st, December 2014
|
accounts |
Free Download
(1 page)
|
TM01 |
18th November 2014 - the day director's appointment was terminated
filed on: 1st, December 2014
|
officers |
Free Download
(1 page)
|
TM01 |
18th November 2014 - the day director's appointment was terminated
filed on: 1st, December 2014
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: 1st December 2014. New Address: Newton House Cambridge Business Park Cowley Road Cambridge CB4 0WZ. Previous address: 3 Coventry Innovation Village Cheetah Road Coventry CV1 2TL
filed on: 1st, December 2014
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st October 2013
filed on: 11th, June 2014
|
accounts |
Free Download
(17 pages)
|
AR01 |
Annual return drawn up to 30th March 2014 with full list of members
filed on: 16th, April 2014
|
annual return |
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 30th March 2013 with full list of members
filed on: 26th, April 2013
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st October 2012
filed on: 9th, April 2013
|
accounts |
Free Download
(17 pages)
|
TM01 |
14th November 2012 - the day director's appointment was terminated
filed on: 14th, November 2012
|
officers |
Free Download
(1 page)
|
CH01 |
On 9th May 2012 director's details were changed
filed on: 29th, July 2012
|
officers |
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 9th May 2012: 111.11 GBP
filed on: 12th, June 2012
|
capital |
Free Download
(4 pages)
|
AP01 |
New director was appointed on 12th June 2012
filed on: 12th, June 2012
|
officers |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 12th June 2012
filed on: 12th, June 2012
|
officers |
Free Download
(3 pages)
|
SH08 |
Change of share class name or designation
filed on: 12th, June 2012
|
capital |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association, Resolution of varying share rights or name
filed on: 12th, June 2012
|
resolution |
Free Download
(16 pages)
|
SH02 |
Sub-division of shares on 18th April 2012
filed on: 8th, May 2012
|
capital |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 30th March 2012 with full list of members
filed on: 20th, April 2012
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st October 2011
filed on: 20th, February 2012
|
accounts |
Free Download
(15 pages)
|
AD01 |
Registered office address changed from Lonsdale House 52 Blucher Street Birmingham B1 1QU United Kingdom on 24th June 2011
filed on: 24th, June 2011
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 3 Coventry Innovation Village Cheetah Road Coventry CV1 2TL on 22nd June 2011
filed on: 22nd, June 2011
|
address |
Free Download
(1 page)
|
AAMD |
Amended accounts made up to 31st October 2010
filed on: 9th, May 2011
|
accounts |
Free Download
(14 pages)
|
AR01 |
Annual return drawn up to 30th March 2011 with full list of members
filed on: 28th, April 2011
|
annual return |
Free Download
(4 pages)
|
CH01 |
On 8th April 2011 director's details were changed
filed on: 28th, April 2011
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st October 2010
filed on: 27th, January 2011
|
accounts |
Free Download
(6 pages)
|
AD01 |
Registered office address changed from 261 Alcester Road South Kings Heath Birmingham West Midlands B14 6DT United Kingdom on 10th November 2010
filed on: 10th, November 2010
|
address |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 30th March 2010 with full list of members
filed on: 23rd, April 2010
|
annual return |
Free Download
(4 pages)
|
CH01 |
On 30th March 2010 director's details were changed
filed on: 23rd, April 2010
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st October 2009
filed on: 14th, January 2010
|
accounts |
Free Download
(5 pages)
|
363a |
Annual return up to 7th May 2009 with shareholders record
filed on: 7th, May 2009
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st October 2008
filed on: 23rd, January 2009
|
accounts |
Free Download
(7 pages)
|
287 |
Registered office changed on 12/01/2009 from priory close, st marys gate lancaster lancashire LA1 1XB
filed on: 12th, January 2009
|
address |
Free Download
(1 page)
|
288a |
On 22nd December 2008 Director appointed
filed on: 22nd, December 2008
|
officers |
Free Download
(1 page)
|
288b |
On 22nd December 2008 Appointment terminated director
filed on: 22nd, December 2008
|
officers |
Free Download
(1 page)
|
288b |
On 22nd December 2008 Appointment terminated secretary
filed on: 22nd, December 2008
|
officers |
Free Download
(1 page)
|
363a |
Annual return up to 8th May 2008 with shareholders record
filed on: 8th, May 2008
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st October 2007
filed on: 5th, April 2008
|
accounts |
Free Download
(5 pages)
|
225 |
Accounting reference date shortened from 31/03/08 to 31/10/07
filed on: 30th, April 2007
|
accounts |
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/03/08 to 31/10/07
filed on: 30th, April 2007
|
accounts |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 30th, March 2007
|
incorporation |
Free Download
(19 pages)
|
NEWINC |
Incorporation
filed on: 30th, March 2007
|
incorporation |
Free Download
(19 pages)
|