AA |
Small company accounts for the period up to 2022-12-31
filed on: 13th, October 2023
|
accounts |
Free Download
(11 pages)
|
AA |
Small company accounts for the period up to 2021-12-31
filed on: 10th, October 2022
|
accounts |
Free Download
(11 pages)
|
AA |
Small company accounts for the period up to 2020-12-31
filed on: 7th, September 2021
|
accounts |
Free Download
(11 pages)
|
AD01 |
New registered office address C/O Eqtec Holdings (Uk) Limited Labs Triangle, Camden Lock Market Chalk Farm Road London NW1 8AB. Change occurred on 2021-06-29. Company's previous address: 3 Stucley Place London NW1 8NS England.
filed on: 29th, June 2021
|
address |
Free Download
(1 page)
|
AA |
Small company accounts for the period up to 2019-12-31
filed on: 2nd, November 2020
|
accounts |
Free Download
(17 pages)
|
AA |
Small company accounts for the period up to 2018-12-31
filed on: 2nd, October 2019
|
accounts |
Free Download
(21 pages)
|
AD01 |
New registered office address 3 Stucley Place London NW1 8NS. Change occurred on 2019-04-18. Company's previous address: C/O Origen Capital Llp 26 Dover Street London W1S 4LY.
filed on: 18th, April 2019
|
address |
Free Download
(1 page)
|
AA |
Full accounts data made up to 2017-12-31
filed on: 27th, September 2018
|
accounts |
Free Download
(21 pages)
|
AA01 |
Previous accounting period shortened from 2018-06-30 to 2017-12-31
filed on: 18th, June 2018
|
accounts |
Free Download
(1 page)
|
AA |
Full accounts data made up to 2017-06-30
filed on: 28th, March 2018
|
accounts |
Free Download
(21 pages)
|
TM01 |
Director's appointment was terminated on 2018-02-20
filed on: 20th, February 2018
|
officers |
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on 2018-02-20
filed on: 20th, February 2018
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to 2016-06-30
filed on: 6th, April 2017
|
accounts |
Free Download
(19 pages)
|
AA |
Full accounts data made up to 2015-06-30
filed on: 8th, April 2016
|
accounts |
Free Download
(17 pages)
|
AD01 |
New registered office address C/O Origen Capital Llp 26 Dover Street London W1S 4LY. Change occurred on 2015-09-09. Company's previous address: Gibbs Road Montagu Industrial Estate London N18 3PU.
filed on: 9th, September 2015
|
address |
Free Download
(2 pages)
|
AA |
Full accounts data made up to 2014-06-30
filed on: 1st, September 2015
|
accounts |
Free Download
(18 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-08-04
filed on: 21st, August 2015
|
annual return |
Free Download
(14 pages)
|
SH01 |
Statement of Capital on 2015-08-21: 20000.00 EUR
|
capital |
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-08-04
filed on: 19th, August 2014
|
annual return |
Free Download
(14 pages)
|
SH01 |
Statement of Capital on 2014-08-19: 20000.00 EUR
|
capital |
|
AA |
Full accounts data made up to 2013-06-30
filed on: 2nd, April 2014
|
accounts |
Free Download
(16 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-08-04
filed on: 13th, August 2013
|
annual return |
Free Download
(14 pages)
|
AD01 |
Registered office address changed from Flat 3 31 Dartmouth Park Hill Summerset House London NW5 1HR on 2013-04-24
filed on: 24th, April 2013
|
address |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2012-06-30
filed on: 3rd, April 2013
|
accounts |
Free Download
(14 pages)
|
TM01 |
Director's appointment was terminated on 2013-03-01
filed on: 1st, March 2013
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2013-03-01
filed on: 1st, March 2013
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return for the period up to 2012-08-04
filed on: 29th, August 2012
|
annual return |
Free Download
(16 pages)
|
AA |
Total exemption full accounts data made up to 2011-06-30
filed on: 21st, March 2012
|
accounts |
Free Download
(12 pages)
|
CONNOT |
Change of name notice
filed on: 14th, March 2012
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed kedco howard LIMITEDcertificate issued on 14/03/12
filed on: 14th, March 2012
|
change of name |
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Floor 3 1 Quality Court Chancery Lane London WC2A 1HR on 2011-10-28
filed on: 28th, October 2011
|
address |
Free Download
(2 pages)
|
CH01 |
On 2011-06-30 director's details were changed
filed on: 15th, August 2011
|
officers |
Free Download
(3 pages)
|
CH03 |
On 2011-06-30 secretary's details were changed
filed on: 15th, August 2011
|
officers |
Free Download
(3 pages)
|
CH01 |
On 2011-06-30 director's details were changed
filed on: 15th, August 2011
|
officers |
Free Download
(3 pages)
|
AR01 |
Annual return for the period up to 2011-08-04
filed on: 15th, August 2011
|
annual return |
Free Download
(16 pages)
|
TM01 |
Director's appointment was terminated on 2011-04-19
filed on: 19th, April 2011
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2011-04-19
filed on: 19th, April 2011
|
officers |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2011-04-08
filed on: 8th, April 2011
|
officers |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2011-04-05
filed on: 5th, April 2011
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2010-06-30
filed on: 22nd, October 2010
|
accounts |
Free Download
(10 pages)
|
AD01 |
Registered office address changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES England on 2010-09-27
filed on: 27th, September 2010
|
address |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2010-08-04
filed on: 6th, August 2010
|
annual return |
Free Download
(8 pages)
|
CH03 |
On 2010-08-03 secretary's details were changed
filed on: 5th, August 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2010-08-03 director's details were changed
filed on: 5th, August 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2010-08-03 director's details were changed
filed on: 5th, August 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2010-08-03 director's details were changed
filed on: 5th, August 2010
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2010-02-04
filed on: 26th, February 2010
|
annual return |
Free Download
(7 pages)
|
AP03 |
Appointment (date: 2010-02-25) of a secretary
filed on: 25th, February 2010
|
officers |
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on 2010-02-25
filed on: 25th, February 2010
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2010-02-25
filed on: 25th, February 2010
|
officers |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name, Resolution of Memorandum and/or Articles of Association, Resolution of allotment of securities
filed on: 4th, June 2009
|
resolution |
Free Download
(32 pages)
|
225 |
Accounting reference date extended from 28/02/2010 to 30/06/2010
filed on: 4th, June 2009
|
accounts |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 4th, February 2009
|
incorporation |
Free Download
(26 pages)
|