AA |
Full accounts data made up to 2023-03-31
filed on: 11th, January 2024
|
accounts |
Free Download
(23 pages)
|
AA |
Full accounts data made up to 2022-03-31
filed on: 4th, January 2023
|
accounts |
Free Download
(23 pages)
|
CH01 |
On 2022-12-06 director's details were changed
filed on: 6th, December 2022
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2022-09-14
filed on: 22nd, September 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2022-09-14
filed on: 22nd, September 2022
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to 2021-03-31
filed on: 14th, December 2021
|
accounts |
Free Download
(23 pages)
|
AA |
Full accounts data made up to 2020-03-31
filed on: 10th, January 2021
|
accounts |
Free Download
(22 pages)
|
AA |
Full accounts data made up to 2019-03-31
filed on: 30th, September 2019
|
accounts |
Free Download
(21 pages)
|
AA |
Full accounts data made up to 2018-03-31
filed on: 4th, January 2019
|
accounts |
Free Download
(21 pages)
|
AA |
Full accounts data made up to 2017-03-31
filed on: 8th, December 2017
|
accounts |
Free Download
(20 pages)
|
AA |
Full accounts data made up to 2016-03-31
filed on: 7th, December 2016
|
accounts |
Free Download
(20 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-04-15
filed on: 24th, May 2016
|
annual return |
Free Download
(4 pages)
|
AD01 |
New registered office address Infinity View, 1 Hazelwood, Lime Tree Way Chineham Basingstoke Hampshire RG24 8WZ. Change occurred on 2015-09-03. Company's previous address: Infinity View Hazelwood, Lime Tree Way Chineham Business Park, Chineham Basingstoke Hampshire RG24 8WZ England.
filed on: 3rd, September 2015
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address Infinity View Hazelwood, Lime Tree Way Chineham Business Park, Chineham Basingstoke Hampshire RG24 8WZ. Change occurred on 2015-09-02. Company's previous address: Forest View Crockford Lane Chineham Business Park, Chineham Basingstoke Hampshire RG24 8QZ.
filed on: 2nd, September 2015
|
address |
Free Download
(1 page)
|
AA |
Full accounts data made up to 2015-03-31
filed on: 12th, August 2015
|
accounts |
Free Download
(20 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-04-15
filed on: 3rd, June 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2015-06-03: 1.00 GBP
|
capital |
|
AA |
Full accounts data made up to 2014-03-31
filed on: 30th, December 2014
|
accounts |
Free Download
(20 pages)
|
TM01 |
Director's appointment was terminated on 2014-10-28
filed on: 12th, November 2014
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2014-10-28
filed on: 12th, November 2014
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-04-15
filed on: 29th, April 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2014-04-29: 1.00 GBP
|
capital |
|
AA |
Full accounts data made up to 2013-03-31
filed on: 4th, January 2014
|
accounts |
Free Download
(19 pages)
|
AP01 |
New director was appointed on 2013-12-13
filed on: 13th, December 2013
|
officers |
Free Download
(2 pages)
|
AP03 |
Appointment (date: 2013-12-13) of a secretary
filed on: 13th, December 2013
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2013-12-13
filed on: 13th, December 2013
|
officers |
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on 2013-12-13
filed on: 13th, December 2013
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2013-12-13
filed on: 13th, December 2013
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-04-15
filed on: 14th, May 2013
|
annual return |
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Talaris House Crockford Lane Chineham Business Park Basingstoke Hampshire RG24 8QZ on 2013-03-25
filed on: 25th, March 2013
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2013-03-20
filed on: 20th, March 2013
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to 2012-03-31
filed on: 3rd, September 2012
|
accounts |
Free Download
(16 pages)
|
AUD |
Auditor's resignation
filed on: 17th, August 2012
|
auditors |
Free Download
(1 page)
|
AUD |
Auditor's resignation
filed on: 8th, August 2012
|
auditors |
Free Download
(1 page)
|
CH01 |
On 2012-04-17 director's details were changed
filed on: 8th, May 2012
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-04-15
filed on: 8th, May 2012
|
annual return |
Free Download
(5 pages)
|
AA |
Full accounts data made up to 2011-03-31
filed on: 4th, January 2012
|
accounts |
Free Download
(16 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-04-15
filed on: 29th, June 2011
|
annual return |
Free Download
(14 pages)
|
AA |
Full accounts data made up to 2010-03-31
filed on: 31st, December 2010
|
accounts |
Free Download
(16 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2010-04-15
filed on: 13th, May 2010
|
annual return |
Free Download
(14 pages)
|
AA |
Full accounts data made up to 2009-03-31
filed on: 11th, December 2009
|
accounts |
Free Download
(14 pages)
|
288b |
On 2009-05-21 Appointment terminated director
filed on: 21st, May 2009
|
officers |
Free Download
(1 page)
|
288a |
On 2009-05-21 Director appointed
filed on: 21st, May 2009
|
officers |
Free Download
(1 page)
|
363a |
Period up to 2009-05-21 - Annual return with full member list
filed on: 21st, May 2009
|
annual return |
Free Download
(5 pages)
|
287 |
Registered office changed on 11/02/2009 from 10 upper bank street london E14 5JJ
filed on: 11th, February 2009
|
address |
Free Download
(1 page)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 9th, October 2008
|
incorporation |
Free Download
(15 pages)
|
CERTNM |
Company name changed de la rue brazil holdings LIMITEDcertificate issued on 03/10/08
filed on: 3rd, October 2008
|
change of name |
Free Download
(2 pages)
|
287 |
Registered office changed on 02/10/2008 from de la rue house jays close viables basingstoke hampshire RG22 4BS
filed on: 2nd, October 2008
|
address |
Free Download
(1 page)
|
288b |
On 2008-10-02 Appointment terminated secretary
filed on: 2nd, October 2008
|
officers |
Free Download
(1 page)
|
288b |
On 2008-10-02 Appointment terminated director
filed on: 2nd, October 2008
|
officers |
Free Download
(1 page)
|
288b |
On 2008-10-02 Appointment terminated director
filed on: 2nd, October 2008
|
officers |
Free Download
(1 page)
|
288a |
On 2008-10-02 Director and secretary appointed
filed on: 2nd, October 2008
|
officers |
Free Download
(2 pages)
|
288a |
On 2008-10-02 Director appointed
filed on: 2nd, October 2008
|
officers |
Free Download
(2 pages)
|
225 |
Accounting reference date shortened from 30/04/2009 to 31/03/2009
filed on: 29th, April 2008
|
accounts |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 15th, April 2008
|
incorporation |
Free Download
(18 pages)
|