CH01 |
On Fri, 30th Jun 2023 director's details were changed
filed on: 18th, September 2023
|
officers |
Free Download
(2 pages)
|
SH01 |
Capital declared on Thu, 13th Apr 2023: 50372.04 GBP
filed on: 19th, April 2023
|
capital |
Free Download
(4 pages)
|
SH01 |
Capital declared on Thu, 13th Apr 2023: 50373.68 GBP
filed on: 19th, April 2023
|
capital |
Free Download
(4 pages)
|
SH01 |
Capital declared on Fri, 24th Mar 2023: 50371.83 GBP
filed on: 31st, March 2023
|
capital |
Free Download
(4 pages)
|
TM01 |
Thu, 1st Dec 2022 - the day director's appointment was terminated
filed on: 9th, December 2022
|
officers |
Free Download
(1 page)
|
TM01 |
Thu, 1st Dec 2022 - the day director's appointment was terminated
filed on: 9th, December 2022
|
officers |
Free Download
(1 page)
|
TM01 |
Thu, 1st Dec 2022 - the day director's appointment was terminated
filed on: 9th, December 2022
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Thu, 30th Jun 2022
filed on: 9th, November 2022
|
accounts |
Free Download
(14 pages)
|
CH01 |
On Thu, 31st Mar 2022 director's details were changed
filed on: 20th, October 2022
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Alteration of Articles of Association - resolution
filed on: 20th, July 2022
|
resolution |
Free Download
(4 pages)
|
MA |
Articles and Memorandum of Association
filed on: 20th, July 2022
|
incorporation |
Free Download
(24 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 30th Jun 2021
filed on: 25th, January 2022
|
accounts |
Free Download
(14 pages)
|
AP04 |
New secretary appointment on Fri, 10th Dec 2021
filed on: 14th, December 2021
|
officers |
Free Download
(2 pages)
|
TM02 |
Fri, 10th Dec 2021 - the day secretary's appointment was terminated
filed on: 14th, December 2021
|
officers |
Free Download
(1 page)
|
CH01 |
On Tue, 30th Mar 2021 director's details were changed
filed on: 30th, March 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On Tue, 30th Mar 2021 director's details were changed
filed on: 30th, March 2021
|
officers |
Free Download
(2 pages)
|
CH03 |
On Sat, 1st Sep 2018 secretary's details were changed
filed on: 30th, March 2021
|
officers |
Free Download
(1 page)
|
CH01 |
On Tue, 30th Mar 2021 director's details were changed
filed on: 30th, March 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On Tue, 30th Mar 2021 director's details were changed
filed on: 30th, March 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On Tue, 30th Mar 2021 director's details were changed
filed on: 30th, March 2021
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 30th Jun 2020
filed on: 2nd, December 2020
|
accounts |
Free Download
(10 pages)
|
CH01 |
On Fri, 17th Apr 2020 director's details were changed
filed on: 17th, April 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On Thu, 16th Apr 2020 director's details were changed
filed on: 17th, April 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On Fri, 17th Apr 2020 director's details were changed
filed on: 17th, April 2020
|
officers |
Free Download
(2 pages)
|
SH01 |
Capital declared on Fri, 28th Feb 2020: 50364.74 GBP
filed on: 17th, April 2020
|
capital |
Free Download
(3 pages)
|
CH01 |
On Fri, 17th Apr 2020 director's details were changed
filed on: 17th, April 2020
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 30th Jun 2019
filed on: 16th, March 2020
|
accounts |
Free Download
(8 pages)
|
AP01 |
On Sat, 28th Apr 2018 new director was appointed.
filed on: 18th, April 2019
|
officers |
Free Download
(2 pages)
|
MA |
Articles and Memorandum of Association
filed on: 3rd, April 2019
|
incorporation |
Free Download
(35 pages)
|
SH01 |
Capital declared on Thu, 27th Dec 2018: 46036.56 GBP
filed on: 25th, March 2019
|
capital |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 30th Jun 2018
filed on: 14th, March 2019
|
accounts |
Free Download
(7 pages)
|
TM01 |
Mon, 23rd Apr 2018 - the day director's appointment was terminated
filed on: 23rd, October 2018
|
officers |
Free Download
(1 page)
|
SH01 |
Capital declared on Mon, 30th Apr 2018: 46036.55 GBP
filed on: 9th, July 2018
|
capital |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Jun 2017
filed on: 13th, February 2018
|
accounts |
Free Download
(4 pages)
|
SH01 |
Capital declared on Thu, 19th Oct 2017: 40277.72 GBP
filed on: 10th, November 2017
|
capital |
Free Download
(8 pages)
|
SH01 |
Capital declared on Tue, 17th Oct 2017: 40144.68 GBP
filed on: 10th, November 2017
|
capital |
Free Download
(8 pages)
|
SH01 |
Capital declared on Fri, 31st Mar 2017: 39834.26 GBP
filed on: 28th, May 2017
|
capital |
Free Download
(8 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2016
filed on: 17th, December 2016
|
accounts |
Free Download
(8 pages)
|
CH01 |
On Mon, 5th Dec 2016 director's details were changed
filed on: 5th, December 2016
|
officers |
Free Download
(2 pages)
|
CH03 |
On Fri, 13th Feb 2015 secretary's details were changed
filed on: 3rd, March 2016
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Fri, 12th Feb 2016 with full list of members
filed on: 3rd, March 2016
|
annual return |
Free Download
(11 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Jun 2015
filed on: 14th, December 2015
|
accounts |
Free Download
(8 pages)
|
CH01 |
On Thu, 26th Mar 2015 director's details were changed
filed on: 16th, June 2015
|
officers |
Free Download
(2 pages)
|
CH01 |
On Thu, 26th Mar 2015 director's details were changed
filed on: 16th, June 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Thu, 12th Feb 2015 with full list of members
filed on: 16th, June 2015
|
annual return |
Free Download
(11 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Jun 2014
filed on: 24th, March 2015
|
accounts |
Free Download
(7 pages)
|
CH01 |
On Tue, 6th Jan 2015 director's details were changed
filed on: 7th, January 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Wed, 12th Feb 2014 with full list of members
filed on: 9th, April 2014
|
annual return |
Free Download
(11 pages)
|
SH01 |
Capital declared on Wed, 9th Apr 2014: 35749.26 GBP
|
capital |
|
CERTNM |
Company name changed rudebeck talbot-ponsonby holdings LIMITEDcertificate issued on 15/11/13
filed on: 15th, November 2013
|
change of name |
Free Download
(15 pages)
|
RES15 |
Resolution on Mon, 28th Oct 2013 to change company name
|
change of name |
|
CONNOT |
Notice of change of name
filed on: 7th, November 2013
|
change of name |
Free Download
(3 pages)
|
AA01 |
Extension of current accouting period to Mon, 30th Jun 2014
filed on: 4th, September 2013
|
accounts |
Free Download
(1 page)
|
AD01 |
Company moved to new address on Wed, 4th Sep 2013. Old Address: 1 Berkeley Street Mayfair London W1J 8DJ United Kingdom
filed on: 4th, September 2013
|
address |
Free Download
(1 page)
|
CERTNM |
Company name changed venture capital partners LIMITEDcertificate issued on 21/08/13
filed on: 21st, August 2013
|
change of name |
Free Download
(16 pages)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 16th, August 2013
|
incorporation |
Free Download
(27 pages)
|
SH01 |
Capital declared on Mon, 15th Jul 2013: 35749.26 GBP
filed on: 16th, August 2013
|
capital |
Free Download
(6 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Wed, 14th Aug 2013
filed on: 14th, August 2013
|
resolution |
Free Download
(15 pages)
|
CONNOT |
Notice of change of name
filed on: 14th, August 2013
|
change of name |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 28th Feb 2013
filed on: 17th, July 2013
|
accounts |
Free Download
(7 pages)
|
CH01 |
On Sun, 1st Jan 2012 director's details were changed
filed on: 20th, March 2013
|
officers |
Free Download
(2 pages)
|
CH01 |
On Tue, 1st Jan 2013 director's details were changed
filed on: 20th, March 2013
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Tue, 12th Feb 2013 with full list of members
filed on: 20th, March 2013
|
annual return |
Free Download
(9 pages)
|
CH01 |
On Tue, 1st Jan 2013 director's details were changed
filed on: 20th, March 2013
|
officers |
Free Download
(2 pages)
|
CH03 |
On Tue, 1st Jan 2013 secretary's details were changed
filed on: 20th, March 2013
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 29th Feb 2012
filed on: 7th, June 2012
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to Sun, 12th Feb 2012 with full list of members
filed on: 30th, March 2012
|
annual return |
Free Download
(9 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 28th Feb 2011
filed on: 17th, October 2011
|
accounts |
Free Download
(7 pages)
|
AD01 |
Company moved to new address on Wed, 27th Jul 2011. Old Address: 12 Bolton Street Mayfair London W1J 8BD
filed on: 27th, July 2011
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sat, 12th Feb 2011 with full list of members
filed on: 22nd, February 2011
|
annual return |
Free Download
(9 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 28th Feb 2010
filed on: 15th, November 2010
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Fri, 12th Feb 2010 with full list of members
filed on: 2nd, March 2010
|
annual return |
Free Download
(8 pages)
|
CH01 |
On Thu, 1st Oct 2009 director's details were changed
filed on: 2nd, March 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On Thu, 1st Oct 2009 director's details were changed
filed on: 2nd, March 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On Thu, 1st Oct 2009 director's details were changed
filed on: 2nd, March 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On Thu, 1st Oct 2009 director's details were changed
filed on: 2nd, March 2010
|
officers |
Free Download
(2 pages)
|
CH03 |
On Thu, 1st Oct 2009 secretary's details were changed
filed on: 2nd, March 2010
|
officers |
Free Download
(1 page)
|
RESOLUTIONS |
Authorised share capital increase resolution
filed on: 7th, September 2009
|
resolution |
Free Download
(30 pages)
|
122 |
S-div
filed on: 7th, September 2009
|
capital |
Free Download
(1 page)
|
123 |
Nc inc already adjusted 26/08/09
filed on: 7th, September 2009
|
capital |
Free Download
(1 page)
|
288a |
On Mon, 7th Sep 2009 Director appointed
filed on: 7th, September 2009
|
officers |
Free Download
(2 pages)
|
288a |
On Mon, 7th Sep 2009 Director appointed
filed on: 7th, September 2009
|
officers |
Free Download
(2 pages)
|
288a |
On Mon, 7th Sep 2009 Director appointed
filed on: 7th, September 2009
|
officers |
Free Download
(2 pages)
|
287 |
Registered office changed on 28/08/2009 from 3C glendower place kensington london SW7 3DU
filed on: 28th, August 2009
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 12th, February 2009
|
incorporation |
Free Download
(16 pages)
|