INITIAL LIMITED

Company Documents

DateDescription
08/08/258 August 2025 NewTermination of appointment of James Robert Anthony Gordon as a director on 2025-08-07

View Document

08/08/258 August 2025 NewAppointment of Ms Sarah Jane Sergeant as a director on 2025-07-30

View Document

08/08/258 August 2025 NewTermination of appointment of Michael Ellis as a director on 2025-07-30

View Document

17/07/2517 July 2025 NewConfirmation statement made on 2025-07-03 with no updates

View Document

04/09/244 September 2024 Appointment of Mr Michael Ellis as a director on 2024-08-31

View Document

04/09/244 September 2024 Termination of appointment of Jeffreys Kristen Hampson as a director on 2024-08-31

View Document

08/08/248 August 2024 Accounts for a dormant company made up to 2023-12-31

View Document

17/07/2417 July 2024 Confirmation statement made on 2024-07-03 with updates

View Document

08/04/248 April 2024 Appointment of Mr James Robert Anthony Gordon as a secretary on 2024-04-01

View Document

08/04/248 April 2024 Termination of appointment of Catherine Stead as a secretary on 2024-03-31

View Document

08/04/248 April 2024 Termination of appointment of Catherine Jane Stead as a director on 2024-03-31

View Document

08/04/248 April 2024 Appointment of Mr James Robert Anthony Gordon as a director on 2024-04-01

View Document

17/01/2417 January 2024 Resolutions

View Document

17/01/2417 January 2024 Resolutions

View Document

08/01/248 January 2024 Appointment of Christopher Brian Terrence Filby as a director on 2024-01-08

View Document

08/01/248 January 2024 Statement of capital following an allotment of shares on 2024-01-08

View Document

10/07/2310 July 2023 Confirmation statement made on 2023-07-03 with no updates

View Document

13/04/2313 April 2023 Accounts for a dormant company made up to 2022-12-31

View Document

06/04/226 April 2022 Accounts for a dormant company made up to 2021-12-31

View Document

01/04/221 April 2022 Termination of appointment of Daragh Patrick Feltrim Fagan as a director on 2022-03-30

View Document

01/04/221 April 2022 Appointment of Mr Jeffreys Kristen Hampson as a director on 2022-03-30

View Document

20/07/2120 July 2021 Accounts for a dormant company made up to 2020-12-31

View Document

13/07/2113 July 2021 Confirmation statement made on 2021-07-01 with no updates

View Document

01/07/201 July 2020 CONFIRMATION STATEMENT MADE ON 01/07/20, NO UPDATES

View Document

20/09/1920 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

12/06/1912 June 2019 CONFIRMATION STATEMENT MADE ON 12/06/19, WITH UPDATES

View Document

24/09/1824 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

12/07/1812 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS CATHERINE STEAD / 12/07/2018

View Document

14/06/1814 June 2018 CONFIRMATION STATEMENT MADE ON 06/06/18, WITH UPDATES

View Document

12/09/1712 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

07/06/177 June 2017 CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES

View Document

07/04/177 April 2017 APPOINTMENT TERMINATED, DIRECTOR GRAYSTON CENTRAL SERVICES LIMITED

View Document

07/04/177 April 2017 DIRECTOR APPOINTED MR DARAGH PATRICK FELTRIM FAGAN

View Document

07/04/177 April 2017 APPOINTMENT TERMINATED, SECRETARY PLANT NOMINEES LIMITED

View Document

07/04/177 April 2017 SECRETARY APPOINTED MRS CATHERINE STEAD

View Document

07/04/177 April 2017 APPOINTMENT TERMINATED, DIRECTOR PLANT NOMINEES LIMITED

View Document

09/08/169 August 2016 APPOINTMENT TERMINATED, DIRECTOR DARAGH FAGAN

View Document

09/08/169 August 2016 DIRECTOR APPOINTED MRS CATHERINE STEAD

View Document

10/06/1610 June 2016 Annual return made up to 28 May 2016 with full list of shareholders

View Document

29/04/1629 April 2016 APPOINTMENT TERMINATED, DIRECTOR ALEXANDRA LAAN

View Document

29/04/1629 April 2016 DIRECTOR APPOINTED MR DARAGH PATRICK FELTRIM FAGAN

View Document

24/03/1624 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

29/07/1529 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDRA JANE LAAN / 29/07/2015

View Document

21/07/1521 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

05/06/155 June 2015 Annual return made up to 28 May 2015 with full list of shareholders

View Document

18/08/1418 August 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PLANT NOMINEES LIMITED / 11/08/2014

View Document

18/08/1418 August 2014 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / PLANT NOMINEES LIMITED / 11/08/2014

View Document

13/08/1413 August 2014 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / GRAYSTON CENTRAL SERVICES LIMITED / 11/08/2014

View Document

11/08/1411 August 2014 REGISTERED OFFICE CHANGED ON 11/08/2014 FROM 2 CITY PLACE BEEHIVE RING ROAD GATWICK AIRPORT WEST SUSSEX RH6 0HA

View Document

05/08/145 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

30/05/1430 May 2014 Annual return made up to 28 May 2014 with full list of shareholders

View Document

13/08/1313 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

28/05/1328 May 2013 Annual return made up to 28 May 2013 with full list of shareholders

View Document

13/08/1213 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

29/05/1229 May 2012 Annual return made up to 28 May 2012 with full list of shareholders

View Document

26/10/1126 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

07/06/117 June 2011 Annual return made up to 28 May 2011 with full list of shareholders

View Document

30/09/1030 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

15/06/1015 June 2010 Annual return made up to 28 May 2010 with full list of shareholders

View Document

26/10/0926 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

01/09/091 September 2009 COMPANY NAME CHANGED DOITAG LTD CERTIFICATE ISSUED ON 01/09/09

View Document

27/08/0927 August 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PLANT NOMINEES LIMITED / 05/05/2009

View Document

20/08/0920 August 2009 MEMORANDUM OF CAPITAL - PROCESSED 20/08/09

View Document

20/08/0920 August 2009 SOLVENCY STATEMENT DATED 17/08/09

View Document

20/08/0920 August 2009 STATEMENT BY DIRECTORS

View Document

20/08/0920 August 2009 REDUCE ISSUED CAPITAL 17/08/2009

View Document

11/06/0911 June 2009 RETURN MADE UP TO 28/05/09; FULL LIST OF MEMBERS

View Document

08/05/098 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / GRAYSTON CENTRAL SERVICES LIMITED / 05/05/2009

View Document

07/05/097 May 2009 REGISTERED OFFICE CHANGED ON 07/05/2009 FROM PORTLAND HOUSE BRESSENDEN PLACE LONDON SW1E 5BH

View Document

02/10/082 October 2008 DIRECTOR APPOINTED ALEXANDRA LAAN

View Document

26/09/0826 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

24/06/0824 June 2008 RETURN MADE UP TO 28/05/08; FULL LIST OF MEMBERS

View Document

23/11/0723 November 2007 REGISTERED OFFICE CHANGED ON 23/11/07 FROM: BELGRAVE HOUSE 76 BUCKINGHAM PALACE ROAD LONDON SW1W 9RF

View Document

22/11/0722 November 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/11/0720 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

04/06/074 June 2007 RETURN MADE UP TO 28/05/07; FULL LIST OF MEMBERS

View Document

27/03/0727 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

13/11/0613 November 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

09/11/069 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

13/10/0613 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

30/06/0630 June 2006 REGISTERED OFFICE CHANGED ON 30/06/06 FROM: LEGAL DEPT RENTOKIL INITIAL UK LTD RENTOKIL HOUSE, GARLAND ROAD EAST GRINSTEAD WEST SUSSEX RH19 1DY

View Document

26/06/0626 June 2006 RETURN MADE UP TO 28/05/06; FULL LIST OF MEMBERS

View Document

15/06/0515 June 2005 RETURN MADE UP TO 28/05/05; FULL LIST OF MEMBERS

View Document

31/05/0531 May 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

04/06/044 June 2004 RETURN MADE UP TO 28/05/04; FULL LIST OF MEMBERS

View Document

13/04/0413 April 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

02/07/032 July 2003 RETURN MADE UP TO 28/05/03; FULL LIST OF MEMBERS

View Document

10/06/0310 June 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

21/06/0221 June 2002 RETURN MADE UP TO 28/05/02; NO CHANGE OF MEMBERS

View Document

16/06/0216 June 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

13/06/0113 June 2001 RETURN MADE UP TO 28/05/01; NO CHANGE OF MEMBERS

View Document

29/05/0129 May 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

08/06/008 June 2000 RETURN MADE UP TO 28/05/00; FULL LIST OF MEMBERS

View Document

03/05/003 May 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

30/09/9930 September 1999 REGISTERED OFFICE CHANGED ON 30/09/99 FROM: LEGAL DEPARTMENT RENTOKIL INITIAL UK LTD GARLAND ROAD EAST GRINSTEAD WEST SUSSEX RH19 2DR

View Document

25/06/9925 June 1999 RETURN MADE UP TO 28/05/99; NO CHANGE OF MEMBERS

View Document

20/04/9920 April 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

20/08/9820 August 1998 EXEMPTION FROM APPOINTING AUDITORS 13/08/98

View Document

17/08/9817 August 1998 AUDITOR'S RESIGNATION

View Document

02/06/982 June 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

31/05/9831 May 1998 RETURN MADE UP TO 28/05/98; NO CHANGE OF MEMBERS

View Document

21/05/9821 May 1998 REGISTERED OFFICE CHANGED ON 21/05/98 FROM: GARLAND ROAD (LEGAL DEPT) EAST GRINSTEAD WEST SUSSEX RH19 2DR

View Document

24/03/9824 March 1998 COMPANY NAME CHANGED BET (NO. 16) LIMITED CERTIFICATE ISSUED ON 25/03/98

View Document

17/10/9717 October 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

19/06/9719 June 1997 RETURN MADE UP TO 28/05/97; FULL LIST OF MEMBERS

View Document

10/10/9610 October 1996 S252 DISP LAYING ACC 29/03/96

View Document

10/10/9610 October 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/03/96

View Document

10/10/9610 October 1996 EXEMPTION FROM APPOINTING AUDITORS 29/03/96

View Document

07/10/967 October 1996 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

24/09/9624 September 1996 DIRECTOR RESIGNED

View Document

24/09/9624 September 1996 NEW DIRECTOR APPOINTED

View Document

24/09/9624 September 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/09/9624 September 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/09/9611 September 1996 REGISTERED OFFICE CHANGED ON 11/09/96 FROM: STRATTON HOUSE PICCADILLY LONDON W1X 6AS

View Document

25/07/9625 July 1996 RETURN MADE UP TO 03/06/96; NO CHANGE OF MEMBERS

View Document

04/09/954 September 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

08/08/958 August 1995 FULL ACCOUNTS MADE UP TO 01/04/95

View Document

14/07/9514 July 1995 RETURN MADE UP TO 03/06/95; NO CHANGE OF MEMBERS

View Document

15/02/9515 February 1995 S366A DISP HOLDING AGM 29/09/94

View Document

07/10/947 October 1994 FULL ACCOUNTS MADE UP TO 02/04/94

View Document

15/07/9415 July 1994 RETURN MADE UP TO 03/06/94; FULL LIST OF MEMBERS

View Document

15/07/9415 July 1994 DIRECTOR RESIGNED

View Document

14/07/9314 July 1993 FULL ACCOUNTS MADE UP TO 27/03/93

View Document

23/06/9323 June 1993 RETURN MADE UP TO 03/06/93; NO CHANGE OF MEMBERS

View Document

31/01/9331 January 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/12/9218 December 1992 FULL ACCOUNTS MADE UP TO 28/03/92

View Document

30/06/9230 June 1992 RETURN MADE UP TO 03/06/92; CHANGE OF MEMBERS

View Document

19/05/9219 May 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

30/01/9230 January 1992 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

28/06/9128 June 1991 RETURN MADE UP TO 03/06/91; FULL LIST OF MEMBERS

View Document

22/01/9122 January 1991 RETURN MADE UP TO 04/01/91; CHANGE OF MEMBERS

View Document

11/01/9111 January 1991 FULL ACCOUNTS MADE UP TO 01/04/89

View Document

10/04/9010 April 1990 CONV'N. 22/09/89

View Document

10/04/9010 April 1990 ADOPT MEM AND ARTS 22/09/89

View Document

10/04/9010 April 1990 SUB DIV 22/09/89

View Document

10/04/9010 April 1990 S-DIV 22/09/89

View Document

03/01/903 January 1990 RETURN MADE UP TO 06/10/89; FULL LIST OF MEMBERS

View Document

05/09/895 September 1989 ACCOUNTING REF. DATE SHORT FROM 02/09 TO 31/03

View Document

29/03/8929 March 1989 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/03/8913 March 1989 DIRECTOR RESIGNED

View Document

10/01/8910 January 1989 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 02/09

View Document

10/01/8910 January 1989 REGISTERED OFFICE CHANGED ON 10/01/89 FROM: 12/18 PAUL STREET LONDON EC2A 4JU

View Document

12/09/8812 September 1988 ALTER MEM AND ARTS 020988

View Document

06/09/886 September 1988 COMPANY NAME CHANGED ARGUS CONSUMER PUBLICATIONS LIMI TED CERTIFICATE ISSUED ON 05/09/88

View Document

22/08/8822 August 1988 DIRECTOR RESIGNED

View Document

17/08/8817 August 1988 RETURN MADE UP TO 08/07/88; FULL LIST OF MEMBERS

View Document

17/08/8817 August 1988 FULL ACCOUNTS MADE UP TO 02/04/88

View Document

18/08/8718 August 1987 RETURN MADE UP TO 24/06/87; FULL LIST OF MEMBERS

View Document

18/08/8718 August 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

14/11/8614 November 1986 RETURN MADE UP TO 02/09/86; FULL LIST OF MEMBERS

View Document

14/11/8614 November 1986 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

31/07/8031 July 1980 ANNUAL RETURN MADE UP TO 10/07/80

View Document

12/12/9312 December 1893 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company