U.K. BRANCH LTD.
Company Documents
Date | Description |
---|---|
07/08/257 August 2025 New | Compulsory strike-off action has been suspended |
07/08/257 August 2025 New | Compulsory strike-off action has been suspended |
01/07/251 July 2025 | First Gazette notice for compulsory strike-off |
15/02/2515 February 2025 | Confirmation statement made on 2024-12-13 with updates |
04/03/244 March 2024 | Micro company accounts made up to 2022-04-30 |
04/03/244 March 2024 | Micro company accounts made up to 2023-04-30 |
13/12/2313 December 2023 | Notification of Aamevol Holdings Ltd as a person with significant control on 2023-07-01 |
13/12/2313 December 2023 | Cessation of Sanjiv Melvin as a person with significant control on 2023-07-01 |
13/12/2313 December 2023 | Confirmation statement made on 2023-12-13 with updates |
01/08/231 August 2023 | Compulsory strike-off action has been discontinued |
01/08/231 August 2023 | Compulsory strike-off action has been discontinued |
31/07/2331 July 2023 | Confirmation statement made on 2023-04-29 with updates |
19/07/2319 July 2023 | Compulsory strike-off action has been suspended |
19/07/2319 July 2023 | Compulsory strike-off action has been suspended |
04/07/234 July 2023 | First Gazette notice for compulsory strike-off |
04/07/234 July 2023 | First Gazette notice for compulsory strike-off |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
20/05/2220 May 2022 | Registered office address changed from Suite S2 3 Trinity Gardens 9-11Bromham Road Bedford Bedfordshire MK40 2BP England to Suite S2, 3 Trinity Gardens 9-11 Bromham Road Bedford Bedfordshire MK40 2BP on 2022-05-20 |
19/05/2219 May 2022 | Registered office address changed from Mcp House 5 Melbourne Street Bedford MK42 9AX England to Suite 2, 3 Trinity Gardens, 9-11 Bromham Road, Bedford Bedfordshire MK40 2BP on 2022-05-19 |
19/05/2219 May 2022 | Change of details for Mr Sanjiv Melvin as a person with significant control on 2022-05-19 |
19/05/2219 May 2022 | Registered office address changed from Suite 2, 3 Trinity Gardens, 9-11 Bromham Road, Bedford Bedfordshire MK40 2BP England to Suite S2 3 Trinity Gardens 9-11Bromham Road Bedford Bedfordshire MK40 2BP on 2022-05-19 |
19/05/2219 May 2022 | Confirmation statement made on 2022-04-29 with no updates |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
15/12/2115 December 2021 | Appointment of Mrs Roxana Valentina Simion as a director on 2021-12-15 |
18/11/2118 November 2021 | Registered office address changed from 4 Henderson Way Kempston Bedford MK42 8NP England to Mcp House 5 Melbourne Street Bedford MK42 9AX on 2021-11-18 |
18/11/2118 November 2021 | Director's details changed for Mr Sanjiv Melvin on 2021-11-18 |
06/10/216 October 2021 | Unaudited abridged accounts made up to 2020-04-30 |
17/06/2117 June 2021 | Cessation of Kenneth Alistair Warwick as a person with significant control on 2021-02-15 |
17/06/2117 June 2021 | Confirmation statement made on 2021-04-29 with updates |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
22/07/2022 July 2020 | DIRECTOR APPOINTED MR DAVID ANDREW FREDERICK |
13/07/2013 July 2020 | REGISTERED OFFICE CHANGED ON 13/07/2020 FROM 37 PICASSO WAY SHOEBURYNESS SOUTHEND ON SEA S53 9XA ENGLAND |
13/07/2013 July 2020 | CONFIRMATION STATEMENT MADE ON 29/04/20, NO UPDATES |
13/07/2013 July 2020 | DIRECTOR APPOINTED MR KENNETH ALISTAIR WARWICK |
05/05/205 May 2020 | REGISTERED OFFICE CHANGED ON 05/05/2020 FROM 37 37 PICASSO WAY SHOEBURYNESS SOUTHEND ON SEA S53 9XA UNITED KINGDOM |
05/05/205 May 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL ANTHONY EVANS / 05/05/2020 |
05/05/205 May 2020 | REGISTERED OFFICE CHANGED ON 05/05/2020 FROM 130 OLD STREET LONDON EC1V 9BD ENGLAND |
05/05/205 May 2020 | PSC'S CHANGE OF PARTICULARS / MR KENNETH ALISTAIR WARWICK / 05/05/2020 |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
23/10/1923 October 2019 | DIRECTOR APPOINTED MR DANIEL ANTHONY EVANS |
23/10/1923 October 2019 | APPOINTMENT TERMINATED, DIRECTOR KENNETH WARWICK |
30/04/1930 April 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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