METHOD SEARCH LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
30/07/2530 July 2025 New | Liquidators' statement of receipts and payments to 2025-07-14 |
11/12/2411 December 2024 | Confirmation statement made on 2024-12-05 with no updates |
24/07/2424 July 2024 | Appointment of a voluntary liquidator |
18/07/2418 July 2024 | Resolutions |
18/07/2418 July 2024 | Declaration of solvency |
16/07/2416 July 2024 | Termination of appointment of Georgina Elizabeth Richmond as a secretary on 2024-07-11 |
15/07/2415 July 2024 | Registered office address changed from Degore House Arthur's Court Sleepers Hill Winchester Hampshire SO22 4NB England to C/O Wsm Marks Bloom Llp, 2nd Floor, Shaw House 3 Tunsgate Guildford Surrey GU1 3QT on 2024-07-15 |
11/07/2411 July 2024 | Termination of appointment of Georgina Elizabeth Richmond as a director on 2024-07-11 |
15/12/2315 December 2023 | Total exemption full accounts made up to 2023-06-30 |
12/12/2312 December 2023 | Confirmation statement made on 2023-12-05 with no updates |
12/07/2312 July 2023 | Previous accounting period extended from 2022-12-31 to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
21/12/2221 December 2022 | Confirmation statement made on 2022-12-05 with no updates |
30/09/2230 September 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
22/12/2122 December 2021 | Secretary's details changed for Georgina Elizabeth Richmond on 2021-12-21 |
22/12/2122 December 2021 | Director's details changed for Mr James Lee Richmond on 2021-12-21 |
22/12/2122 December 2021 | Director's details changed for Mrs Georgina Elizabeth Richmond on 2021-12-21 |
22/12/2122 December 2021 | Change of details for Mr James Lee Richmond as a person with significant control on 2021-12-21 |
22/12/2122 December 2021 | Registered office address changed from 31 Holloway Drive Virginia Water Surrey GU25 4SY to Degore House Arthur's Court Sleepers Hill Winchester Hampshire SO22 4NB on 2021-12-22 |
16/12/2116 December 2021 | Confirmation statement made on 2021-12-05 with no updates |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
28/07/2028 July 2020 | 31/12/19 TOTAL EXEMPTION FULL |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
12/12/1912 December 2019 | CONFIRMATION STATEMENT MADE ON 05/12/19, NO UPDATES |
30/09/1930 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
12/12/1812 December 2018 | CONFIRMATION STATEMENT MADE ON 05/12/18, NO UPDATES |
24/09/1824 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
11/12/1711 December 2017 | CONFIRMATION STATEMENT MADE ON 05/12/17, NO UPDATES |
28/09/1728 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
03/01/173 January 2017 | CONFIRMATION STATEMENT MADE ON 05/12/16, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
30/09/1630 September 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15 |
07/01/167 January 2016 | Annual return made up to 5 December 2015 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
11/11/1511 November 2015 | SECRETARY'S CHANGE OF PARTICULARS / GEORGINA ELIZABETH RICHMOND / 20/10/2015 |
11/11/1511 November 2015 | REGISTERED OFFICE CHANGED ON 11/11/2015 FROM 37A FRANCES ROAD WINDSOR BERKSHIRE SL4 3AQ ENGLAND |
11/11/1511 November 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES RICHMOND / 20/10/2015 |
11/11/1511 November 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MRS GEORGINA ELIZABETH RICHMOND / 20/10/2015 |
04/09/154 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
13/05/1513 May 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES RICHMOND / 13/05/2015 |
13/05/1513 May 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MRS GEORGINA ELIZABETH RICHMOND / 06/05/2015 |
13/05/1513 May 2015 | DIRECTOR APPOINTED MR JAMES RICHMOND |
06/05/156 May 2015 | REGISTERED OFFICE CHANGED ON 06/05/2015 FROM 55 HAZLEWELL ROAD LONDON SW15 6UT |
24/02/1524 February 2015 | COMPANY NAME CHANGED I AM & CO. LIMITED CERTIFICATE ISSUED ON 24/02/15 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
09/12/149 December 2014 | Annual return made up to 5 December 2014 with full list of shareholders |
25/09/1425 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
11/12/1311 December 2013 | Annual return made up to 5 December 2013 with full list of shareholders |
30/09/1330 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
08/01/138 January 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MRS GEORGINA ELIZABETH RICHMOND / 08/01/2013 |
02/01/132 January 2013 | Annual return made up to 5 December 2012 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
16/10/1216 October 2012 | REGISTERED OFFICE CHANGED ON 16/10/2012 FROM 103 EARLSFIELD ROAD LONDON SW18 3DD ENGLAND |
16/10/1216 October 2012 | SECRETARY'S CHANGE OF PARTICULARS / GEORGINA ELIZABETH RICHMOND / 16/10/2012 |
11/01/1211 January 2012 | REGISTERED OFFICE CHANGED ON 11/01/2012 FROM GROUND FLOOR 2 WOODBERRY GROVE NORTH FINCHLEY LONDON N12 0DR UNITED KINGDOM |
05/12/115 December 2011 | 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