METHOD SEARCH LIMITED

Company Documents

DateDescription
30/07/2530 July 2025 NewLiquidators' statement of receipts and payments to 2025-07-14

View Document

11/12/2411 December 2024 Confirmation statement made on 2024-12-05 with no updates

View Document

24/07/2424 July 2024 Appointment of a voluntary liquidator

View Document

18/07/2418 July 2024 Resolutions

View Document

18/07/2418 July 2024 Declaration of solvency

View Document

16/07/2416 July 2024 Termination of appointment of Georgina Elizabeth Richmond as a secretary on 2024-07-11

View Document

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

View Document

11/07/2411 July 2024 Termination of appointment of Georgina Elizabeth Richmond as a director on 2024-07-11

View Document

15/12/2315 December 2023 Total exemption full accounts made up to 2023-06-30

View Document

12/12/2312 December 2023 Confirmation statement made on 2023-12-05 with no updates

View Document

12/07/2312 July 2023 Previous accounting period extended from 2022-12-31 to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

21/12/2221 December 2022 Confirmation statement made on 2022-12-05 with no updates

View Document

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

22/12/2122 December 2021 Secretary's details changed for Georgina Elizabeth Richmond on 2021-12-21

View Document

22/12/2122 December 2021 Director's details changed for Mr James Lee Richmond on 2021-12-21

View Document

22/12/2122 December 2021 Director's details changed for Mrs Georgina Elizabeth Richmond on 2021-12-21

View Document

22/12/2122 December 2021 Change of details for Mr James Lee Richmond as a person with significant control on 2021-12-21

View Document

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

View Document

16/12/2116 December 2021 Confirmation statement made on 2021-12-05 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

28/07/2028 July 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

12/12/1912 December 2019 CONFIRMATION STATEMENT MADE ON 05/12/19, NO UPDATES

View Document

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

12/12/1812 December 2018 CONFIRMATION STATEMENT MADE ON 05/12/18, NO UPDATES

View Document

24/09/1824 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

11/12/1711 December 2017 CONFIRMATION STATEMENT MADE ON 05/12/17, NO UPDATES

View Document

28/09/1728 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

03/01/173 January 2017 CONFIRMATION STATEMENT MADE ON 05/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

30/09/1630 September 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15

View Document

07/01/167 January 2016 Annual return made up to 5 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

11/11/1511 November 2015 SECRETARY'S CHANGE OF PARTICULARS / GEORGINA ELIZABETH RICHMOND / 20/10/2015

View Document

11/11/1511 November 2015 REGISTERED OFFICE CHANGED ON 11/11/2015 FROM 37A FRANCES ROAD WINDSOR BERKSHIRE SL4 3AQ ENGLAND

View Document

11/11/1511 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES RICHMOND / 20/10/2015

View Document

11/11/1511 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS GEORGINA ELIZABETH RICHMOND / 20/10/2015

View Document

04/09/154 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

13/05/1513 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES RICHMOND / 13/05/2015

View Document

13/05/1513 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS GEORGINA ELIZABETH RICHMOND / 06/05/2015

View Document

13/05/1513 May 2015 DIRECTOR APPOINTED MR JAMES RICHMOND

View Document

06/05/156 May 2015 REGISTERED OFFICE CHANGED ON 06/05/2015 FROM 55 HAZLEWELL ROAD LONDON SW15 6UT

View Document

24/02/1524 February 2015 COMPANY NAME CHANGED I AM & CO. LIMITED CERTIFICATE ISSUED ON 24/02/15

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

09/12/149 December 2014 Annual return made up to 5 December 2014 with full list of shareholders

View Document

25/09/1425 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

11/12/1311 December 2013 Annual return made up to 5 December 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

08/01/138 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS GEORGINA ELIZABETH RICHMOND / 08/01/2013

View Document

02/01/132 January 2013 Annual return made up to 5 December 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

16/10/1216 October 2012 REGISTERED OFFICE CHANGED ON 16/10/2012 FROM 103 EARLSFIELD ROAD LONDON SW18 3DD ENGLAND

View Document

16/10/1216 October 2012 SECRETARY'S CHANGE OF PARTICULARS / GEORGINA ELIZABETH RICHMOND / 16/10/2012

View Document

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

View Document

05/12/115 December 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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