THE MOST IMPORTANT THING LTD.

Company Documents

DateDescription
24/12/2424 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

24/12/2424 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

08/10/248 October 2024 First Gazette notice for voluntary strike-off

View Document

08/10/248 October 2024 First Gazette notice for voluntary strike-off

View Document

01/10/241 October 2024 Application to strike the company off the register

View Document

05/06/245 June 2024 Total exemption full accounts made up to 2024-03-31

View Document

30/05/2430 May 2024 Confirmation statement made on 2024-05-21 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

01/06/231 June 2023 Confirmation statement made on 2023-05-21 with no updates

View Document

19/05/2319 May 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

10/03/2310 March 2023 Director's details changed for Mr Jean-Marc Paul Le Tissier on 2023-03-09

View Document

10/03/2310 March 2023 Change of details for Mr Jean-Marc Paul Le Tissier as a person with significant control on 2023-03-09

View Document

09/03/239 March 2023 Director's details changed for Mrs Mary Lynn Le Tissier on 2023-03-09

View Document

20/05/2220 May 2022 Total exemption full accounts made up to 2022-03-31

View Document

12/05/2212 May 2022 Change of details for a person with significant control

View Document

12/05/2212 May 2022 Director's details changed for Mr Jean-Marc Paul Le Tissier on 2022-04-29

View Document

12/05/2212 May 2022 Director's details changed for Mrs Mary Lynn Le Tissier on 2022-04-29

View Document

12/05/2212 May 2022 Registered office address changed from Minster House, 126a High St Whitton Twickenham Middlesex TW2 7LL United Kingdom to Ferneberga House Alexandra Road Farnborough GU14 6DQ on 2022-05-12

View Document

10/05/2110 May 2021 31/03/21 TOTAL EXEMPTION FULL

View Document

07/05/217 May 2021 CONFIRMATION STATEMENT MADE ON 07/05/21, NO UPDATES

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

01/05/201 May 2020 31/03/20 UNAUDITED ABRIDGED

View Document

01/05/201 May 2020 CONFIRMATION STATEMENT MADE ON 01/05/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

22/05/1922 May 2019 31/03/19 UNAUDITED ABRIDGED

View Document

07/05/197 May 2019 CONFIRMATION STATEMENT MADE ON 01/05/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

04/10/184 October 2018 31/03/18 UNAUDITED ABRIDGED

View Document

01/05/181 May 2018 CONFIRMATION STATEMENT MADE ON 01/05/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

20/07/1720 July 2017 COMPANY NAME CHANGED THE COMMUNICATION GAP CONSULTANTS LTD. CERTIFICATE ISSUED ON 20/07/17

View Document

12/05/1712 May 2017 CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES

View Document

13/04/1713 April 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

13/04/1713 April 2017 REGISTERED OFFICE CHANGED ON 13/04/2017 FROM 4 MEDWAY HOUSE MAY BATE AVENUE KINGSTON UPON THAMES SURREY KT2 5UL

View Document

03/04/173 April 2017 COMPANY NAME CHANGED M&JM HOMES LTD CERTIFICATE ISSUED ON 03/04/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

29/11/1629 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

05/10/165 October 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

11/12/1511 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

26/10/1526 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JEAN-MARC PAUL LE TISSIER / 07/08/2015

View Document

26/10/1526 October 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

24/10/1524 October 2015 REGISTERED OFFICE CHANGED ON 24/10/2015 FROM 4 MEDWAY HOUSE MAY BATE AVENUE KINGSTON UPON THAMES SURREY KT2 5UL ENGLAND

View Document

24/10/1524 October 2015 REGISTERED OFFICE CHANGED ON 24/10/2015 FROM 34 ALEXANDER HOUSE ROYAL QUARTER, SEVEN KINGS WAY KINGSTON UPON THAMES SURREY KT2 5BY

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

08/12/148 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

16/10/1416 October 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

03/10/133 October 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

08/04/138 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

06/12/126 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

16/10/1216 October 2012 Annual return made up to 30 March 2012 with full list of shareholders

View Document

15/10/1215 October 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

15/10/1215 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARY LYNN LE TISSIER / 14/01/2012

View Document

15/10/1215 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JEAN-MARC PAUL LE TISSIER / 14/01/2012

View Document

15/10/1215 October 2012 SECRETARY'S CHANGE OF PARTICULARS / MR JEAN-MARC PAUL LE TISSIER / 14/01/2012

View Document

18/06/1218 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

18/06/1218 June 2012 REGISTERED OFFICE CHANGED ON 18/06/2012 FROM 61 MANOR ROAD RICHMOND SURREY TW9 1YA

View Document

18/06/1218 June 2012 COMPANY NAME CHANGED IDEA SPACE LTD CERTIFICATE ISSUED ON 18/06/12

View Document

18/06/1218 June 2012 PREVSHO FROM 30/09/2012 TO 31/03/2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

07/10/117 October 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

07/06/117 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

20/10/1020 October 2010 Annual return made up to 22 September 2010 with full list of shareholders

View Document

20/10/1020 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JEAN-MARC PAUL LE TISSIER / 22/09/2010

View Document

19/10/1019 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARY LYNN LE TISSIER / 22/09/2010

View Document

16/06/1016 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

25/09/0925 September 2009 RETURN MADE UP TO 22/09/09; FULL LIST OF MEMBERS

View Document

14/07/0914 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

23/09/0823 September 2008 RETURN MADE UP TO 22/09/08; FULL LIST OF MEMBERS

View Document

15/07/0815 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

24/09/0724 September 2007 RETURN MADE UP TO 22/09/07; FULL LIST OF MEMBERS

View Document

05/07/075 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

06/10/066 October 2006 RETURN MADE UP TO 22/09/06; FULL LIST OF MEMBERS

View Document

10/05/0610 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05

View Document

20/10/0520 October 2005 RETURN MADE UP TO 22/09/05; FULL LIST OF MEMBERS

View Document

15/04/0515 April 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04

View Document

02/12/042 December 2004 RETURN MADE UP TO 22/09/04; FULL LIST OF MEMBERS

View Document

06/07/046 July 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03

View Document

01/10/031 October 2003 RETURN MADE UP TO 22/09/03; FULL LIST OF MEMBERS

View Document

02/05/032 May 2003 COMPANY NAME CHANGED WHOLELIFE LIMITED CERTIFICATE ISSUED ON 02/05/03

View Document

12/02/0312 February 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02

View Document

19/11/0219 November 2002 RETURN MADE UP TO 22/09/02; FULL LIST OF MEMBERS

View Document

11/02/0211 February 2002 REGISTERED OFFICE CHANGED ON 11/02/02 FROM: 59 ALSFORD CLOSE LIGHTWATER SURREY GU18 5LF

View Document

11/02/0211 February 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/01

View Document

13/11/0113 November 2001 RETURN MADE UP TO 22/09/01; FULL LIST OF MEMBERS

View Document

01/06/011 June 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/00

View Document

21/12/0021 December 2000 COMPANY NAME CHANGED THE INNOVATION, NATURE, KNOWLEDG E WELL LIMITED CERTIFICATE ISSUED ON 22/12/00

View Document

23/11/0023 November 2000 RETURN MADE UP TO 22/09/00; FULL LIST OF MEMBERS

View Document

22/11/0022 November 2000 WITHDRAWAL OF APPLICATION FOR STRIKING OFF

View Document

24/10/0024 October 2000 APPLICATION FOR STRIKING-OFF

View Document

08/03/008 March 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

18/10/9918 October 1999 RETURN MADE UP TO 22/09/99; FULL LIST OF MEMBERS

View Document

20/10/9820 October 1998 DIRECTOR RESIGNED

View Document

20/10/9820 October 1998 SECRETARY RESIGNED

View Document

20/10/9820 October 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/10/9820 October 1998 NEW DIRECTOR APPOINTED

View Document

22/09/9822 September 1998 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