HOW TO LIMITED

Company Documents

DateDescription
14/10/2114 October 2021 Confirmation statement made on 2021-10-04 with no updates

View Document

28/07/2128 July 2021 Micro company accounts made up to 2020-12-31

View Document

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

View Accounts

30/06/2030 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

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

View Accounts

11/10/1911 October 2019 CONFIRMATION STATEMENT MADE ON 04/10/19, NO UPDATES

View Document

21/08/1921 August 2019 SAIL ADDRESS CHANGED FROM: 130 PARK DRIVE, MILTON PARK MILTON ABINGDON OXFORDSHIRE OX14 4SE ENGLAND

View Document

19/08/1919 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

22/01/1922 January 2019 APPOINTMENT TERMINATED, DIRECTOR EMILY-JANE TAYLOR

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

11/10/1811 October 2018 CONFIRMATION STATEMENT MADE ON 04/10/18, WITH UPDATES

View Document

13/06/1813 June 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 INTERIM DIVIDEND 14/12/2017

View Document

31/12/1731 December 2017 STATEMENT BY DIRECTORS

View Document

31/12/1731 December 2017 31/12/17 STATEMENT OF CAPITAL GBP 1.00

View Document

31/12/1731 December 2017 SOLVENCY STATEMENT DATED 14/12/17

View Document

31/12/1731 December 2017 REDUCE ISSUED CAPITAL 14/12/2017

View Document

10/10/1710 October 2017 CONFIRMATION STATEMENT MADE ON 04/10/17, NO UPDATES

View Document

06/09/176 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

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

View Accounts

12/10/1612 October 2016 CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES

View Document

14/09/1614 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

22/06/1622 June 2016 SAIL ADDRESS CREATED

View Document

22/06/1622 June 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

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

View Accounts

15/10/1515 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PIERRE DE CACQUERAY / 15/10/2015

View Document

15/10/1515 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS EMILY-JANE TAYLOR / 15/10/2015

View Document

15/10/1515 October 2015 Annual return made up to 4 October 2015 with full list of shareholders

View Document

30/09/1530 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

15/04/1515 April 2015 SECRETARY APPOINTED MR PIERRE DE CACQUERAY

View Document

15/04/1515 April 2015 APPOINTMENT TERMINATED, SECRETARY EMILY-JANE TAYLOR

View Document

13/04/1513 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS EMILY-JANE TAYLOR / 13/04/2015

View Document

13/04/1513 April 2015 REGISTERED OFFICE CHANGED ON 13/04/2015 FROM 100 VICTORIA EMBANKMENT LONDON EC4Y 0DY

View Document

13/04/1513 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PIERRE DE CACQUERAY / 13/04/2015

View Document

13/04/1513 April 2015 SECRETARY'S CHANGE OF PARTICULARS / MISS EMILY-JANE TAYLOR / 13/04/2015

View Document

28/10/1428 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PIERRE DE CACQUERAY / 23/10/2014

View Document

28/10/1428 October 2014 SAIL ADDRESS CREATED

View Document

28/10/1428 October 2014 Annual return made up to 4 October 2014 with full list of shareholders

View Document

07/08/147 August 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

16/06/1416 June 2014 Annual return made up to 2 April 2014 with full list of shareholders

View Document

12/02/1412 February 2014 REGISTERED OFFICE CHANGED ON 12/02/2014 FROM 55-56 RUSSELL SQUARE LONDON WC1B 4HP

View Document

10/02/1410 February 2014 DIRECTOR APPOINTED MISS EMILY-JANE TAYLOR

View Document

10/02/1410 February 2014 DIRECTOR APPOINTED MR PIERRE DE CACQUERAY

View Document

10/02/1410 February 2014 SECRETARY APPOINTED MISS EMILY-JANE TAYLOR

View Document

10/02/1410 February 2014 APPOINTMENT TERMINATED, DIRECTOR JONATHAN RIPPON

View Document

10/02/1410 February 2014 APPOINTMENT TERMINATED, DIRECTOR PETER DUNCAN

View Document

17/09/1317 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

22/04/1322 April 2013 Annual return made up to 2 April 2013 with full list of shareholders

View Document

05/02/135 February 2013 DIRECTOR APPOINTED PETER JONATHAN DUNCAN

View Document

14/01/1314 January 2013 DIRECTOR APPOINTED PETER JONATHAN DUNCAN

View Document

31/12/1231 December 2012 APPOINTMENT TERMINATED, SECRETARY NICOLA LEWIS

View Document

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

View Accounts

31/12/1231 December 2012 APPOINTMENT TERMINATED, DIRECTOR NICOLA LEWIS

View Document

31/12/1231 December 2012 APPOINTMENT TERMINATED, DIRECTOR MARTIN WILKINSON

View Document

31/12/1231 December 2012 APPOINTMENT TERMINATED, DIRECTOR MICHAEL O'REGAN

View Document

31/12/1231 December 2012 REGISTERED OFFICE CHANGED ON 31/12/2012 FROM GREYFRIARS COURT PARADISE SQUARE OXFORD OX1 1BE

View Document

31/12/1231 December 2012 DIRECTOR APPOINTED JONATHAN DAVID RIPPON

View Document

31/12/1231 December 2012 APPOINTMENT TERMINATED, DIRECTOR GILES LEWIS

View Document

27/06/1227 June 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

17/04/1217 April 2012 Annual return made up to 2 April 2012 with full list of shareholders

View Document

29/09/1129 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

21/04/1121 April 2011 Annual return made up to 2 April 2011 with full list of shareholders

View Document

15/06/1015 June 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

28/04/1028 April 2010 Annual return made up to 2 April 2010 with full list of shareholders

View Document

17/03/1017 March 2010 15/02/10 STATEMENT OF CAPITAL GBP 689.85

View Document

06/06/096 June 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

08/04/098 April 2009 RETURN MADE UP TO 02/04/09; FULL LIST OF MEMBERS

View Document

26/06/0826 June 2008 REGISTERED OFFICE CHANGED ON 26/06/2008 FROM GREYFRIARS COURT PARADISE SQUARE OXFORD OXON OX1 1BE

View Document

10/06/0810 June 2008 REGISTERED OFFICE CHANGED ON 10/06/2008 FROM C/O BROOKSTREET DES ROCHES LLP 25 MILTON PARK ABINGDON OXFORDSHIRE OX14 4SH

View Document

06/06/086 June 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

28/04/0828 April 2008 RETURN MADE UP TO 02/04/08; FULL LIST OF MEMBERS

View Document

31/08/0731 August 2007 REGISTERED OFFICE CHANGED ON 31/08/07 FROM: 1 DES ROCHES SQUARE WITAN WAY WITNEY OXFORDSHIRE OX8 6BE

View Document

21/05/0721 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

24/04/0724 April 2007 RETURN MADE UP TO 02/04/07; FULL LIST OF MEMBERS

View Document

05/11/065 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

25/04/0625 April 2006 RETURN MADE UP TO 02/04/06; FULL LIST OF MEMBERS

View Document

13/03/0613 March 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/03/0613 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

05/10/055 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

19/05/0519 May 2005 RETURN MADE UP TO 02/04/05; FULL LIST OF MEMBERS

View Document

02/11/042 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

13/05/0413 May 2004 RETURN MADE UP TO 02/04/04; FULL LIST OF MEMBERS

View Document

08/09/038 September 2003 RETURN MADE UP TO 02/04/03; FULL LIST OF MEMBERS

View Document

05/07/035 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

03/04/033 April 2003 NEW DIRECTOR APPOINTED

View Document

01/11/021 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

12/07/0212 July 2002 NEW DIRECTOR APPOINTED

View Document

18/06/0218 June 2002 RETURN MADE UP TO 21/03/02; FULL LIST OF MEMBERS

View Document

11/04/0211 April 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

05/03/025 March 2002 SHARES AGREEMENT OTC

View Document

21/12/0121 December 2001 DIV 06/12/01

View Document

21/12/0121 December 2001 SHARE DIVISION + AGRMNT 06/12/01

View Document

13/12/0113 December 2001 NEW DIRECTOR APPOINTED

View Document

13/12/0113 December 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/12/0113 December 2001 NEW SECRETARY APPOINTED

View Document

08/05/018 May 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

09/04/019 April 2001 RETURN MADE UP TO 02/04/01; FULL LIST OF MEMBERS

View Document

27/10/0027 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

15/04/0015 April 2000 RETURN MADE UP TO 02/04/00; FULL LIST OF MEMBERS

View Document

03/11/993 November 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

27/05/9927 May 1999 RETURN MADE UP TO 02/04/99; FULL LIST OF MEMBERS

View Document

29/01/9929 January 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

26/01/9926 January 1999 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

09/09/989 September 1998 ACC. REF. DATE SHORTENED FROM 30/04/99 TO 31/12/98

View Document

13/05/9813 May 1998 DIRECTOR RESIGNED

View Document

13/05/9813 May 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/05/9813 May 1998 REGISTERED OFFICE CHANGED ON 13/05/98 FROM: 6 NORTHMOOR ROAD OXFORD OX2 6UP

View Document

13/05/9813 May 1998 NEW DIRECTOR APPOINTED

View Document

13/05/9813 May 1998 SECRETARY RESIGNED

View Document

27/04/9827 April 1998 RETURN MADE UP TO 02/04/98; FULL LIST OF MEMBERS

View Document

02/04/972 April 1997 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