MA |
Memorandum and Articles of Association
filed on: 29th, August 2023
| incorporation
|
Free Download
(12 pages)
|
SH02 |
Sub-division of shares on Tuesday 25th July 2023
filed on: 15th, August 2023
| capital
|
Free Download
(7 pages)
|
SH08 |
Change of share class name or designation
filed on: 15th, August 2023
| capital
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 9th, August 2023
| resolution
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 2nd, August 2023
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Tuesday 21st February 2023
filed on: 28th, February 2023
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 16th, December 2022
| accounts
|
Free Download
(10 pages)
|
PSC04 |
Change to a person with significant control Friday 4th November 2022
filed on: 4th, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tuesday 15th March 2022
filed on: 11th, April 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 20th, July 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Monday 15th March 2021
filed on: 26th, May 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 28th, July 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Sunday 15th March 2020
filed on: 24th, April 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 1st, October 2019
| accounts
|
Free Download
(10 pages)
|
MR04 |
Charge 1 satisfaction in full.
filed on: 6th, September 2019
| mortgage
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Friday 15th March 2019
filed on: 19th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 232 High Street Guildford Surrey GU1 3JF to 20 Bedford Road Guildford GU1 4SJ on Wednesday 6th February 2019
filed on: 6th, February 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 15th March 2018
filed on: 19th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Wednesday 15th March 2017
filed on: 8th, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Tuesday 14th March 2017
filed on: 14th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 10th, December 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Saturday 19th March 2016 with full list of members
filed on: 10th, May 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
4.00 GBP is the capital in company's statement on Tuesday 10th May 2016
capital
|
|
AD03 |
On Thursday 1st January 1970 location of registered inspection location was changed to 17 Hertford Avenue London SW14 8EF
filed on: 10th, May 2016
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 11th, December 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Thursday 19th March 2015 with full list of members
filed on: 30th, March 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 19th, December 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Wednesday 19th March 2014 with full list of members
filed on: 2nd, April 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
4.00 GBP is the capital in company's statement on Wednesday 2nd April 2014
capital
|
|
AA |
Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 5th, December 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Tuesday 19th March 2013 with full list of members
filed on: 7th, May 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 6th, December 2012
| accounts
|
Free Download
(6 pages)
|
AD01 |
Change of registered office on Tuesday 11th September 2012 from 17 Hertford Avenue East Sheen London SW14 8EF
filed on: 11th, September 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Monday 19th March 2012 with full list of members
filed on: 30th, March 2012
| annual return
|
Free Download
(4 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 30th, November 2011
| mortgage
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st March 2011
filed on: 27th, July 2011
| accounts
|
Free Download
(11 pages)
|
AR01 |
Annual return made up to Saturday 19th March 2011 with full list of members
filed on: 3rd, May 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st March 2010
filed on: 6th, January 2011
| accounts
|
Free Download
(11 pages)
|
CH01 |
On Friday 1st January 2010 director's details were changed
filed on: 6th, April 2010
| officers
|
Free Download
(2 pages)
|
CH03 |
On Friday 1st January 2010 secretary's details were changed
filed on: 6th, April 2010
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Friday 19th March 2010 with full list of members
filed on: 6th, April 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2009
filed on: 5th, February 2010
| accounts
|
Free Download
(11 pages)
|
363a |
Annual return made up to Friday 5th June 2009
filed on: 5th, June 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st March 2008
filed on: 16th, January 2009
| accounts
|
Free Download
(12 pages)
|
363a |
Annual return made up to Wednesday 21st May 2008
filed on: 21st, May 2008
| annual return
|
Free Download
(5 pages)
|
CERTNM |
Company name changed optim consulting LIMITEDcertificate issued on 10/03/08
filed on: 6th, March 2008
| change of name
|
Free Download
(4 pages)
|
288b |
On Sunday 1st April 2007 Director resigned
filed on: 1st, April 2007
| officers
|
Free Download
(1 page)
|
288a |
On Sunday 1st April 2007 New secretary appointed
filed on: 1st, April 2007
| officers
|
Free Download
(1 page)
|
288a |
On Sunday 1st April 2007 New secretary appointed
filed on: 1st, April 2007
| officers
|
Free Download
(1 page)
|
288a |
On Sunday 1st April 2007 New director appointed
filed on: 1st, April 2007
| officers
|
Free Download
(1 page)
|
288b |
On Sunday 1st April 2007 Director resigned
filed on: 1st, April 2007
| officers
|
Free Download
(1 page)
|
288b |
On Sunday 1st April 2007 Secretary resigned
filed on: 1st, April 2007
| officers
|
Free Download
(1 page)
|
288a |
On Sunday 1st April 2007 New director appointed
filed on: 1st, April 2007
| officers
|
Free Download
(1 page)
|
288b |
On Sunday 1st April 2007 Secretary resigned
filed on: 1st, April 2007
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 19th, March 2007
| incorporation
|
Free Download
(19 pages)
|
NEWINC |
Company registration
filed on: 19th, March 2007
| incorporation
|
Free Download
(19 pages)
|