AA |
Micro company accounts made up to 31st December 2018
filed on: 10th, December 2019
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st December 2017
filed on: 10th, February 2019
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st December 2016
filed on: 25th, October 2017
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st December 2015
filed on: 23rd, January 2017
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 31st May 2016 with full list of members
filed on: 8th, June 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st December 2014
filed on: 17th, December 2015
| accounts
|
Free Download
(13 pages)
|
AR01 |
Annual return drawn up to 31st May 2015 with full list of members
filed on: 18th, June 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 18th June 2015: 300.00 GBP
capital
|
|
TM01 |
4th February 2015 - the day director's appointment was terminated
filed on: 26th, February 2015
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2013
filed on: 19th, February 2015
| accounts
|
Free Download
(14 pages)
|
AP01 |
New director was appointed on 4th December 2014
filed on: 9th, December 2014
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 9th October 2014
filed on: 9th, October 2014
| resolution
|
|
CERTNM |
Company name changed adconion uk intermediate holdings LIMITEDcertificate issued on 09/10/14
filed on: 9th, October 2014
| change of name
|
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 9th, October 2014
| change of name
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 24th September 2014
filed on: 3rd, October 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
24th September 2014 - the day director's appointment was terminated
filed on: 3rd, October 2014
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 25th September 2014. New Address: 5 Giffard Court Millbrook Close Northampton Northamptonshire NN5 5JF. Previous address: 180 Great Portland Street London W1W 5QZ
filed on: 25th, September 2014
| address
|
Free Download
(1 page)
|
TM02 |
8th August 2014 - the day secretary's appointment was terminated
filed on: 11th, September 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 31st May 2014 with full list of members
filed on: 11th, June 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Full accounts for the period ending 31st December 2012
filed on: 20th, November 2013
| accounts
|
Free Download
(13 pages)
|
AR01 |
Annual return drawn up to 31st May 2013 with full list of members
filed on: 24th, June 2013
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 30th May 2013 director's details were changed
filed on: 21st, June 2013
| officers
|
Free Download
(2 pages)
|
CH03 |
On 30th May 2013 secretary's details were changed
filed on: 21st, June 2013
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st December 2011
filed on: 2nd, October 2012
| accounts
|
Free Download
(13 pages)
|
AR01 |
Annual return drawn up to 31st May 2012 with full list of members
filed on: 13th, June 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Full accounts for the period ending 31st December 2010
filed on: 3rd, October 2011
| accounts
|
Free Download
(13 pages)
|
AR01 |
Annual return drawn up to 31st May 2011 with full list of members
filed on: 19th, July 2011
| annual return
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 131-151 Great Titchfield Street London W1W 5BB on 13th September 2010
filed on: 13th, September 2010
| address
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2009
filed on: 7th, September 2010
| accounts
|
Free Download
(12 pages)
|
AR01 |
Annual return drawn up to 31st May 2010 with full list of members
filed on: 2nd, July 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 26th June 2009 director's details were changed
filed on: 1st, July 2010
| officers
|
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to 31st December 2008
filed on: 5th, November 2009
| accounts
|
Free Download
(7 pages)
|
363a |
Annual return up to 2nd June 2009 with shareholders record
filed on: 2nd, June 2009
| annual return
|
Free Download
(3 pages)
|
288c |
Director's change of particulars
filed on: 14th, January 2009
| officers
|
Free Download
(1 page)
|
288c |
Secretary's change of particulars
filed on: 14th, January 2009
| officers
|
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to 31st December 2007
filed on: 2nd, November 2008
| accounts
|
Free Download
(7 pages)
|
288c |
Director's change of particulars
filed on: 6th, June 2008
| officers
|
Free Download
(1 page)
|
363a |
Annual return up to 6th June 2008 with shareholders record
filed on: 6th, June 2008
| annual return
|
Free Download
(3 pages)
|
353 |
Location of register of members
filed on: 6th, June 2008
| address
|
Free Download
(1 page)
|
190 |
Location of debenture register
filed on: 6th, June 2008
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 06/06/2008 from 131 - 151 great titchfield street, london W1W 5BB
filed on: 6th, June 2008
| address
|
Free Download
(1 page)
|
288c |
Secretary's change of particulars
filed on: 6th, June 2008
| officers
|
Free Download
(2 pages)
|
288c |
Director's change of particulars
filed on: 7th, March 2008
| officers
|
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to 31st December 2006
filed on: 2nd, November 2007
| accounts
|
Free Download
(6 pages)
|
AA |
Small-sized company accounts made up to 31st December 2006
filed on: 2nd, November 2007
| accounts
|
Free Download
(6 pages)
|
287 |
Registered office changed on 05/10/07 from: 5 giffard court millbrook close northampton NN5 5JF
filed on: 5th, October 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 05/10/07 from: 5 giffard court millbrook close northampton NN5 5JF
filed on: 5th, October 2007
| address
|
Free Download
(1 page)
|
363a |
Annual return up to 3rd July 2007 with shareholders record
filed on: 3rd, July 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return up to 3rd July 2007 with shareholders record
filed on: 3rd, July 2007
| annual return
|
Free Download
(2 pages)
|
225 |
Accounting reference date shortened from 31/05/07 to 31/12/06
filed on: 25th, May 2007
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/05/07 to 31/12/06
filed on: 25th, May 2007
| accounts
|
Free Download
(1 page)
|
SA |
Affairs statement
filed on: 29th, March 2007
| miscellaneous
|
Free Download
(15 pages)
|
SA |
Affairs statement
filed on: 29th, March 2007
| miscellaneous
|
Free Download
(15 pages)
|
88(2)R |
Alloted 200 shares from 15th February 2007 to 20th February 2007. Value of each share 1 £, total number of shares: 300.
filed on: 29th, March 2007
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 200 shares from 15th February 2007 to 20th February 2007. Value of each share 1 £, total number of shares: 300.
filed on: 29th, March 2007
| capital
|
Free Download
(2 pages)
|
CERTNM |
Company name changed euroclick uk intermediate holdin gs LIMITEDcertificate issued on 26/03/07
filed on: 26th, March 2007
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed euroclick uk intermediate holdin gs LIMITEDcertificate issued on 26/03/07
filed on: 26th, March 2007
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 31st, May 2006
| incorporation
|
Free Download
(17 pages)
|
NEWINC |
Incorporation
filed on: 31st, May 2006
| incorporation
|
Free Download
(17 pages)
|