AA |
Micro company financial statements for the year ending on March 31, 2023
filed on: 12th, October 2023
| accounts
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 486 Harrow Road London W9 3QA United Kingdom to C/O Prince Chemists Harrow Road 486 London W9 3QA on November 7, 2022
filed on: 7th, November 2022
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2022
filed on: 3rd, November 2022
| accounts
|
Free Download
(6 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 13th, December 2021
| accounts
|
Free Download
(6 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 2nd, December 2020
| accounts
|
Free Download
(6 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 27th, August 2019
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 17th, October 2018
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 7th, September 2017
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 3rd, August 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to June 5, 2016 with full list of members
filed on: 28th, June 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on June 28, 2016: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 14th, December 2015
| accounts
|
Free Download
(7 pages)
|
AD01 |
Registered office address changed from 49 Wokingham Road Earley Reading Berkshire RG6 1LG to 486 Harrow Road London W9 3QA on July 22, 2015
filed on: 22nd, July 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to June 5, 2015 with full list of members
filed on: 23rd, June 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 30th, December 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to June 5, 2014 with full list of members
filed on: 8th, July 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 29th, December 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to June 5, 2013 with full list of members
filed on: 21st, June 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 31st, December 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to June 5, 2012 with full list of members
filed on: 23rd, July 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 31st, December 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to June 5, 2011 with full list of members
filed on: 4th, July 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 20th, January 2011
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to June 5, 2010 with full list of members
filed on: 26th, July 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2009
filed on: 3rd, February 2010
| accounts
|
Free Download
(7 pages)
|
363a |
Annual return made up to July 27, 2009
filed on: 27th, July 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2008
filed on: 5th, February 2009
| accounts
|
Free Download
(9 pages)
|
363a |
Annual return made up to October 1, 2008
filed on: 1st, October 2008
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2007
filed on: 4th, September 2008
| accounts
|
Free Download
(7 pages)
|
363s |
Annual return made up to September 24, 2007
filed on: 24th, September 2007
| annual return
|
Free Download
(7 pages)
|
287 |
Registered office changed on 31/08/07 from: roxburghe house 273-287 regent street london W1B 2HA
filed on: 31st, August 2007
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2006
filed on: 8th, February 2007
| accounts
|
Free Download
(7 pages)
|
363s |
Annual return made up to June 13, 2006
filed on: 13th, June 2006
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2005
filed on: 4th, February 2006
| accounts
|
Free Download
(7 pages)
|
363s |
Annual return made up to June 29, 2005
filed on: 29th, June 2005
| annual return
|
Free Download
(7 pages)
|
363(287) |
Registered office changed on 29/06/05
annual return
|
|
AA |
Dormant company accounts made up to March 31, 2004
filed on: 4th, February 2005
| accounts
|
Free Download
(1 page)
|
363s |
Annual return made up to June 14, 2004
filed on: 14th, June 2004
| annual return
|
Free Download
(7 pages)
|
287 |
Registered office changed on 14/04/04 from: cheriton viggory lane woking surrey GU21 4XH
filed on: 14th, April 2004
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2003
filed on: 13th, February 2004
| accounts
|
Free Download
(1 page)
|
363s |
Annual return made up to June 11, 2003
filed on: 11th, June 2003
| annual return
|
Free Download
(7 pages)
|
CERTNM |
Company name changed optimisa LTDcertificate issued on 02/06/03
filed on: 2nd, June 2003
| change of name
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to March 31, 2002
filed on: 20th, December 2002
| accounts
|
Free Download
(1 page)
|
CERTNM |
Company name changed dawson marker international limi tedcertificate issued on 12/11/02
filed on: 12th, November 2002
| change of name
|
Free Download
(3 pages)
|
363s |
Annual return made up to June 15, 2002
filed on: 15th, June 2002
| annual return
|
Free Download
(7 pages)
|
AA |
Dormant company accounts made up to March 31, 2001
filed on: 28th, January 2002
| accounts
|
Free Download
(1 page)
|
363s |
Annual return made up to June 29, 2001
filed on: 29th, June 2001
| annual return
|
Free Download
(6 pages)
|
88(2)R |
Alloted 99 shares on June 5, 2000. Value of each share 1 £, total number of shares: 100.
filed on: 7th, August 2000
| capital
|
Free Download
(2 pages)
|
225 |
Accounting reference date shortened from 30/06/01 to 31/03/01
filed on: 7th, August 2000
| accounts
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Elective resolution
filed on: 8th, June 2000
| resolution
|
|
RESOLUTIONS |
Resolutions: Elective resolution
filed on: 8th, June 2000
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Elective resolution
filed on: 8th, June 2000
| resolution
|
|
NEWINC |
Certificate of incorporation
filed on: 5th, June 2000
| incorporation
|
Free Download
(17 pages)
|