AD01 |
Change of registered address from C/O Oakford Advisors Ltd the Innovation Centre 99 Park Drive Milton Park Oxford OX14 4RY England on Wed, 18th Oct 2023 to C/O Oakford Advisors Ltd the Bee House 140 Eastern Avenue, Park Drive Milton Park Oxford OX14 4SB
filed on: 18th, October 2023
| address
|
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to Sat, 31st Dec 2022
filed on: 29th, September 2023
| accounts
|
Free Download
(27 pages)
|
CH01 |
On Wed, 1st Mar 2023 director's details were changed
filed on: 25th, August 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thu, 1st Dec 2022 director's details were changed
filed on: 16th, August 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On Mon, 1st May 2023 director's details were changed
filed on: 16th, August 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
On Sun, 30th Apr 2023 new director was appointed.
filed on: 2nd, May 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Sun, 30th Apr 2023
filed on: 2nd, May 2023
| officers
|
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to Fri, 31st Dec 2021
filed on: 5th, October 2022
| accounts
|
Free Download
(26 pages)
|
AD01 |
Change of registered address from 4th Floor Reading Bridge House George Street Reading Berkshire RG1 8LS on Tue, 24th May 2022 to C/O Oakford Advisors Ltd the Innovation Centre 99 Park Drive Milton Park Oxford OX14 4RY
filed on: 24th, May 2022
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed falcon edge investments LIMITEDcertificate issued on 25/11/21
filed on: 25th, November 2021
| change of name
|
Free Download
(3 pages)
|
AUD |
Resignation of an auditor
filed on: 2nd, November 2021
| auditors
|
Free Download
(2 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Thu, 31st Dec 2020
filed on: 4th, October 2021
| accounts
|
Free Download
(28 pages)
|
CH01 |
On Sun, 5th Feb 2017 director's details were changed
filed on: 10th, August 2021
| officers
|
Free Download
(2 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Tue, 31st Dec 2019
filed on: 18th, December 2020
| accounts
|
Free Download
(28 pages)
|
CH01 |
On Mon, 14th Oct 2019 director's details were changed
filed on: 22nd, October 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On Mon, 14th Oct 2019 director's details were changed
filed on: 22nd, October 2019
| officers
|
Free Download
(2 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Mon, 31st Dec 2018
filed on: 5th, October 2019
| accounts
|
Free Download
(28 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Sun, 31st Dec 2017
filed on: 28th, September 2018
| accounts
|
Free Download
(28 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Sat, 31st Dec 2016
filed on: 15th, September 2017
| accounts
|
Free Download
(28 pages)
|
TM01 |
Director's appointment terminated on Fri, 31st Mar 2017
filed on: 7th, April 2017
| officers
|
Free Download
(1 page)
|
AP01 |
On Fri, 31st Mar 2017 new director was appointed.
filed on: 7th, April 2017
| officers
|
Free Download
(2 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Thu, 31st Dec 2015
filed on: 28th, September 2016
| accounts
|
Free Download
(29 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Wed, 31st Dec 2014
filed on: 9th, October 2015
| accounts
|
Free Download
(21 pages)
|
CH01 |
On Wed, 12th Aug 2015 director's details were changed
filed on: 7th, September 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 12th Aug 2015
filed on: 7th, September 2015
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Wed, 12th Aug 2015 director's details were changed
filed on: 7th, September 2015
| officers
|
Free Download
(2 pages)
|
AUD |
Resignation of an auditor
filed on: 18th, December 2014
| auditors
|
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to Tue, 31st Dec 2013
filed on: 9th, September 2014
| accounts
|
Free Download
(21 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 12th Aug 2014
filed on: 3rd, September 2014
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Mon, 12th Aug 2013 director's details were changed
filed on: 29th, August 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On Mon, 12th Aug 2013 director's details were changed
filed on: 29th, August 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 12th Aug 2013
filed on: 29th, August 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Thu, 29th Aug 2013: 1.00 GBP
capital
|
|
CH01 |
On Mon, 7th Jan 2013 director's details were changed
filed on: 22nd, August 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On Mon, 7th Jan 2013 director's details were changed
filed on: 22nd, August 2013
| officers
|
Free Download
(2 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Mon, 31st Dec 2012
filed on: 30th, May 2013
| accounts
|
Free Download
(20 pages)
|
AA01 |
Extension of current accouting period to Mon, 31st Dec 2012
filed on: 22nd, October 2012
| accounts
|
Free Download
(1 page)
|
CH01 |
On Sun, 12th Aug 2012 director's details were changed
filed on: 12th, September 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On Sun, 12th Aug 2012 director's details were changed
filed on: 7th, September 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On Sun, 12th Aug 2012 director's details were changed
filed on: 7th, September 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 12th Aug 2012
filed on: 7th, September 2012
| annual return
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on Mon, 13th Aug 2012. Old Address: 63 Curzon Street London W1J 8PD
filed on: 13th, August 2012
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Wed, 14th Dec 2011
filed on: 14th, December 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
On Wed, 14th Dec 2011 new director was appointed.
filed on: 14th, December 2011
| officers
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Wed, 14th Dec 2011. Old Address: C/O Schulte Roth & Zabel International Llp Heathcoat House 20 Savile Row London W1S 3PR United Kingdom
filed on: 14th, December 2011
| address
|
Free Download
(2 pages)
|
AP01 |
On Fri, 9th Dec 2011 new director was appointed.
filed on: 9th, December 2011
| officers
|
Free Download
(3 pages)
|
CERTNM |
Company name changed madison court investments LIMITEDcertificate issued on 22/09/11
filed on: 22nd, September 2011
| change of name
|
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 22nd, September 2011
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 12th, August 2011
| incorporation
|
Free Download
(22 pages)
|