AA |
Dormant company accounts reported for the period up to Wednesday 31st May 2023
filed on: 15th, January 2024
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wednesday 17th May 2023
filed on: 30th, May 2023
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st May 2022
filed on: 21st, February 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tuesday 17th May 2022
filed on: 20th, May 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 31st May 2021
filed on: 23rd, February 2022
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st May 2020
filed on: 15th, June 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Monday 17th May 2021
filed on: 11th, June 2021
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from Springfield House, 23 Oatlands Drive Weybridge KT13 9LZ England to Springfield House C/O Holden Granat Chartered Accountants 23 Oatlands Drive Weybridge KT13 9LZ on Tuesday 16th June 2020
filed on: 16th, June 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sunday 17th May 2020
filed on: 16th, June 2020
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: Friday 11th October 2019
filed on: 11th, October 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 11th October 2019.
filed on: 11th, October 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 11th October 2019.
filed on: 11th, October 2019
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 31st May 2019
filed on: 11th, October 2019
| accounts
|
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control Friday 11th October 2019
filed on: 11th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Friday 11th October 2019
filed on: 11th, October 2019
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Friday 11th October 2019
filed on: 11th, October 2019
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 10 st. Georges Yard Farnham GU9 7LW England to Springfield House, 23 Oatlands Drive Weybridge KT13 9LZ on Tuesday 8th October 2019
filed on: 8th, October 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 17th May 2019
filed on: 22nd, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st May 2018
filed on: 27th, June 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thursday 17th May 2018
filed on: 21st, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Wednesday 31st May 2017
filed on: 30th, January 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wednesday 17th May 2017
filed on: 25th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st May 2016
filed on: 27th, January 2017
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 12 Lion & Lamb Yard Farnham Surrey GU9 7LL to 10 st. Georges Yard Farnham GU9 7LW on Wednesday 16th November 2016
filed on: 16th, November 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Tuesday 17th May 2016 with full list of members
filed on: 19th, May 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Thursday 19th May 2016
capital
|
|
AA |
Dormant company accounts reported for the period up to Sunday 31st May 2015
filed on: 28th, January 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Sunday 17th May 2015 with full list of members
filed on: 19th, May 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Tuesday 19th May 2015
capital
|
|
AA |
Dormant company accounts reported for the period up to Saturday 31st May 2014
filed on: 27th, January 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Saturday 17th May 2014 with full list of members
filed on: 20th, May 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 31st May 2013
filed on: 23rd, January 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Friday 17th May 2013 with full list of members
filed on: 23rd, May 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st May 2012
filed on: 21st, January 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Thursday 17th May 2012 with full list of members
filed on: 21st, May 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st May 2011
filed on: 18th, October 2011
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Tuesday 17th May 2011 with full list of members
filed on: 19th, May 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 31st May 2010
filed on: 31st, January 2011
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Monday 17th May 2010 with full list of members
filed on: 19th, May 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st May 2009
filed on: 17th, August 2009
| accounts
|
Free Download
(2 pages)
|
363a |
Annual return made up to Tuesday 26th May 2009
filed on: 26th, May 2009
| annual return
|
Free Download
(3 pages)
|
288b |
On Thursday 19th March 2009 Appointment terminated secretary
filed on: 19th, March 2009
| officers
|
Free Download
(1 page)
|
288b |
On Thursday 12th March 2009 Appointment terminated director
filed on: 12th, March 2009
| officers
|
Free Download
(1 page)
|
288a |
On Thursday 12th March 2009 Director appointed
filed on: 12th, March 2009
| officers
|
Free Download
(1 page)
|
288a |
On Thursday 12th March 2009 Director appointed
filed on: 12th, March 2009
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed notion investments LIMITEDcertificate issued on 06/03/09
filed on: 6th, March 2009
| change of name
|
Free Download
(2 pages)
|
287 |
Registered office changed on 05/03/2009 from 47 queen anne street london W1G 9JG
filed on: 5th, March 2009
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st May 2008
filed on: 6th, August 2008
| accounts
|
Free Download
(2 pages)
|
363a |
Annual return made up to Wednesday 21st May 2008
filed on: 21st, May 2008
| annual return
|
Free Download
(3 pages)
|
CERTNM |
Company name changed DDL43 LIMITEDcertificate issued on 20/08/07
filed on: 20th, August 2007
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed DDL43 LIMITEDcertificate issued on 20/08/07
filed on: 20th, August 2007
| change of name
|
Free Download
(2 pages)
|
288a |
On Monday 4th June 2007 New director appointed
filed on: 4th, June 2007
| officers
|
Free Download
(1 page)
|
288a |
On Monday 4th June 2007 New director appointed
filed on: 4th, June 2007
| officers
|
Free Download
(1 page)
|
288b |
On Friday 1st June 2007 Secretary resigned
filed on: 1st, June 2007
| officers
|
Free Download
(1 page)
|
288b |
On Friday 1st June 2007 Director resigned
filed on: 1st, June 2007
| officers
|
Free Download
(1 page)
|
288a |
On Friday 1st June 2007 New secretary appointed
filed on: 1st, June 2007
| officers
|
Free Download
(1 page)
|
288b |
On Friday 1st June 2007 Director resigned
filed on: 1st, June 2007
| officers
|
Free Download
(1 page)
|
288b |
On Friday 1st June 2007 Secretary resigned
filed on: 1st, June 2007
| officers
|
Free Download
(1 page)
|
288a |
On Friday 1st June 2007 New secretary appointed
filed on: 1st, June 2007
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 17th, May 2007
| incorporation
|
Free Download
(13 pages)
|
NEWINC |
Company registration
filed on: 17th, May 2007
| incorporation
|
Free Download
(13 pages)
|