AD01 |
New registered office address Unit 10 Silverglade Business Park Leatherhead Road Chessington KT9 2QL. Change occurred on Wednesday 11th October 2023. Company's previous address: Unit 10 Leatherhead Road Chessington KT9 2QL England.
filed on: 11th, October 2023
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address Unit 10 Leatherhead Road Chessington KT9 2QL. Change occurred on Tuesday 10th October 2023. Company's previous address: Solutions House Unit 1 Hq3 223 Hook Rise South Surbiton Surrey KT6 7LD.
filed on: 10th, October 2023
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Friday 31st December 2021
filed on: 16th, August 2022
| accounts
|
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on Monday 1st August 2022
filed on: 3rd, August 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 1st August 2022.
filed on: 3rd, August 2022
| officers
|
Free Download
(2 pages)
|
AA01 |
Accounting period ending changed to Sunday 31st October 2021 (was Friday 31st December 2021).
filed on: 9th, May 2022
| accounts
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st October 2020
filed on: 20th, May 2021
| accounts
|
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened from Friday 30th April 2021 to Saturday 31st October 2020
filed on: 5th, May 2021
| accounts
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Thursday 30th April 2020
filed on: 4th, May 2021
| accounts
|
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 30th April 2019
filed on: 22nd, January 2020
| accounts
|
Free Download
(5 pages)
|
AP01 |
New director appointment on Wednesday 20th March 2019.
filed on: 2nd, April 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Thursday 31st January 2019
filed on: 31st, January 2019
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Monday 30th April 2018
filed on: 29th, January 2019
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 30th April 2017
filed on: 31st, January 2018
| accounts
|
Free Download
(6 pages)
|
AA |
Small company accounts for the period up to Saturday 30th April 2016
filed on: 6th, February 2017
| accounts
|
Free Download
(6 pages)
|
AA |
Small company accounts for the period up to Thursday 30th April 2015
filed on: 9th, February 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 17th November 2015
filed on: 15th, December 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on Tuesday 15th December 2015
capital
|
|
TM02 |
Termination of appointment as a secretary on Thursday 1st October 2015
filed on: 26th, October 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Thursday 1st October 2015
filed on: 26th, October 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 1st October 2015.
filed on: 26th, October 2015
| officers
|
Free Download
(2 pages)
|
AA |
Small company accounts for the period up to Wednesday 30th April 2014
filed on: 13th, February 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 17th November 2014
filed on: 3rd, December 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on Wednesday 3rd December 2014
capital
|
|
CH02 |
Directors's details were changed on Monday 7th April 2014
filed on: 3rd, December 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 17th November 2013
filed on: 25th, November 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on Monday 25th November 2013
capital
|
|
AA |
Dormant company accounts reported for the period up to Tuesday 30th April 2013
filed on: 10th, October 2013
| accounts
|
Free Download
(6 pages)
|
AP02 |
Appointment (date: Friday 2nd August 2013) of a member
filed on: 2nd, August 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 31st July 2013
filed on: 31st, July 2013
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 31st July 2013.
filed on: 31st, July 2013
| officers
|
Free Download
(2 pages)
|
AA01 |
Accounting period ending changed to Friday 30th November 2012 (was Tuesday 30th April 2013).
filed on: 14th, June 2013
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 17th November 2012
filed on: 31st, December 2012
| annual return
|
Free Download
(3 pages)
|
CERTNM |
Company name changed iii solutions LIMITEDcertificate issued on 14/09/12
filed on: 14th, September 2012
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
AA |
Small company accounts for the period up to Wednesday 30th November 2011
filed on: 28th, August 2012
| accounts
|
Free Download
(6 pages)
|
AD01 |
Change of registered office on Thursday 9th August 2012 from Unit 21 Barwell Business Park Leatherhead Road Chessington Surrey KT9 2NY United Kingdom
filed on: 9th, August 2012
| address
|
Free Download
(1 page)
|
AP03 |
Appointment (date: Tuesday 24th July 2012) of a secretary
filed on: 24th, July 2012
| officers
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on Thursday 5th July 2012
filed on: 5th, July 2012
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 17th November 2011
filed on: 4th, January 2012
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Thursday 17th November 2011 director's details were changed
filed on: 4th, January 2012
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th November 2010
filed on: 17th, August 2011
| accounts
|
Free Download
(6 pages)
|
AP01 |
New director appointment on Thursday 28th July 2011.
filed on: 28th, July 2011
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Thursday 28th July 2011 from Argyll House 2Nd Floor 23 Brook Street Kingston upon Thames Surrey KT1 2BN
filed on: 28th, July 2011
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Thursday 28th July 2011
filed on: 28th, July 2011
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 17th November 2010
filed on: 24th, November 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 30th November 2009
filed on: 20th, May 2010
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 17th November 2009
filed on: 7th, April 2010
| annual return
|
Free Download
(14 pages)
|
CH01 |
On Wednesday 1st April 2009 director's details were changed
filed on: 7th, April 2010
| officers
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on Tuesday 30th March 2010
filed on: 30th, March 2010
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Tuesday 30th March 2010
filed on: 30th, March 2010
| officers
|
Free Download
(1 page)
|
AP04 |
Appointment (date: Tuesday 30th March 2010) of a secretary
filed on: 30th, March 2010
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed 4OURFONEUK LIMITEDcertificate issued on 22/03/10
filed on: 22nd, March 2010
| change of name
|
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 22nd, March 2010
| change of name
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Monday 22nd February 2010 from 49 Cedarcroft Road Chessington Surrey KT9 1RS
filed on: 22nd, February 2010
| address
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 17th, November 2008
| incorporation
|
Free Download
(12 pages)
|