AA |
Total exemption full company accounts data drawn up to December 31, 2023
filed on: 9th, February 2024
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 23rd, March 2023
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2021
filed on: 29th, March 2022
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2020
filed on: 28th, September 2021
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2019
filed on: 8th, September 2020
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2018
filed on: 1st, May 2019
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2017
filed on: 20th, July 2018
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2016
filed on: 27th, September 2017
| accounts
|
Free Download
(7 pages)
|
AD01 |
Registered office address changed from 3rd Floor 210 South Street Romford RM1 1TG to Riverside House 1-5 Como Street Romford Essex RM7 7DN on May 15, 2017
filed on: 15th, May 2017
| address
|
Free Download
(1 page)
|
AP01 |
On May 12, 2017 new director was appointed.
filed on: 15th, May 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 21st, September 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to November 9, 2015 with full list of members
filed on: 9th, September 2016
| annual return
|
Free Download
(6 pages)
|
AAMD |
Amended total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 6th, January 2016
| accounts
|
Free Download
(5 pages)
|
CH01 |
On November 8, 2015 director's details were changed
filed on: 31st, December 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to November 8, 2015 with full list of members
filed on: 31st, December 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 30th, September 2015
| accounts
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from 6-8 Seven Ways Parade Woodford Avenue Ilford Essex IG2 6XH to 3rd Floor 210 South Street Romford RM1 1TG on September 7, 2015
filed on: 7th, September 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to November 8, 2014 with full list of members
filed on: 8th, December 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 13th, August 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to November 8, 2013 with full list of members
filed on: 19th, December 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on December 19, 2013: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 18th, September 2013
| accounts
|
Free Download
(11 pages)
|
AR01 |
Annual return made up to November 8, 2012 with full list of members
filed on: 18th, December 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2011
filed on: 20th, September 2012
| accounts
|
Free Download
(6 pages)
|
AD01 |
Company moved to new address on March 29, 2012. Old Address: 81a Station Road London E4 7BU United Kingdom
filed on: 29th, March 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to November 8, 2011 with full list of members
filed on: 16th, November 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2010
filed on: 18th, July 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to November 8, 2010 with full list of members
filed on: 7th, December 2010
| annual return
|
Free Download
(4 pages)
|
TM02 |
Secretary appointment termination on December 7, 2010
filed on: 7th, December 2010
| officers
|
Free Download
(1 page)
|
CH01 |
On December 7, 2010 director's details were changed
filed on: 7th, December 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2009
filed on: 20th, September 2010
| accounts
|
Free Download
(8 pages)
|
CH01 |
On November 8, 2009 director's details were changed
filed on: 4th, December 2009
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to November 8, 2009 with full list of members
filed on: 4th, December 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2008
filed on: 8th, October 2009
| accounts
|
Free Download
(5 pages)
|
287 |
Registered office changed on 20/01/2009 from 2 bramble cottages church road noak hill romford essex RM4 1LD
filed on: 20th, January 2009
| address
|
Free Download
(1 page)
|
363a |
Annual return made up to November 10, 2008
filed on: 10th, November 2008
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2007
filed on: 14th, October 2008
| accounts
|
Free Download
(5 pages)
|
363a |
Annual return made up to November 8, 2007
filed on: 8th, November 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return made up to November 8, 2007
filed on: 8th, November 2007
| annual return
|
Free Download
(2 pages)
|
CERTNM |
Company name changed populous consulting LIMITEDcertificate issued on 30/07/07
filed on: 30th, July 2007
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed populous consulting LIMITEDcertificate issued on 30/07/07
filed on: 30th, July 2007
| change of name
|
Free Download
(2 pages)
|
287 |
Registered office changed on 11/07/07 from: the foundry, 9 park lane puckeridge herts SG11 1RL
filed on: 11th, July 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 11/07/07 from: the foundry, 9 park lane puckeridge herts SG11 1RL
filed on: 11th, July 2007
| address
|
Free Download
(1 page)
|
288b |
On July 4, 2007 Director resigned
filed on: 4th, July 2007
| officers
|
Free Download
(1 page)
|
288b |
On July 4, 2007 Director resigned
filed on: 4th, July 2007
| officers
|
Free Download
(1 page)
|
288a |
On June 19, 2007 New secretary appointed
filed on: 19th, June 2007
| officers
|
Free Download
(2 pages)
|
288a |
On June 19, 2007 New director appointed
filed on: 19th, June 2007
| officers
|
Free Download
(1 page)
|
288a |
On June 19, 2007 New secretary appointed
filed on: 19th, June 2007
| officers
|
Free Download
(2 pages)
|
288a |
On June 19, 2007 New director appointed
filed on: 19th, June 2007
| officers
|
Free Download
(1 page)
|
288b |
On June 14, 2007 Director resigned
filed on: 14th, June 2007
| officers
|
Free Download
(1 page)
|
288b |
On June 14, 2007 Secretary resigned
filed on: 14th, June 2007
| officers
|
Free Download
(1 page)
|
288a |
On June 14, 2007 New secretary appointed
filed on: 14th, June 2007
| officers
|
Free Download
(2 pages)
|
288b |
On June 14, 2007 Director resigned
filed on: 14th, June 2007
| officers
|
Free Download
(1 page)
|
288a |
On June 14, 2007 New director appointed
filed on: 14th, June 2007
| officers
|
Free Download
(2 pages)
|
288b |
On June 14, 2007 Secretary resigned
filed on: 14th, June 2007
| officers
|
Free Download
(1 page)
|
288a |
On June 14, 2007 New director appointed
filed on: 14th, June 2007
| officers
|
Free Download
(2 pages)
|
288a |
On June 14, 2007 New secretary appointed
filed on: 14th, June 2007
| officers
|
Free Download
(2 pages)
|
288a |
On April 12, 2007 New director appointed
filed on: 12th, April 2007
| officers
|
Free Download
(2 pages)
|
288a |
On April 12, 2007 New secretary appointed
filed on: 12th, April 2007
| officers
|
Free Download
(2 pages)
|
288a |
On April 12, 2007 New director appointed
filed on: 12th, April 2007
| officers
|
Free Download
(2 pages)
|
288a |
On April 12, 2007 New secretary appointed
filed on: 12th, April 2007
| officers
|
Free Download
(2 pages)
|
288a |
On March 29, 2007 New director appointed
filed on: 29th, March 2007
| officers
|
Free Download
(2 pages)
|
288a |
On March 29, 2007 New director appointed
filed on: 29th, March 2007
| officers
|
Free Download
(2 pages)
|
288b |
On March 25, 2007 Director resigned
filed on: 25th, March 2007
| officers
|
Free Download
(1 page)
|
288b |
On March 25, 2007 Director resigned
filed on: 25th, March 2007
| officers
|
Free Download
(1 page)
|
88(2)R |
Alloted 99 shares on December 15, 2006. Value of each share 1 £, total number of shares: 100.
filed on: 25th, March 2007
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 99 shares on December 15, 2006. Value of each share 1 £, total number of shares: 100.
filed on: 25th, March 2007
| capital
|
Free Download
(2 pages)
|
288b |
On January 23, 2007 Secretary resigned
filed on: 23rd, January 2007
| officers
|
Free Download
(1 page)
|
288b |
On January 23, 2007 Director resigned
filed on: 23rd, January 2007
| officers
|
Free Download
(1 page)
|
288b |
On January 23, 2007 Secretary resigned
filed on: 23rd, January 2007
| officers
|
Free Download
(1 page)
|
288b |
On January 23, 2007 Director resigned
filed on: 23rd, January 2007
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 15th, December 2006
| incorporation
|
Free Download
(15 pages)
|
NEWINC |
Certificate of incorporation
filed on: 15th, December 2006
| incorporation
|
Free Download
(15 pages)
|