Global Avenue
Leeds
LS11 8PG
Secretary Name | Mrs Rebecca Barnes |
---|---|
Status | Current |
Appointed | 06 March 2023(18 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Company Director |
Correspondence Address | Suite G3, South Central Millshaw Court Global Avenue Leeds LS11 8PG |
Director Name | Mr Kurt Eric Scheuerman |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | American |
Status | Current |
Appointed | 31 December 2023(19 years, 4 months after company formation) |
Appointment Duration | 4 months |
Role | Chief Administrative Officer |
Country of Residence | United States |
Correspondence Address | 9710 Scranton Rd, Ste 200 San Diego Ca 92121 |
Director Name | Mrs Sally Anne Davies |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2004(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 7 Briar Lane Carshalton On The Hill Surrey SM5 4PX |
Director Name | Mr Kevin Patrick Gallagher |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 09 August 2004(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 75 Lodge Close Stoke D Abernon Cobham Surrey KT11 2SQ |
Secretary Name | Haley Tebbutt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 August 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 88 Little Roke Avenue Kenley Surrey CR8 5NJ |
Director Name | Andreas Jacobus Voogt |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 10 August 2004(1 day after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 31 March 2005) |
Role | Company Director |
Correspondence Address | 173 Surrey Street Randburg Gauteng 2167 |
Director Name | Nicholaas Hough Vlok |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 10 August 2004(1 day after company formation) |
Appointment Duration | 6 years, 10 months (resigned 30 June 2011) |
Role | Company Director |
Country of Residence | South Africa |
Correspondence Address | Erf 358, 9 Longdown Street Cornwall Hill Gauteng 0169 |
Director Name | Bruce James Richards |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2004(1 day after company formation) |
Appointment Duration | 5 years, 3 months (resigned 27 November 2009) |
Role | Company Director |
Correspondence Address | 4 Devon Crest Highveld Gauteng 0169 |
Secretary Name | Mr Miles St Philip Endean Woodhouse |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 November 2004(3 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 30 September 2009) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 33 Maclise Road London W14 0PR |
Director Name | Donald Andrew Nieuwoudt |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 01 April 2005(7 months, 3 weeks after company formation) |
Appointment Duration | 9 years, 6 months (resigned 07 October 2014) |
Role | Accountant |
Country of Residence | South Africa |
Correspondence Address | 17 22 West Road South,Morningside Sandton Gauteng South Africa |
Secretary Name | Donald Andrew Nieuwoudt |
---|---|
Nationality | South African |
Status | Resigned |
Appointed | 01 April 2005(7 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 11 months (resigned 10 March 2011) |
Role | Accountant |
Country of Residence | South Africa |
Correspondence Address | 17 22 West Road South,Morningside Sandton Gauteng South Africa |
Secretary Name | Miss Michelle Whitwam |
---|---|
Status | Resigned |
Appointed | 01 October 2009(5 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 10 March 2011) |
Role | Company Director |
Correspondence Address | Greenwhich House 223 North Street Leeds LS7 2AA |
Director Name | Mr Thomas Martin O'Connor |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2010(6 years, 2 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 23 June 2011) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Greenwhich House 223 North Street Leeds LS7 2AA |
Director Name | Mr Stephen John Rapicano |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2010(6 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 01 November 2011) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | Park House (Ground Floor) Headingley Office Park Victoria Road Leeds LS6 1LG |
Director Name | Mr Miles St Philip Endean Woodhouse |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2010(6 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 January 2012) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Park House (Ground Floor) Headingley Office Park Victoria Road Leeds LS6 1LG |
Secretary Name | Mrs Zena Lisa Harriman |
---|---|
Status | Resigned |
Appointed | 10 March 2011(6 years, 7 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 23 September 2011) |
Role | Company Director |
Correspondence Address | Park House (Ground Floor) Headingley Office Park Victoria Road Leeds LS6 1LG |
Secretary Name | Miss Michelle Whitwam |
---|---|
Status | Resigned |
Appointed | 24 September 2011(7 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 20 February 2013) |
Role | Company Director |
Correspondence Address | Park House (Ground Floor) Headingley Office Park Victoria Road Leeds LS6 1LG |
Director Name | Mr Mark Dean Rousseau |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 24 October 2011(7 years, 2 months after company formation) |
Appointment Duration | 3 months (resigned 25 January 2012) |
Role | Company Director |
Country of Residence | South Africa |
Correspondence Address | Park House (Ground Floor) Headingley Office Park Victoria Road Leeds LS6 1LG |
Director Name | Mr Saleem Hamid Miyan |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2011(7 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 13 February 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Park House (Ground Floor) Headingley Office Park Victoria Road Leeds LS6 1LG |
Director Name | Mr Richard John Brimelow |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2012(7 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 13 February 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Park House (Ground Floor) Headingley Office Park Victoria Road Leeds LS6 1LG |
Director Name | Mr Jeffrey Dixon |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2012(8 years, 2 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 02 August 2013) |
Role | European Finance Director |
Country of Residence | England |
Correspondence Address | Park House (Ground Floor) Headingley Office Park Victoria Road Leeds LS6 1LG |
Director Name | Mr John Henry Wisdom |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2012(8 years, 2 months after company formation) |
Appointment Duration | 5 years (resigned 30 November 2017) |
Role | European Managing Director |
Country of Residence | England |
Correspondence Address | Park House ( Ground Floor ) Victoria Road Leeds West Yorkshire LS6 1PF |
Secretary Name | Mr Paul Anthony Carlos |
---|---|
Status | Resigned |
Appointed | 20 February 2013(8 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 02 May 2017) |
Role | Company Director |
Correspondence Address | Park House ( Ground Floor ) Victoria Road Leeds West Yorkshire LS6 1PF |
Director Name | Mr Ian John Holt |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2013(8 years, 11 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 31 December 2023) |
Role | Chartered Certified Accountant |
Country of Residence | England |
Correspondence Address | Suite G3, South Central Millshaw Court Global Avenue Leeds LS11 8PG |
Secretary Name | Mrs Michelle Elisabeth Leach |
---|---|
Status | Resigned |
Appointed | 02 May 2017(12 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 19 August 2019) |
Role | Company Director |
Correspondence Address | Stockdale House Victoria Road Leeds LS6 1PF |
Secretary Name | Mr James Ian Williams |
---|---|
Status | Resigned |
Appointed | 19 August 2019(15 years after company formation) |
Appointment Duration | 3 years, 6 months (resigned 06 March 2023) |
Role | Company Director |
Correspondence Address | Stockdale House Victoria Road Leeds LS6 1PF |
Director Name | Ctrack Finance Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 November 2010(6 years, 2 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 November 2010) |
Correspondence Address | Greenwich House 223 North Street Leeds LS7 2AA |
Website | ctrack.co.uk |
---|---|
Email address | [email protected] |
Registered Address | Suite G3, South Central Millshaw Court Global Avenue Leeds LS11 8PG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | Beeston and Holbeck |
Built Up Area | West Yorkshire |
Address Matches | 6 other UK companies use this postal address |
2 at £1 | Digicore Holdings Pty 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £389,334 |
Net Worth | £22,405 |
Cash | £40 |
Current Liabilities | £418,177 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 3 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 17 April 2023 (1 year ago) |
---|---|
Next Return Due | 1 May 2024 (overdue) |
7 January 2021 | Full accounts made up to 31 December 2019 (16 pages) |
---|---|
27 April 2020 | Confirmation statement made on 17 April 2020 with no updates (3 pages) |
27 September 2019 | Accounts for a small company made up to 31 December 2018 (15 pages) |
30 August 2019 | Appointment of Mr James Ian Williams as a secretary on 19 August 2019 (2 pages) |
29 August 2019 | Termination of appointment of Michelle Elisabeth Leach as a secretary on 19 August 2019 (1 page) |
25 April 2019 | Confirmation statement made on 17 April 2019 with no updates (3 pages) |
3 August 2018 | Registered office address changed from Park House ( Ground Floor ) Victoria Road Leeds West Yorkshire LS6 1PF to Stockdale House Victoria Road Leeds LS6 1PF on 3 August 2018 (1 page) |
12 July 2018 | Full accounts made up to 31 December 2017 (17 pages) |
17 April 2018 | Confirmation statement made on 17 April 2018 with no updates (3 pages) |
8 December 2017 | Notification of Inseego Corp as a person with significant control on 1 December 2017 (2 pages) |
8 December 2017 | Notification of Inseego Corp as a person with significant control on 1 December 2017 (2 pages) |
5 December 2017 | Appointment of Mr Stephen Clifford Thomas as a director on 30 November 2017 (2 pages) |
5 December 2017 | Appointment of Mr Stephen Clifford Thomas as a director on 30 November 2017 (2 pages) |
2 December 2017 | Cessation of John Henry Wisdom as a person with significant control on 30 November 2017 (1 page) |
2 December 2017 | Cessation of John Henry Wisdom as a person with significant control on 30 November 2017 (1 page) |
2 December 2017 | Termination of appointment of John Henry Wisdom as a director on 30 November 2017 (1 page) |
2 December 2017 | Termination of appointment of John Henry Wisdom as a director on 30 November 2017 (1 page) |
17 June 2017 | Full accounts made up to 31 December 2016 (14 pages) |
17 June 2017 | Full accounts made up to 31 December 2016 (14 pages) |
5 May 2017 | Confirmation statement made on 29 April 2017 with no updates (3 pages) |
5 May 2017 | Confirmation statement made on 29 April 2017 with no updates (3 pages) |
2 May 2017 | Appointment of Mrs Michelle Elisabeth Leach as a secretary on 2 May 2017 (2 pages) |
2 May 2017 | Appointment of Mrs Michelle Elisabeth Leach as a secretary on 2 May 2017 (2 pages) |
2 May 2017 | Termination of appointment of Paul Anthony Carlos as a secretary on 2 May 2017 (1 page) |
2 May 2017 | Termination of appointment of Paul Anthony Carlos as a secretary on 2 May 2017 (1 page) |
3 October 2016 | Confirmation statement made on 9 August 2016 with updates (5 pages) |
3 October 2016 | Confirmation statement made on 9 August 2016 with updates (5 pages) |
18 May 2016 | Current accounting period extended from 30 June 2016 to 31 December 2016 (1 page) |
18 May 2016 | Current accounting period extended from 30 June 2016 to 31 December 2016 (1 page) |
17 October 2015 | Full accounts made up to 30 June 2015 (14 pages) |
17 October 2015 | Full accounts made up to 30 June 2015 (14 pages) |
14 August 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
14 August 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
14 August 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
19 February 2015 | Full accounts made up to 30 June 2014 (15 pages) |
19 February 2015 | Full accounts made up to 30 June 2014 (15 pages) |
9 October 2014 | Termination of appointment of Donald Andrew Nieuwoudt as a director on 7 October 2014 (1 page) |
9 October 2014 | Termination of appointment of Donald Andrew Nieuwoudt as a director on 7 October 2014 (1 page) |
9 October 2014 | Termination of appointment of Donald Andrew Nieuwoudt as a director on 7 October 2014 (1 page) |
28 August 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Registered office address changed from Park House (Ground Floor) Headingley Office Park Victoria Road Leeds LS6 1LG United Kingdom to Park House ( Ground Floor ) Victoria Road Leeds West Yorkshire LS6 1PF on 28 August 2014 (1 page) |
28 August 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Registered office address changed from Park House (Ground Floor) Headingley Office Park Victoria Road Leeds LS6 1LG United Kingdom to Park House ( Ground Floor ) Victoria Road Leeds West Yorkshire LS6 1PF on 28 August 2014 (1 page) |
28 March 2014 | Full accounts made up to 30 June 2013 (16 pages) |
28 March 2014 | Full accounts made up to 30 June 2013 (16 pages) |
6 September 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-09-06
|
6 September 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-09-06
|
6 September 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-09-06
|
15 August 2013 | Appointment of Mr Ian John Holt as a director (2 pages) |
15 August 2013 | Termination of appointment of Jeffrey Dixon as a director (1 page) |
15 August 2013 | Termination of appointment of Jeffrey Dixon as a director (1 page) |
15 August 2013 | Appointment of Mr Ian John Holt as a director (2 pages) |
28 June 2013 | Auditor's resignation (1 page) |
28 June 2013 | Auditor's resignation (1 page) |
3 May 2013 | Auditor's resignation (2 pages) |
3 May 2013 | Auditor's resignation (2 pages) |
21 March 2013 | Full accounts made up to 30 June 2012 (16 pages) |
21 March 2013 | Full accounts made up to 30 June 2012 (16 pages) |
20 February 2013 | Termination of appointment of Michelle Whitwam as a secretary (1 page) |
20 February 2013 | Appointment of Mr Paul Anthony Carlos as a secretary (1 page) |
20 February 2013 | Appointment of Mr John Henry Wisdom as a director (2 pages) |
20 February 2013 | Appointment of Mr Jeff Dixon as a director (2 pages) |
20 February 2013 | Appointment of Mr John Henry Wisdom as a director (2 pages) |
20 February 2013 | Appointment of Mr Paul Anthony Carlos as a secretary (1 page) |
20 February 2013 | Appointment of Mr Jeff Dixon as a director (2 pages) |
20 February 2013 | Termination of appointment of Michelle Whitwam as a secretary (1 page) |
19 February 2013 | Termination of appointment of Saleem Miyan as a director (1 page) |
19 February 2013 | Termination of appointment of Richard Brimelow as a director (1 page) |
19 February 2013 | Termination of appointment of Saleem Miyan as a director (1 page) |
19 February 2013 | Termination of appointment of Richard Brimelow as a director (1 page) |
12 September 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (5 pages) |
12 September 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (5 pages) |
12 September 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (5 pages) |
25 January 2012 | Termination of appointment of Mark Rousseau as a director (1 page) |
25 January 2012 | Appointment of Mr Richard Brimelow as a director (2 pages) |
25 January 2012 | Termination of appointment of Mark Rousseau as a director (1 page) |
25 January 2012 | Appointment of Mr Richard Brimelow as a director (2 pages) |
12 January 2012 | Full accounts made up to 30 June 2011 (16 pages) |
12 January 2012 | Full accounts made up to 30 June 2011 (16 pages) |
4 January 2012 | Termination of appointment of Stephen Rapicano as a director (1 page) |
4 January 2012 | Termination of appointment of Stephen Rapicano as a director (1 page) |
4 January 2012 | Termination of appointment of Miles Woodhouse as a director (1 page) |
4 January 2012 | Termination of appointment of Miles Woodhouse as a director (1 page) |
24 October 2011 | Appointment of Mr Saleem Miyan as a director (2 pages) |
24 October 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (5 pages) |
24 October 2011 | Appointment of Miss Michelle Whitwam as a secretary (1 page) |
24 October 2011 | Appointment of Mr Saleem Miyan as a director (2 pages) |
24 October 2011 | Termination of appointment of Zena Harriman as a secretary (1 page) |
24 October 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (5 pages) |
24 October 2011 | Termination of appointment of Zena Harriman as a secretary (1 page) |
24 October 2011 | Appointment of Mr Mark Rousseau as a director (2 pages) |
24 October 2011 | Appointment of Miss Michelle Whitwam as a secretary (1 page) |
24 October 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (5 pages) |
24 October 2011 | Appointment of Mr Mark Rousseau as a director (2 pages) |
22 August 2011 | Registered office address changed from Greenwhich House 223 North Street Leeds LS7 2AA United Kingdom on 22 August 2011 (1 page) |
22 August 2011 | Registered office address changed from Greenwhich House 223 North Street Leeds LS7 2AA United Kingdom on 22 August 2011 (1 page) |
25 July 2011 | Termination of appointment of Nicholaas Vlok as a director (1 page) |
25 July 2011 | Termination of appointment of Thomas O'connor as a director (1 page) |
25 July 2011 | Termination of appointment of Thomas O'connor as a director (1 page) |
25 July 2011 | Termination of appointment of Nicholaas Vlok as a director (1 page) |
4 April 2011 | Full accounts made up to 30 June 2010 (17 pages) |
4 April 2011 | Full accounts made up to 30 June 2010 (17 pages) |
10 March 2011 | Appointment of Mrs Zena Lisa Harriman as a secretary (1 page) |
10 March 2011 | Appointment of Mrs Zena Lisa Harriman as a secretary (1 page) |
10 March 2011 | Termination of appointment of Donald Nieuwoudt as a secretary (1 page) |
10 March 2011 | Termination of appointment of Michelle Whitwam as a secretary (1 page) |
10 March 2011 | Termination of appointment of Michelle Whitwam as a secretary (1 page) |
10 March 2011 | Termination of appointment of Donald Nieuwoudt as a secretary (1 page) |
16 December 2010 | Appointment of Mr Thomas Martin O'connor as a director (2 pages) |
16 December 2010 | Appointment of Mr Thomas Martin O'connor as a director (2 pages) |
15 December 2010 | Appointment of Mr Miles Woodhouse as a director (2 pages) |
15 December 2010 | Appointment of Mr Stephen John Rapicano as a director (2 pages) |
15 December 2010 | Termination of appointment of Ctrack Finance Limited as a director (1 page) |
15 December 2010 | Appointment of Mr Stephen John Rapicano as a director (2 pages) |
15 December 2010 | Termination of appointment of Ctrack Finance Limited as a director (1 page) |
15 December 2010 | Appointment of Mr Miles Woodhouse as a director (2 pages) |
13 December 2010 | Appointment of Ctrack Finance Limited as a director (2 pages) |
13 December 2010 | Appointment of Ctrack Finance Limited as a director (2 pages) |
13 December 2010 | Registered office address changed from Sage House 319 Pinner Road Harrow Middlesex HA1 4HF on 13 December 2010 (1 page) |
13 December 2010 | Registered office address changed from Sage House 319 Pinner Road Harrow Middlesex HA1 4HF on 13 December 2010 (1 page) |
25 November 2010 | Company name changed digicore (uk) LIMITED\certificate issued on 25/11/10
|
25 November 2010 | Company name changed digicore (uk) LIMITED\certificate issued on 25/11/10
|
15 November 2010 | Change of name notice (2 pages) |
15 November 2010 | Change of name notice (2 pages) |
13 August 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (5 pages) |
13 August 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (5 pages) |
13 August 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (5 pages) |
12 August 2010 | Director's details changed for Nicholaas Hough Vlok on 1 October 2009 (2 pages) |
12 August 2010 | Director's details changed for Donald Andrew Nieuwoudt on 1 October 2009 (2 pages) |
12 August 2010 | Director's details changed for Donald Andrew Nieuwoudt on 1 October 2009 (2 pages) |
12 August 2010 | Director's details changed for Nicholaas Hough Vlok on 1 October 2009 (2 pages) |
12 August 2010 | Director's details changed for Nicholaas Hough Vlok on 1 October 2009 (2 pages) |
12 August 2010 | Director's details changed for Donald Andrew Nieuwoudt on 1 October 2009 (2 pages) |
6 April 2010 | Full accounts made up to 30 June 2009 (17 pages) |
6 April 2010 | Full accounts made up to 30 June 2009 (17 pages) |
11 February 2010 | Termination of appointment of Miles Woodhouse as a secretary (1 page) |
11 February 2010 | Termination of appointment of Miles Woodhouse as a secretary (1 page) |
10 December 2009 | Appointment of Miss Michelle Whitwam as a secretary (1 page) |
10 December 2009 | Termination of appointment of Bruce Richards as a director (1 page) |
10 December 2009 | Termination of appointment of Bruce Richards as a director (1 page) |
10 December 2009 | Appointment of Miss Michelle Whitwam as a secretary (1 page) |
3 September 2009 | Return made up to 09/08/09; full list of members (4 pages) |
3 September 2009 | Return made up to 09/08/09; full list of members (4 pages) |
24 April 2009 | Full accounts made up to 30 June 2008 (17 pages) |
24 April 2009 | Full accounts made up to 30 June 2008 (17 pages) |
16 October 2008 | Return made up to 09/08/08; full list of members (4 pages) |
16 October 2008 | Return made up to 09/08/08; full list of members (4 pages) |
1 August 2008 | Full accounts made up to 30 June 2007 (17 pages) |
1 August 2008 | Full accounts made up to 30 June 2007 (17 pages) |
20 August 2007 | Return made up to 09/08/07; full list of members (3 pages) |
20 August 2007 | Return made up to 09/08/07; full list of members (3 pages) |
17 August 2007 | Registered office changed on 17/08/07 from: chantry house chantry place headstone lane harrow middlesex HA3 6NY (1 page) |
17 August 2007 | Registered office changed on 17/08/07 from: chantry house chantry place headstone lane harrow middlesex HA3 6NY (1 page) |
8 August 2007 | Full accounts made up to 30 June 2006 (13 pages) |
8 August 2007 | Full accounts made up to 30 June 2006 (13 pages) |
14 May 2007 | Full accounts made up to 30 June 2005 (12 pages) |
14 May 2007 | Full accounts made up to 30 June 2005 (12 pages) |
28 September 2006 | Return made up to 09/08/06; full list of members (3 pages) |
28 September 2006 | Return made up to 09/08/06; full list of members (3 pages) |
8 May 2006 | Delivery ext'd 3 mth 30/06/05 (1 page) |
8 May 2006 | Delivery ext'd 3 mth 30/06/05 (1 page) |
2 November 2005 | Return made up to 09/08/05; full list of members (8 pages) |
2 November 2005 | Return made up to 09/08/05; full list of members (8 pages) |
20 June 2005 | New secretary appointed;new director appointed (2 pages) |
20 June 2005 | Secretary resigned;director resigned (1 page) |
20 June 2005 | New secretary appointed;new director appointed (2 pages) |
20 June 2005 | Secretary resigned;director resigned (1 page) |
17 November 2004 | Director resigned (1 page) |
17 November 2004 | New secretary appointed (3 pages) |
17 November 2004 | Director resigned (1 page) |
17 November 2004 | Secretary resigned (1 page) |
17 November 2004 | New secretary appointed (3 pages) |
17 November 2004 | Secretary resigned (1 page) |
11 October 2004 | Registered office changed on 11/10/04 from: 15 windsor park 50 windsor avenue london SW19 5TJ (1 page) |
11 October 2004 | Registered office changed on 11/10/04 from: 15 windsor park 50 windsor avenue london SW19 5TJ (1 page) |
2 September 2004 | Director resigned (1 page) |
2 September 2004 | Accounting reference date shortened from 31/08/05 to 30/06/05 (1 page) |
2 September 2004 | Accounting reference date shortened from 31/08/05 to 30/06/05 (1 page) |
2 September 2004 | Director resigned (1 page) |
25 August 2004 | Ad 19/08/04--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
25 August 2004 | Ad 19/08/04--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
20 August 2004 | New director appointed (1 page) |
20 August 2004 | New director appointed (1 page) |
20 August 2004 | New director appointed (1 page) |
20 August 2004 | New director appointed (1 page) |
20 August 2004 | New director appointed (1 page) |
20 August 2004 | New director appointed (1 page) |
9 August 2004 | Incorporation (14 pages) |
9 August 2004 | Incorporation (14 pages) |