(CH01) On Fri, 1st Mar 2024 director's details were changed
filed on: 16th, March 2024
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Kingfisher House 11 Hoffmanns Way Chelmsford Essex CM1 1GU United Kingdom on Sat, 16th Mar 2024 to Beckwith Barn Warren Estate Lordship Road Writtle Essex CM1 3WT
filed on: 16th, March 2024
| address
|
Free Download
(1 page)
|
(CH03) On Fri, 1st Mar 2024 secretary's details were changed
filed on: 16th, March 2024
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wed, 24th Jan 2024
filed on: 29th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Jan 2023
filed on: 5th, October 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Tue, 24th Jan 2023
filed on: 27th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CERTNM) Company name changed estatom systems (emea) LIMITEDcertificate issued on 18/11/22
filed on: 18th, November 2022
| change of name
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Jan 2022
filed on: 5th, October 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Mon, 24th Jan 2022
filed on: 18th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Jan 2021
filed on: 12th, January 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Sun, 24th Jan 2021
filed on: 8th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Jan 2020
filed on: 26th, January 2021
| accounts
|
Free Download
(7 pages)
|
(CH01) On Fri, 24th Jan 2020 director's details were changed
filed on: 7th, February 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Fri, 24th Jan 2020
filed on: 7th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CH03) On Fri, 24th Jan 2020 secretary's details were changed
filed on: 7th, February 2020
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Jan 2019
filed on: 31st, October 2019
| accounts
|
Free Download
(7 pages)
|
(AD01) Change of registered address from Northside House 69 Tweedy Road Bromley Kent BR1 3WA England on Fri, 23rd Aug 2019 to Kingfisher House 11 Hoffmanns Way Chelmsford Essex CM1 1GU
filed on: 23rd, August 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thu, 24th Jan 2019
filed on: 28th, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Jan 2018
filed on: 31st, October 2018
| accounts
|
Free Download
(8 pages)
|
(PSC04) Change to a person with significant control Wed, 26th Apr 2017
filed on: 13th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Wed, 26th Apr 2017 director's details were changed
filed on: 13th, February 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wed, 24th Jan 2018
filed on: 13th, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Jan 2017
filed on: 30th, October 2017
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Tue, 24th Jan 2017
filed on: 20th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Jan 2016
filed on: 31st, October 2016
| accounts
|
Free Download
(7 pages)
|
(AD01) Change of registered address from 21 East Street Bromley Kent BR1 1QE on Mon, 27th Jun 2016 to Northside House 69 Tweedy Road Bromley Kent BR1 3WA
filed on: 27th, June 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 24th Jan 2016
filed on: 2nd, February 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Tue, 2nd Feb 2016: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Jan 2015
filed on: 26th, October 2015
| accounts
|
Free Download
(8 pages)
|
(CERTNM) Company name changed maegus consulting LIMITEDcertificate issued on 16/06/15
filed on: 16th, June 2015
| change of name
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 24th Jan 2015
filed on: 26th, January 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Mon, 26th Jan 2015: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Jan 2014
filed on: 22nd, October 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 24th Jan 2014
filed on: 29th, January 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Wed, 29th Jan 2014: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Jan 2013
filed on: 20th, September 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 24th Jan 2013
filed on: 8th, February 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Jan 2012
filed on: 15th, November 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 24th Jan 2012
filed on: 10th, February 2012
| annual return
|
Free Download
(4 pages)
|
(AAMD) Revised accounts made up to Mon, 31st Jan 2011
filed on: 31st, January 2012
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Jan 2011
filed on: 12th, January 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 24th Jan 2011
filed on: 18th, February 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Jan 2010
filed on: 14th, January 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 24th Jan 2010
filed on: 9th, March 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On Sun, 24th Jan 2010 director's details were changed
filed on: 9th, March 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Jan 2009
filed on: 3rd, December 2009
| accounts
|
Free Download
(5 pages)
|
(288c) Secretary's change of particulars
filed on: 16th, February 2009
| officers
|
Free Download
(1 page)
|
(363a) Annual return drawn up to Mon, 16th Feb 2009 with complete member list
filed on: 16th, February 2009
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 24th, January 2008
| incorporation
|
Free Download
(16 pages)
|
(NEWINC) Certificate of incorporation
filed on: 24th, January 2008
| incorporation
|
Free Download
(16 pages)
|