(AD01) Registered office address changed from C/O Aztec Financial Services (Uk) Limited Forum 4, Solent Business Park Parkway South, Whiteley Fareham Hampshire PO15 7AD England to C/O Interpath Ltd 10 Fleet Place London EC4M 7RB on Monday 11th July 2022
filed on: 11th, July 2022
| address
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 23rd, November 2021
| accounts
|
Free Download
(18 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/19
filed on: 6th, September 2021
| accounts
|
Free Download
(75 pages)
|
(TM01) Director appointment termination date: Tuesday 29th September 2020
filed on: 1st, October 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Tuesday 1st September 2020.
filed on: 2nd, September 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Building a Riverside Way Watchmoor Park Camberley Surrey GU15 3YL United Kingdom to C/O Aztec Financial Services (Uk) Limited Forum 4, Solent Business Park Parkway South, Whiteley Fareham Hampshire PO15 7AD on Wednesday 2nd September 2020
filed on: 2nd, September 2020
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Tuesday 1st September 2020.
filed on: 2nd, September 2020
| officers
|
Free Download
(2 pages)
|
(AP04) On Tuesday 1st September 2020 - new secretary appointed
filed on: 2nd, September 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Tuesday 1st September 2020
filed on: 2nd, September 2020
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Tuesday 18th February 2020
filed on: 21st, February 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Sunday 16th February 2020.
filed on: 20th, February 2020
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Sunday 16th February 2020.
filed on: 20th, February 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Friday 7th February 2020
filed on: 11th, February 2020
| officers
|
Free Download
(1 page)
|
(AA) Full accounts data made up to Monday 31st December 2018
filed on: 6th, February 2020
| accounts
|
Free Download
(21 pages)
|
(TM01) Director appointment termination date: Wednesday 10th July 2019
filed on: 10th, July 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Tuesday 9th July 2019.
filed on: 9th, July 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Tuesday 9th July 2019.
filed on: 9th, July 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Wednesday 17th April 2019
filed on: 23rd, April 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Wednesday 17th October 2018
filed on: 22nd, October 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Wednesday 17th October 2018.
filed on: 22nd, October 2018
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to Sunday 31st December 2017
filed on: 26th, September 2018
| accounts
|
Free Download
(19 pages)
|
(CH01) On Wednesday 3rd May 2017 director's details were changed
filed on: 20th, December 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On Wednesday 3rd May 2017 director's details were changed
filed on: 20th, December 2017
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to Saturday 31st December 2016
filed on: 4th, October 2017
| accounts
|
Free Download
(18 pages)
|
(AD01) Registered office address changed from 3000 Hillswood Drive Hillswood Business Park Chertsey Surrey KT16 0RS England to Building a Riverside Way Watchmoor Park Camberley Surrey GU15 3YL on Wednesday 3rd May 2017
filed on: 3rd, May 2017
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 3000 Hillswood Drive Hillswood Business Park Chertsey Surrey KT16 0RS to Building a Riverside Way Watchmoor Park Camberley Surrey GU15 3YL on Wednesday 29th March 2017
filed on: 29th, March 2017
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Building a Riverside Way Watchmoor Park Camberley Surrey GU15 3YL England to 3000 Hillswood Drive Hillswood Business Park Chertsey Surrey KT16 0RS on Wednesday 29th March 2017
filed on: 29th, March 2017
| address
|
Free Download
(1 page)
|
(AA) Full accounts data made up to Thursday 31st December 2015
filed on: 13th, October 2016
| accounts
|
Free Download
(17 pages)
|
(TM01) Director appointment termination date: Wednesday 16th March 2016
filed on: 17th, March 2016
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Monday 14th March 2016.
filed on: 17th, March 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Sunday 13th December 2015 with full list of members
filed on: 16th, December 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 19043.11 EUR is the capital in company's statement on Wednesday 16th December 2015
capital
|
|
(AA) Full accounts data made up to Wednesday 31st December 2014
filed on: 25th, September 2015
| accounts
|
Free Download
|
(TM01) Director appointment termination date: Wednesday 1st April 2015
filed on: 7th, April 2015
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Wednesday 1st April 2015.
filed on: 7th, April 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Saturday 13th December 2014 with full list of members
filed on: 15th, December 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Full accounts data made up to Tuesday 31st December 2013
filed on: 6th, October 2014
| accounts
|
Free Download
(17 pages)
|
(AR01) Annual return made up to Friday 13th December 2013 with full list of members
filed on: 13th, December 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) 19043.11 EUR is the capital in company's statement on Friday 13th December 2013
capital
|
|
(AA) Full accounts data made up to Monday 31st December 2012
filed on: 7th, October 2013
| accounts
|
Free Download
(14 pages)
|
(AR01) Annual return made up to Thursday 13th December 2012 with full list of members
filed on: 3rd, January 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Full accounts data made up to Saturday 31st December 2011
filed on: 17th, September 2012
| accounts
|
Free Download
(14 pages)
|
(SH01) 19043.11 EUR is the capital in company's statement on Monday 19th March 2012
filed on: 26th, April 2012
| capital
|
Free Download
(5 pages)
|
(AR01) Annual return made up to Tuesday 13th December 2011 with full list of members
filed on: 23rd, December 2011
| annual return
|
Free Download
(18 pages)
|
(AD01) Change of registered office on Tuesday 8th March 2011 from Broadwalk House 5 Appold Street London EC2A 2HA United Kingdom
filed on: 8th, March 2011
| address
|
Free Download
(2 pages)
|
(CONNOT) Change of name notice
filed on: 1st, March 2011
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed cidron childsafe 2 LIMITEDcertificate issued on 01/03/11
filed on: 1st, March 2011
| change of name
|
Free Download
(3 pages)
|
(RES15) Name changed by resolution on Thursday 17th February 2011
change of name
|
|
(SH01) 16515.24 EUR is the capital in company's statement on Friday 14th January 2011
filed on: 27th, January 2011
| capital
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: Thursday 27th January 2011
filed on: 27th, January 2011
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Thursday 27th January 2011
filed on: 27th, January 2011
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Thursday 27th January 2011
filed on: 27th, January 2011
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Thursday 27th January 2011.
filed on: 27th, January 2011
| officers
|
Free Download
(3 pages)
|
(AP01) New director appointment on Thursday 27th January 2011.
filed on: 27th, January 2011
| officers
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 13th, December 2010
| incorporation
|
Free Download
(24 pages)
|