(AA) Full accounts for the period ending 26th December 2020
filed on: 8th, July 2021
| accounts
|
Free Download
(15 pages)
|
(AA) Full accounts for the period ending 28th December 2019
filed on: 7th, December 2020
| accounts
|
Free Download
(17 pages)
|
(AA) Full accounts for the period ending 31st December 2018
filed on: 25th, September 2019
| accounts
|
Free Download
(12 pages)
|
(RESOLUTIONS) Resolutions: Resolution, Resolution of adoption of Articles of Association
filed on: 21st, September 2018
| resolution
|
Free Download
(21 pages)
|
(TM02) 4th September 2018 - the day secretary's appointment was terminated
filed on: 11th, September 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 4th September 2018
filed on: 11th, September 2018
| officers
|
Free Download
(2 pages)
|
(TM01) 4th September 2018 - the day director's appointment was terminated
filed on: 11th, September 2018
| officers
|
Free Download
(1 page)
|
(TM01) 4th September 2018 - the day director's appointment was terminated
filed on: 11th, September 2018
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 11th September 2018. New Address: Unit E, Twelvetrees Business Park Twelvetrees Crescent London E3 3JG. Previous address: 2 World Business Centre Heathrow, Newall Road London Heathrow Airport Hounslow TW6 2SF
filed on: 11th, September 2018
| address
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 31st December 2017
filed on: 5th, June 2018
| accounts
|
Free Download
(4 pages)
|
(AA) Accounts for a dormant company made up to 31st December 2016
filed on: 21st, September 2017
| accounts
|
Free Download
(4 pages)
|
(TM01) 23rd November 2016 - the day director's appointment was terminated
filed on: 28th, November 2016
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 31st December 2015
filed on: 3rd, October 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 10th May 2016 with full list of members
filed on: 21st, June 2016
| annual return
|
Free Download
(5 pages)
|
(AA) Accounts for a dormant company made up to 31st December 2014
filed on: 27th, August 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 10th May 2015 with full list of members
filed on: 11th, May 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 11th May 2015: 2.00 GBP
capital
|
|
(CH01) On 23rd April 2015 director's details were changed
filed on: 23rd, April 2015
| officers
|
Free Download
|
(AD01) Address change date: 9th February 2015. New Address: 2 World Business Centre Heathrow, Newall Road London Heathrow Airport Hounslow TW6 2SF. Previous address: 4 New Square Bedfont Lakes Middlesex England TW14 8HA
filed on: 9th, February 2015
| address
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 31st December 2013
filed on: 7th, July 2014
| accounts
|
Free Download
(4 pages)
|
(TM01) 30th June 2014 - the day director's appointment was terminated
filed on: 30th, June 2014
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 13th June 2014
filed on: 13th, June 2014
| officers
|
Free Download
(2 pages)
|
(AP03) New secretary appointment on 12th June 2014
filed on: 12th, June 2014
| officers
|
Free Download
(2 pages)
|
(TM02) 12th June 2014 - the day secretary's appointment was terminated
filed on: 12th, June 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 10th May 2014 with full list of members
filed on: 15th, May 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 15th May 2014: 2.00 GBP
capital
|
|
(AP01) New director was appointed on 10th December 2013
filed on: 10th, December 2013
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 10th December 2013
filed on: 10th, December 2013
| officers
|
Free Download
(2 pages)
|
(TM01) 29th November 2013 - the day director's appointment was terminated
filed on: 29th, November 2013
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 29th November 2013
filed on: 29th, November 2013
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 31st December 2012
filed on: 23rd, August 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 10th May 2013 with full list of members
filed on: 28th, June 2013
| annual return
|
Free Download
(4 pages)
|
(CERTNM) Company name changed d-cipher marketing LIMITEDcertificate issued on 08/01/13
filed on: 8th, January 2013
| change of name
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 21st December 2012
filed on: 21st, December 2012
| resolution
|
Free Download
(3 pages)
|
(CH01) On 5th November 2012 director's details were changed
filed on: 23rd, November 2012
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 31st December 2011
filed on: 10th, July 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 10th May 2012 with full list of members
filed on: 7th, June 2012
| annual return
|
Free Download
(4 pages)
|
(AP03) New secretary appointment on 13th March 2012
filed on: 13th, March 2012
| officers
|
Free Download
(1 page)
|
(TM02) 13th March 2012 - the day secretary's appointment was terminated
filed on: 13th, March 2012
| officers
|
Free Download
(1 page)
|
(AP03) New secretary appointment on 25th July 2011
filed on: 25th, July 2011
| officers
|
Free Download
(3 pages)
|
(TM02) 1st July 2011 - the day secretary's appointment was terminated
filed on: 1st, July 2011
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 31st December 2010
filed on: 14th, June 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 10th May 2011 with full list of members
filed on: 17th, May 2011
| annual return
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 27th August 2010
filed on: 27th, August 2010
| officers
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: Resolution of allotment of securities, Resolution, Resolution of Memorandum and/or Articles of Association
filed on: 22nd, July 2010
| resolution
|
Free Download
(27 pages)
|
(AP03) New secretary appointment on 6th July 2010
filed on: 6th, July 2010
| officers
|
Free Download
(1 page)
|
(TM02) 5th July 2010 - the day secretary's appointment was terminated
filed on: 5th, July 2010
| officers
|
Free Download
(1 page)
|
(TM01) 5th July 2010 - the day director's appointment was terminated
filed on: 5th, July 2010
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 10th May 2010 with full list of members
filed on: 14th, June 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Accounts for a dormant company made up to 31st December 2009
filed on: 26th, May 2010
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from Aviation House 923 Southern Perimeter Road London Heathrow Airport, Hounslow, Middlesex TW6 3AE on 10th May 2010
filed on: 10th, May 2010
| address
|
Free Download
(1 page)
|
(CH01) On 10th November 2009 director's details were changed
filed on: 10th, November 2009
| officers
|
Free Download
(2 pages)
|
(CH01) On 10th November 2009 director's details were changed
filed on: 10th, November 2009
| officers
|
Free Download
(2 pages)
|
(CH03) On 10th November 2009 secretary's details were changed
filed on: 10th, November 2009
| officers
|
Free Download
(1 page)
|
(288b) On 24th July 2009 Appointment terminated director
filed on: 24th, July 2009
| officers
|
Free Download
(1 page)
|
(288a) On 24th July 2009 Director appointed
filed on: 24th, July 2009
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 31st May 2009
filed on: 26th, June 2009
| accounts
|
Free Download
(6 pages)
|
(225) Accounting reference date shortened from 31/05/2010 to 31/12/2009
filed on: 23rd, June 2009
| accounts
|
Free Download
(1 page)
|
(363a) Annual return up to 10th June 2009 with shareholders record
filed on: 10th, June 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st May 2008
filed on: 6th, March 2009
| accounts
|
Free Download
(6 pages)
|
(363a) Annual return up to 13th June 2008 with shareholders record
filed on: 13th, June 2008
| annual return
|
Free Download
(3 pages)
|
(288b) On 30th November 2007 Director resigned
filed on: 30th, November 2007
| officers
|
Free Download
(1 page)
|
(288b) On 30th November 2007 Director resigned
filed on: 30th, November 2007
| officers
|
Free Download
(1 page)
|
(288a) On 30th November 2007 New director appointed
filed on: 30th, November 2007
| officers
|
Free Download
(1 page)
|
(288a) On 30th November 2007 New director appointed
filed on: 30th, November 2007
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 04/09/07 from: 34 ely place london EC1N 6TD
filed on: 4th, September 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 04/09/07 from: 34 ely place london EC1N 6TD
filed on: 4th, September 2007
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed the point marketing services lim itedcertificate issued on 16/07/07
filed on: 16th, July 2007
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed the point marketing services lim itedcertificate issued on 16/07/07
filed on: 16th, July 2007
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 10th, May 2007
| incorporation
|
Free Download
(15 pages)
|
(NEWINC) Incorporation
filed on: 10th, May 2007
| incorporation
|
Free Download
(15 pages)
|