(AD01) Address change date: 17th November 2023. New Address: 3rd Floor 86-90 Paul Street London EC2A 4NE. Previous address: Hikenield House East Anton Court Icknield Way Andover Hampshire SP10 5RG
filed on: 17th, November 2023
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st December 2022
filed on: 2nd, June 2023
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2021
filed on: 27th, September 2022
| accounts
|
Free Download
(9 pages)
|
(RESOLUTIONS) Resolutions: Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 6th, December 2021
| resolution
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 6th, December 2021
| resolution
|
Free Download
(1 page)
|
(MA) Articles and Memorandum of Association
filed on: 6th, December 2021
| incorporation
|
Free Download
(28 pages)
|
(SH08) Change of share class name or designation
filed on: 30th, November 2021
| capital
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2020
filed on: 16th, September 2021
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2019
filed on: 29th, September 2020
| accounts
|
Free Download
(8 pages)
|
(AP01) New director was appointed on 6th April 2020
filed on: 21st, April 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2018
filed on: 15th, May 2019
| accounts
|
Free Download
(6 pages)
|
(CH01) On 11th April 2018 director's details were changed
filed on: 26th, April 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2017
filed on: 12th, March 2018
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2016
filed on: 14th, September 2017
| accounts
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened to 31st December 2016
filed on: 14th, February 2017
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st March 2016
filed on: 24th, August 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 11th April 2016 with full list of members
filed on: 25th, April 2016
| annual return
|
Free Download
(3 pages)
|
(CH01) On 1st April 2016 director's details were changed
filed on: 25th, April 2016
| officers
|
Free Download
(2 pages)
|
(TM01) 31st October 2015 - the day director's appointment was terminated
filed on: 17th, December 2015
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed haladon technologies LTDcertificate issued on 23/10/15
filed on: 23rd, October 2015
| change of name
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(AA) Total exemption small company accounts data made up to 31st March 2015
filed on: 3rd, July 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 11th April 2015 with full list of members
filed on: 1st, May 2015
| annual return
|
Free Download
|
(SH01) Statement of Capital on 1st May 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st March 2014
filed on: 22nd, December 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 11th April 2014 with full list of members
filed on: 22nd, May 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 22nd May 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st March 2013
filed on: 15th, October 2013
| accounts
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from Unit 2 Walton Lodge Bridge Street Walton-on-Thames Surrey KT12 1BT United Kingdom on 10th September 2013
filed on: 10th, September 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 11th April 2013 with full list of members
filed on: 11th, April 2013
| annual return
|
Free Download
(4 pages)
|
(AAMD) Amended accounts made up to 31st March 2012
filed on: 28th, February 2013
| accounts
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2012
filed on: 31st, January 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 26th October 2012 with full list of members
filed on: 14th, November 2012
| annual return
|
Free Download
(4 pages)
|
(CERTNM) Company name changed future reliance consulting LIMITEDcertificate issued on 29/11/11
filed on: 29th, November 2011
| change of name
|
Free Download
(2 pages)
|
(CONNOT) Notice of change of name
filed on: 29th, November 2011
| change of name
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 26th October 2011 with full list of members
filed on: 23rd, November 2011
| annual return
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 119 Richmond Road Kingston upon Thames Surrey KT2 5BX England on 26th October 2011
filed on: 26th, October 2011
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st March 2011
filed on: 18th, October 2011
| accounts
|
Free Download
(10 pages)
|
(CH01) On 23rd December 2009 director's details were changed
filed on: 17th, November 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 26th October 2010 with full list of members
filed on: 17th, November 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2010
filed on: 2nd, September 2010
| accounts
|
Free Download
(12 pages)
|
(AR01) Annual return drawn up to 26th October 2009 with full list of members
filed on: 27th, October 2009
| annual return
|
Free Download
(5 pages)
|
(287) Registered office changed on 26/08/2009 from 119 richmond road kingston upon thames surrey KT2 5BX england
filed on: 26th, August 2009
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 19/08/2009 from 16 shepperton marina felix lane shepperton middlesex TW17 8NS
filed on: 19th, August 2009
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st March 2009
filed on: 13th, August 2009
| accounts
|
Free Download
(14 pages)
|
(363a) Annual return up to 24th July 2009 with shareholders record
filed on: 24th, July 2009
| annual return
|
Free Download
(3 pages)
|
(CERTNM) Company name changed sme advice LIMITEDcertificate issued on 03/07/09
filed on: 2nd, July 2009
| change of name
|
Free Download
(3 pages)
|
(288a) On 26th February 2009 Director appointed
filed on: 26th, February 2009
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 16/01/2009 from pendragon house 65 london road st albans hertfordshire AL1 1LJ
filed on: 16th, January 2009
| address
|
Free Download
(1 page)
|
(225) Accounting reference date shortened from 30/06/2009 to 31/03/2009
filed on: 16th, January 2009
| accounts
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 12th, June 2008
| incorporation
|
Free Download
(18 pages)
|