(AA) Accounts for a micro company for the period ending on 2023/02/28
filed on: 24th, November 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2023/02/25
filed on: 13th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2022/02/28
filed on: 2nd, November 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2022/02/25
filed on: 28th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 23rd, February 2022
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2021/02/28
filed on: 22nd, February 2022
| accounts
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 1st, February 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021/02/25
filed on: 8th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2020/02/29
filed on: 13th, November 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2020/02/25
filed on: 10th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2019/02/28
filed on: 14th, November 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019/02/25
filed on: 11th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2018/02/28
filed on: 12th, October 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018/02/25
filed on: 14th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/02/28
filed on: 19th, October 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2017/02/25
filed on: 27th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 25th, March 2017
| gazette
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2016/02/29
filed on: 24th, March 2017
| accounts
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 7th, February 2017
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2016/02/25
filed on: 14th, April 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/02/28
filed on: 15th, September 2015
| accounts
|
Free Download
(3 pages)
|
(CH01) On 2014/10/09 director's details were changed
filed on: 5th, March 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2015/02/25
filed on: 5th, March 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 1000.00 GBP is the capital in company's statement on 2015/03/05
capital
|
|
(CERTNM) Company name changed insect control international LIMITEDcertificate issued on 22/10/14
filed on: 22nd, October 2014
| change of name
|
Free Download
(3 pages)
|
(CONNOT) Notice of change of name
change of name
|
|
(AD01) Change of registered address from Ground Floor, 2 Woodberry Grove North Finchley London N12 0DR England on 2014/10/22 to 23 Seagull Lane Apartment 36 London E16 1DE
filed on: 22nd, October 2014
| address
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2014/06/13
filed on: 13th, June 2014
| officers
|
Free Download
(1 page)
|
(SH01) 1000.00 GBP is the capital in company's statement on 2014/04/02
filed on: 3rd, April 2014
| capital
|
Free Download
(3 pages)
|
(AD01) Change of registered office on 2014/04/03 from C/O Courtney Fingar Oxygen 18 Western Gateway Flat 82 London E16 1BL England
filed on: 3rd, April 2014
| address
|
Free Download
(1 page)
|
(AD01) Change of registered office on 2014/03/24 from Ground Floor 2 Woodberry Grove London N12 0DR England
filed on: 24th, March 2014
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on 2014/02/28.
filed on: 28th, February 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 25th, February 2014
| incorporation
|
Free Download
(36 pages)
|