(AA) Dormant company accounts reported for the period up to Saturday 31st December 2022
filed on: 25th, July 2023
| accounts
|
Free Download
(7 pages)
|
(AA) Dormant company accounts reported for the period up to Friday 31st December 2021
filed on: 19th, May 2022
| accounts
|
Free Download
(7 pages)
|
(AA) Dormant company accounts reported for the period up to Thursday 31st December 2020
filed on: 7th, July 2021
| accounts
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Tuesday 31st December 2019
filed on: 3rd, July 2020
| accounts
|
Free Download
(3 pages)
|
(AP03) Appointment (date: Friday 28th February 2020) of a secretary
filed on: 28th, February 2020
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on Friday 28th February 2020
filed on: 28th, February 2020
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address C/O Modul-System Limited, Maddison House Thomas Road Wooburn Industrial Park, Wooburn Green High Wycombe Buckinghamshire HP10 0PE. Change occurred on Wednesday 11th December 2019. Company's previous address: C/O C/O Tevo Ltd Maddison House Thomas Road, Wooburn Industrial Park Wooburn Green High Wycombe Buckinghamshire HP10 0PE.
filed on: 11th, December 2019
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Monday 31st December 2018
filed on: 5th, June 2019
| accounts
|
Free Download
(3 pages)
|
(CONNOT) Change of name notice
filed on: 1st, April 2019
| change of name
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Monday 1st April 2019
filed on: 1st, April 2019
| resolution
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Tuesday 30th October 2018
filed on: 30th, October 2018
| resolution
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Sunday 31st December 2017
filed on: 6th, April 2018
| accounts
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Saturday 31st December 2016
filed on: 30th, March 2017
| accounts
|
Free Download
(6 pages)
|
(CH01) On Friday 1st January 2016 director's details were changed
filed on: 8th, November 2016
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Thursday 31st December 2015
filed on: 15th, March 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 7th December 2015
filed on: 8th, December 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts reported for the period up to Wednesday 31st December 2014
filed on: 6th, June 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 7th December 2014
filed on: 8th, December 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Monday 8th December 2014
capital
|
|
(AA) Dormant company accounts reported for the period up to Tuesday 31st December 2013
filed on: 28th, April 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 7th December 2013
filed on: 9th, December 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Monday 9th December 2013
capital
|
|
(AA) Dormant company accounts reported for the period up to Monday 31st December 2012
filed on: 17th, June 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 7th December 2012
filed on: 7th, December 2012
| annual return
|
Free Download
(4 pages)
|
(AD01) Change of registered office on Tuesday 1st May 2012 from Maddison House Thomas Road, Wooburn Industrial Park Wooburn Green High Wycombe Buckinghamshire HP10 0PE United Kingdom
filed on: 1st, May 2012
| address
|
Free Download
(1 page)
|
(AD01) Change of registered office on Tuesday 1st May 2012 from C/O C/O Tevo Limited Unit 14-16 Wooburn Industrial Park Thomas Road Wooburn Green High Wycombe Buckinghamshire HP10 0PE United Kingdom
filed on: 1st, May 2012
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Saturday 31st December 2011
filed on: 12th, April 2012
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 7th December 2011
filed on: 12th, December 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Friday 31st December 2010
filed on: 24th, May 2011
| accounts
|
Free Download
(7 pages)
|
(AP03) Appointment (date: Tuesday 1st February 2011) of a secretary
filed on: 1st, February 2011
| officers
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on Tuesday 1st February 2011
filed on: 1st, February 2011
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered office on Tuesday 1st February 2011 from C/O C/O Ebs Ltd Po Box Box 3942 Innovation Centre Gallows Hill Warwick CV34 9AE United Kingdom
filed on: 1st, February 2011
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 7th December 2010
filed on: 1st, February 2011
| annual return
|
Free Download
(4 pages)
|
(AD01) Change of registered office on Friday 18th June 2010 from C/O Ebs Ltd 10 Jury Street Warwick CV34 4EW
filed on: 18th, June 2010
| address
|
Free Download
(1 page)
|
(CH04) Secretary's details were changed on Thursday 10th June 2010
filed on: 17th, June 2010
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Thursday 31st December 2009
filed on: 27th, January 2010
| accounts
|
Free Download
(2 pages)
|
(CH01) On Monday 30th November 2009 director's details were changed
filed on: 13th, January 2010
| officers
|
Free Download
(2 pages)
|
(CH04) Secretary's details were changed on Monday 30th November 2009
filed on: 13th, January 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On Monday 30th November 2009 director's details were changed
filed on: 13th, January 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 7th December 2009
filed on: 13th, January 2010
| annual return
|
Free Download
(5 pages)
|
(288c) Director's change of particulars
filed on: 27th, July 2009
| officers
|
Free Download
(1 page)
|
(288c) Director's change of particulars
filed on: 13th, July 2009
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Wednesday 31st December 2008
filed on: 22nd, June 2009
| accounts
|
Free Download
(2 pages)
|
(288c) Secretary's change of particulars
filed on: 11th, December 2008
| officers
|
Free Download
(1 page)
|
(363a) Period up to Thursday 11th December 2008 - Annual return with full member list
filed on: 11th, December 2008
| annual return
|
Free Download
(3 pages)
|
(287) Registered office changed on 18/07/2008 from c/o michael harwood & co 10 jury street warwick warwickshire CV34 4EW
filed on: 18th, July 2008
| address
|
Free Download
(1 page)
|
(363a) Period up to Thursday 7th February 2008 - Annual return with full member list
filed on: 7th, February 2008
| annual return
|
Free Download
(2 pages)
|
(363a) Period up to Thursday 7th February 2008 - Annual return with full member list
filed on: 7th, February 2008
| annual return
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Monday 31st December 2007
filed on: 23rd, January 2008
| accounts
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Monday 31st December 2007
filed on: 23rd, January 2008
| accounts
|
Free Download
(1 page)
|
(288b) On Sunday 21st January 2007 Director resigned
filed on: 21st, January 2007
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Sunday 31st December 2006
filed on: 21st, January 2007
| accounts
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Sunday 31st December 2006
filed on: 21st, January 2007
| accounts
|
Free Download
(1 page)
|
(288b) On Sunday 21st January 2007 Director resigned
filed on: 21st, January 2007
| officers
|
Free Download
(1 page)
|
(288a) On Sunday 21st January 2007 New director appointed
filed on: 21st, January 2007
| officers
|
Free Download
(2 pages)
|
(288a) On Sunday 21st January 2007 New director appointed
filed on: 21st, January 2007
| officers
|
Free Download
(2 pages)
|
(363s) Period up to Friday 5th January 2007 - Annual return with full member list
filed on: 5th, January 2007
| annual return
|
Free Download
(6 pages)
|
(363s) Period up to Friday 5th January 2007 - Annual return with full member list
filed on: 5th, January 2007
| annual return
|
Free Download
(6 pages)
|
(288a) On Friday 29th September 2006 New director appointed
filed on: 29th, September 2006
| officers
|
Free Download
(2 pages)
|
(288a) On Friday 29th September 2006 New director appointed
filed on: 29th, September 2006
| officers
|
Free Download
(2 pages)
|
(288a) On Monday 26th June 2006 New secretary appointed
filed on: 26th, June 2006
| officers
|
Free Download
(2 pages)
|
(288a) On Monday 26th June 2006 New secretary appointed
filed on: 26th, June 2006
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 08/02/06 from: 1 park row leeds LS1 5AB
filed on: 8th, February 2006
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 08/02/06 from: 1 park row leeds LS1 5AB
filed on: 8th, February 2006
| address
|
Free Download
(1 page)
|
(288b) On Wednesday 8th February 2006 Secretary resigned
filed on: 8th, February 2006
| officers
|
Free Download
(1 page)
|
(288b) On Wednesday 8th February 2006 Director resigned
filed on: 8th, February 2006
| officers
|
Free Download
(1 page)
|
(288b) On Wednesday 8th February 2006 Secretary resigned
filed on: 8th, February 2006
| officers
|
Free Download
(1 page)
|
(288b) On Wednesday 8th February 2006 Director resigned
filed on: 8th, February 2006
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed pimco 2399 LIMITEDcertificate issued on 11/01/06
filed on: 11th, January 2006
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed pimco 2399 LIMITEDcertificate issued on 11/01/06
filed on: 11th, January 2006
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 7th, December 2005
| incorporation
|
Free Download
(17 pages)
|
(NEWINC) Company registration
filed on: 7th, December 2005
| incorporation
|
Free Download
(17 pages)
|