Advanced company searchLink opens in new window

02599394 LIMITED

Company number 02599394

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
22 Mar 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
22 Mar 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
31 Oct 2012 AD01 Registered office address changed from , Victory House, 30 Kingsway, Holborn, London, WC2B 6EX on 31 October 2012
16 Oct 2012 MG01 Particulars of a mortgage or charge / charge no: 8
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
02 Oct 2012 AR01 Annual return made up to 8 April 2012 with full list of shareholders
13 Sep 2012 TM01 Termination of appointment of Christopher Barr as a director
03 Jul 2012 AA Total exemption small company accounts made up to 30 September 2011
23 May 2011 CH01 Director's details changed for Keith David Ashton on 13 April 2011
13 Apr 2011 AR01 Annual return made up to 8 April 2011 with full list of shareholders
29 Mar 2011 AA Accounts for a small company made up to 30 September 2010
22 Sep 2010 AR01 Annual return made up to 8 April 2010 with full list of shareholders
23 Aug 2010 SH06 Cancellation of shares. Statement of capital on 23 August 2010
  • GBP 57,500
23 Aug 2010 SH06 Cancellation of shares. Statement of capital on 23 August 2010
  • GBP 57,972
10 Aug 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
10 Aug 2010 SH03 Purchase of own shares.
10 Aug 2010 SH03 Purchase of own shares.
04 Aug 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Purchase shares 29/07/2010
09 Jul 2010 MG01 Particulars of a mortgage or charge / charge no: 7
02 Jul 2010 TM01 Termination of appointment of Robert Guy as a director
01 Feb 2010 TM02 Termination of appointment of Knighton Secretarial Limited as a secretary
11 Dec 2009 AA Accounts for a small company made up to 30 September 2009
22 Jul 2009 288b Appointment terminated director james wallace
23 Jun 2009 363a Return made up to 08/04/09; full list of members
23 Jun 2009 288c Director's change of particulars / christopher barr / 01/06/2009
23 Jun 2009 AA Accounts for a small company made up to 30 September 2008