Date | Description |
2025-03-24 |
delete address Featured Spaces
Bank Street Canary Wharf E14 5NR |
2025-03-24 |
delete address Hardman Square Manchester M3 3EB |
2025-03-24 |
delete address Leman Street London E1 8FA |
2025-03-24 |
delete address More Details
Barnes Wallis Road Fareham PO15 5TU |
2025-03-24 |
delete address Regent Street London W1B 5FE |
2025-03-24 |
insert address Palace Street London SW1E 5HX |
2025-03-24 |
insert address St Colme Street Edinburgh EH3 6AA |
2024-12-31 |
insert address More Details
Barnes Wallis Road Fareham PO15 5TU |
2024-12-31 |
insert address More Details
Clifton Mews Brighton BN1 3HL |
2024-12-31 |
insert address Regent Street London W1B 5FE |
2024-12-17 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/24 |
2024-10-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/09/24, NO UPDATES |
2024-08-14 |
delete address Featured Spaces
Clifton Mews Brighton BN1 3HL |
2024-08-14 |
insert address Featured Spaces
Bank Street Canary Wharf E14 5NR |
2024-08-14 |
update primary_contact Featured Spaces
Clifton Mews Brighton BN1 3HL => Featured Spaces
Bank Street Canary Wharf E14 5NR |
2024-06-21 |
delete address Rathbone Place London W1T 1HY |
2024-06-21 |
insert address Featured Spaces
Clifton Mews Brighton BN1 3HL |
2024-04-07 |
delete address 113A LONDON ROAD WATERLOOVILLE ENGLAND PO7 7DZ |
2024-04-07 |
insert address C/O QUICK ACCOUNTANCY WATERLOOVILLE LTD 113A LONDON ROAD WATERLOOVILLE HAMPSHIRE ENGLAND PO7 7DZ |
2024-04-07 |
update accounts_last_madeup_date 2022-05-31 => 2023-05-31 |
2024-04-07 |
update accounts_next_due_date 2024-02-29 => 2025-02-28 |
2024-04-07 |
update registered_address |
2024-04-05 |
delete address Adelaide Street Belfast BT2 8GD |
2024-04-05 |
delete address Brindley Place Birmingham B1 2JB |
2024-04-05 |
delete address George Square Glasgow G2 1QQ |
2024-04-05 |
delete address King William Street London EC4N 7BE |
2024-04-05 |
delete address More Details
Aztec West Bristol BS32 4TD |
2024-04-05 |
delete address More Details
Oxford Business Park OX4 2JY |
2024-04-05 |
delete address North Row Mayfair London W1K 7DA |
2024-04-05 |
delete phone 0117 432 0055 |
2024-04-05 |
delete phone 0121 759 0179 |
2024-04-05 |
delete phone 0131 373 2513 |
2024-04-05 |
delete phone 0151 392 0086 |
2024-04-05 |
delete phone 0161 510 2778 |
2024-04-05 |
delete phone 0203 137 7170 |
2024-04-05 |
delete phone 0239 437 0016 |
2024-04-05 |
delete phone 0289 622 7354 |
2024-04-05 |
delete source_ip 172.67.139.235 |
2024-04-05 |
delete source_ip 104.21.62.230 |
2024-04-05 |
insert address Leman Street London E1 8FA |
2024-04-05 |
insert phone 0117 370 4848 |
2024-04-05 |
insert phone 0121 661 7616 |
2024-04-05 |
insert phone 0131 202 9686 |
2024-04-05 |
insert phone 0151 541 7810 |
2024-04-05 |
insert phone 0161 669 5794 |
2024-04-05 |
insert phone 0203 857 8000 |
2024-04-05 |
insert phone 0239 200 3312 |
2024-04-05 |
insert phone 0289 002 0790 |
2024-04-05 |
insert source_ip 172.67.198.151 |
2024-04-05 |
insert source_ip 104.21.13.66 |
2024-04-05 |
update primary_contact Brindley Place Birmingham B1 2JB => Leman Street London E1 8FA |
2024-01-24 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/23 |
2023-12-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/12/2023 FROM
113A LONDON ROAD
WATERLOOVILLE
PO7 7DZ
ENGLAND |
2023-10-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CARL ANTHONY SHEARS / 02/10/2023 |
2023-10-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WOODINGS / 02/10/2023 |
2023-10-02 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR CARL SHEARS / 02/10/2023 |
2023-09-26 |
delete source_ip 51.68.210.192 |
2023-09-26 |
insert source_ip 172.67.139.235 |
2023-09-26 |
insert source_ip 104.21.62.230 |
2023-09-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/09/23, WITH UPDATES |
2023-09-26 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID WOODINGS |
2023-09-26 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR CARL ANTHONY SHEARS / 13/09/2023 |
2023-08-24 |
delete address Grafton Place, London NW1 2DX |
2023-08-24 |
delete address King Street, Manchester M2 4NH |
2023-08-24 |
delete address Merchant Square, London W2 1AY |
2023-08-24 |
delete address Ocean Village, Southampton, SO14 3XB |
2023-08-24 |
delete address Victoria Station, London SW1V 1JU |
2023-08-24 |
delete source_ip 35.214.41.29 |
2023-08-24 |
insert address 113A London Rd, Waterlooville, PO7 7DZ |
2023-08-24 |
insert address Adelaide Street, Belfast BT2 8GD |
2023-08-24 |
insert address Brindley Place, Birmingham B1 2JB |
2023-08-24 |
insert address George Square, Glasgow G2 1QQ |
2023-08-24 |
insert address King William Street, London EC4N 7BE |
2023-08-24 |
insert address More Details
Aztec West, Bristol BS32 4TD |
2023-08-24 |
insert address More Details
Oxford Business Park OX4 2JY |
2023-08-24 |
insert address North Row, Mayfair , London W1K 7DA |
2023-08-24 |
insert address Rathbone Place, London W1T 1HY |
2023-08-24 |
insert contact_pages_linkeddomain concentrate.co.uk |
2023-08-24 |
insert index_pages_linkeddomain concentrate.co.uk |
2023-08-24 |
insert industry_tag office search |
2023-08-24 |
insert phone 0117 432 0055 |
2023-08-24 |
insert phone 0121 759 0179 |
2023-08-24 |
insert phone 0131 373 2513 |
2023-08-24 |
insert phone 0151 392 0086 |
2023-08-24 |
insert phone 0161 510 2778 |
2023-08-24 |
insert phone 0239 437 0016 |
2023-08-24 |
insert phone 0289 622 7354 |
2023-08-24 |
insert phone 0800 949 9888 |
2023-08-24 |
insert source_ip 51.68.210.192 |
2023-08-24 |
insert terms_pages_linkeddomain concentrate.co.uk |
2023-07-21 |
delete address Minories, London EC3N 1LS |
2023-07-21 |
delete address Piccadilly Place, Manchester M1 3BN |
2023-07-21 |
insert address Hardman Square, Manchester M3 3EB |
2023-07-21 |
insert address King Street, Manchester M2 4NH |
2023-07-21 |
update primary_contact Minories, London EC3N 1LS => Hardman Square, Manchester M3 3EB |
2023-06-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/05/23, WITH UPDATES |
2023-04-07 |
update account_category UNAUDITED ABRIDGED => MICRO ENTITY |
2023-04-07 |
update accounts_last_madeup_date 2021-05-31 => 2022-05-31 |
2023-04-07 |
update accounts_next_due_date 2023-02-28 => 2024-02-29 |
2023-04-03 |
delete address King William Street, London EC4N 7BE |
2023-03-03 |
delete address Grafton Place, London NW1 2DX |
2023-03-03 |
insert address Minories, London EC3N 1LS |
2023-03-03 |
insert address Ocean Village, Southampton, SO14 3XB |
2023-01-30 |
delete address Minories, London EC3N 1LS |
2023-01-30 |
delete address Ocean Village, Southampton, SO14 3XB |
2023-01-30 |
insert address Hardman Square, Manchester M3 3EB |
2023-01-30 |
insert address Piccadilly Place, Manchester M1 3BN |
2022-12-29 |
delete address Market Place, Reading RG1 2EG |
2022-12-29 |
delete address Victoria Mainline Station, London SW1V 1JU |
2022-12-29 |
insert address King Street, Manchester M2 4NH |
2022-12-29 |
insert address King William Street, London EC4N 7BE |
2022-12-29 |
insert address Ocean Village, Southampton, SO14 3XB |
2022-12-29 |
insert address Victoria Station, London SW1V 1JU |
2022-12-06 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/22 |
2022-09-07 |
delete address BUILDING 6000 LANGSTONE TECHNOLOGY PARK LANGSTONE ROAD HAVANT UNITED KINGDOM PO9 1SA |
2022-09-07 |
insert address 113A LONDON ROAD WATERLOOVILLE ENGLAND PO7 7DZ |
2022-09-07 |
update registered_address |
2022-08-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/08/2022 FROM
BUILDING 6000 LANGSTONE TECHNOLOGY PARK LANGSTONE ROAD
HAVANT
PO9 1SA
UNITED KINGDOM |
2022-08-02 |
update statutory_documents DIRECTOR APPOINTED MR DAVID WOODINGS |
2022-07-23 |
insert address Minories, London EC3N 1LS |
2022-06-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/05/22, NO UPDATES |
2022-01-07 |
update account_category DORMANT => UNAUDITED ABRIDGED |
2022-01-07 |
update accounts_last_madeup_date 2020-05-31 => 2021-05-31 |
2022-01-07 |
update accounts_next_due_date 2022-02-28 => 2023-02-28 |
2021-12-21 |
update statutory_documents 31/05/21 UNAUDITED ABRIDGED |
2021-06-07 |
update accounts_last_madeup_date null => 2020-05-31 |
2021-06-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/05/21, NO UPDATES |
2021-05-07 |
update account_category NO ACCOUNTS FILED => DORMANT |
2021-05-07 |
update accounts_next_due_date 2021-05-21 => 2022-02-28 |
2021-04-30 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/20 |
2020-07-07 |
update accounts_next_due_date 2021-02-21 => 2021-05-21 |
2020-06-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CARL ANTHONY SHEARS / 01/06/2020 |
2020-06-03 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR CARL SHEARS / 01/06/2020 |
2020-06-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/05/20, NO UPDATES |
2020-06-03 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR CARL ANTHONY SHEARS / 01/06/2020 |
2019-05-21 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |