| Date | Description |
| 2025-03-09 |
delete source_ip 35.197.235.12 |
| 2025-03-09 |
insert source_ip 35.246.1.208 |
| 2024-12-29 |
update statutory_documents 31/12/23 TOTAL EXEMPTION FULL |
| 2024-11-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/10/24, NO UPDATES |
| 2023-12-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/10/23, NO UPDATES |
| 2023-10-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
| 2023-10-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
| 2023-09-30 |
update statutory_documents 31/12/22 TOTAL EXEMPTION FULL |
| 2023-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
| 2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
| 2022-12-21 |
update statutory_documents DISS40 (DISS40(SOAD)) |
| 2022-12-20 |
update statutory_documents FIRST GAZETTE |
| 2022-12-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/10/22, NO UPDATES |
| 2022-11-07 |
delete phone 1-844-411-4063 |
| 2022-11-07 |
insert phone +44 (0)20 8400 4829 |
| 2022-10-23 |
update statutory_documents 31/12/21 TOTAL EXEMPTION FULL |
| 2022-01-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
| 2022-01-07 |
update accounts_next_due_date 2021-12-31 => 2022-09-30 |
| 2021-12-31 |
update statutory_documents 31/12/20 TOTAL EXEMPTION FULL |
| 2021-12-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/10/21, NO UPDATES |
| 2021-12-07 |
update accounts_next_due_date 2021-12-30 => 2021-12-31 |
| 2021-10-07 |
update accounts_next_due_date 2021-09-30 => 2021-12-30 |
| 2021-02-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
| 2021-02-07 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
| 2020-12-31 |
update statutory_documents 31/12/19 TOTAL EXEMPTION FULL |
| 2020-12-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/10/20, NO UPDATES |
| 2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
| 2020-05-16 |
delete address iChauffeur London 137 Station Road, Hampton TW12 2AL |
| 2020-05-16 |
delete index_pages_linkeddomain instagram.com |
| 2020-05-16 |
delete index_pages_linkeddomain linkedin.com |
| 2020-05-16 |
delete phone +44 (0) 208 400 4829 |
| 2020-05-16 |
insert address 137 Station Rd, Hampton, London, TW12 2AL |
| 2020-05-16 |
insert alias iChauffeur Ltd. |
| 2020-05-16 |
insert index_pages_linkeddomain youtube.com |
| 2020-05-16 |
insert phone 0208 400 4829 |
| 2020-05-16 |
update primary_contact iChauffeur London 137 Station Road, Hampton TW12 2AL => 137 Station Rd, Hampton, London, TW12 2AL |
| 2020-04-16 |
delete phone 1 877-776-9257 |
| 2020-04-16 |
delete source_ip 81.19.189.246 |
| 2020-04-16 |
insert phone +1 844-411-4063 |
| 2020-04-16 |
insert source_ip 35.197.235.12 |
| 2019-10-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
| 2019-10-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
| 2019-10-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/10/19, WITH UPDATES |
| 2019-10-01 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR WILLIAM JOHN SENIOR / 20/03/2019 |
| 2019-10-01 |
update statutory_documents CESSATION OF CAROL ANN SENIOR AS A PSC |
| 2019-09-29 |
update statutory_documents 31/12/18 TOTAL EXEMPTION FULL |
| 2019-04-11 |
delete source_ip 81.19.189.247 |
| 2019-04-11 |
insert source_ip 81.19.189.246 |
| 2018-11-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/18, NO UPDATES |
| 2018-11-13 |
insert person IAN RIPLEY |
| 2018-10-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
| 2018-10-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
| 2018-08-16 |
update statutory_documents 31/12/17 TOTAL EXEMPTION FULL |
| 2018-06-29 |
insert privacy_emails pr..@ichauffeur.co.uk |
| 2018-06-29 |
insert address 137 Station Road, Hampton, London TW12 2AL |
| 2018-06-29 |
insert address of 137 Station Road, Hampton TW12 2AL |
| 2018-06-29 |
insert alias iChauffeur Limited |
| 2018-06-29 |
insert email pr..@ichauffeur.co.uk |
| 2018-06-29 |
insert email sa..@ichauffeur.co.uk |
| 2018-06-29 |
insert person SALLY MACLEOD |
| 2018-03-06 |
insert email an..@ichauffeur.co.uk |
| 2018-03-06 |
insert email ca..@ichauffeur.co.uk |
| 2018-03-06 |
insert email de..@ichauffeur.co.uk |
| 2018-03-06 |
insert email wi..@ichauffeur.co.uk |
| 2018-03-06 |
insert person CONOR MOSS |
| 2018-01-25 |
insert phone 1 877-776-9257 |
| 2017-12-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/17, WITH UPDATES |
| 2017-10-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
| 2017-10-07 |
update accounts_last_madeup_date 2015-10-31 => 2016-12-31 |
| 2017-10-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
| 2017-10-04 |
delete about_pages_linkeddomain facebook.com |
| 2017-10-04 |
delete about_pages_linkeddomain instagram.com |
| 2017-10-04 |
delete about_pages_linkeddomain linkedin.com |
| 2017-10-04 |
delete about_pages_linkeddomain twitter.com |
| 2017-10-04 |
delete management_pages_linkeddomain facebook.com |
| 2017-10-04 |
delete management_pages_linkeddomain instagram.com |
| 2017-10-04 |
delete management_pages_linkeddomain linkedin.com |
| 2017-10-04 |
delete management_pages_linkeddomain twitter.com |
| 2017-10-04 |
delete terms_pages_linkeddomain facebook.com |
| 2017-10-04 |
delete terms_pages_linkeddomain instagram.com |
| 2017-10-04 |
delete terms_pages_linkeddomain linkedin.com |
| 2017-10-04 |
delete terms_pages_linkeddomain twitter.com |
| 2017-10-04 |
insert address 23 Oldham Rd
Manchester
OL6 7AP |
| 2017-10-04 |
insert phone +44 (0) 161 359 5497 |
| 2017-09-04 |
update statutory_documents 31/12/16 TOTAL EXEMPTION FULL |
| 2017-01-14 |
insert about_pages_linkeddomain instagram.com |
| 2017-01-14 |
insert contact_pages_linkeddomain instagram.com |
| 2017-01-14 |
insert index_pages_linkeddomain instagram.com |
| 2017-01-14 |
insert terms_pages_linkeddomain instagram.com |
| 2016-12-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES |
| 2016-10-05 |
delete address 137 Station Rd,
Hampton
TW12 2AL, UK |
| 2016-09-07 |
update account_ref_month 10 => 12 |
| 2016-09-07 |
update accounts_next_due_date 2017-07-31 => 2017-09-30 |
| 2016-09-06 |
delete person JOSH CURTIS |
| 2016-08-18 |
update statutory_documents CURREXT FROM 31/10/2016 TO 31/12/2016 |
| 2016-08-18 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR WILLIAM JOHN SENIOR / 22/03/2016 |
| 2016-08-09 |
insert about_pages_linkeddomain linkedin.com |
| 2016-08-09 |
insert contact_pages_linkeddomain linkedin.com |
| 2016-08-09 |
insert index_pages_linkeddomain linkedin.com |
| 2016-08-09 |
insert person DEBBIE WAMBERGUE |
| 2016-08-09 |
insert person JOSH CURTIS |
| 2016-08-09 |
insert terms_pages_linkeddomain linkedin.com |
| 2016-08-07 |
update accounts_last_madeup_date 2014-10-31 => 2015-10-31 |
| 2016-08-07 |
update accounts_next_due_date 2016-07-31 => 2017-07-31 |
| 2016-07-29 |
update statutory_documents 31/10/15 TOTAL EXEMPTION SMALL |
| 2016-05-18 |
insert coo ANDY HOLME |
| 2016-05-18 |
delete address 4 Osterley Mansions,
Thornbury Road, Isleworth,
TW7 4LJ, UK |
| 2016-05-18 |
delete address Thornbury Road, Isleworth, Middx TW7 4LJ UK |
| 2016-05-18 |
delete person SHANA JOSEPH |
| 2016-05-18 |
insert address 137 Station Rd,
Hampton
TW12 2AL, UK |
| 2016-05-18 |
insert address iChauffeur London 137 Station Road, Hampton TW12 2AL |
| 2016-05-18 |
update person_title ALEX ARPINO: Sales => Business Development |
| 2016-05-18 |
update person_title ANDY HOLME: Operations Manager => Operations Director |
| 2016-05-18 |
update person_title FRANK MITCHELL: Operations Controller => Overseas Coordinator |
| 2016-05-18 |
update primary_contact Thornbury Road, Isleworth, Middx TW7 4LJ UK => iChauffeur London 137 Station Road, Hampton TW12 2AL |
| 2016-05-13 |
delete address 4 OSTERLEY MANSIONS THORNBURY ROAD ISLEWORTH TW7 4LJ |
| 2016-05-13 |
insert address 137 STATION ROAD HAMPTON MIDDLESEX ENGLAND TW12 2AL |
| 2016-05-13 |
update registered_address |
| 2016-03-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/03/2016 FROM
4 OSTERLEY MANSIONS
THORNBURY ROAD
ISLEWORTH
TW7 4LJ |
| 2016-02-10 |
update num_mort_charges 0 => 1 |
| 2016-02-10 |
update num_mort_outstanding 0 => 1 |
| 2016-01-08 |
update returns_last_madeup_date 2014-10-31 => 2015-10-31 |
| 2016-01-08 |
update returns_next_due_date 2015-11-28 => 2016-11-28 |
| 2016-01-08 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 055739810001 |
| 2015-12-16 |
update statutory_documents 31/10/15 FULL LIST |
| 2015-09-06 |
update person_title FRANK MITCHELL: Overseas Manager => Operations Controller |
| 2015-08-10 |
update accounts_last_madeup_date 2013-10-31 => 2014-10-31 |
| 2015-08-10 |
update accounts_next_due_date 2015-07-31 => 2016-07-31 |
| 2015-07-21 |
update statutory_documents 31/10/14 TOTAL EXEMPTION SMALL |
| 2015-07-08 |
delete about_pages_linkeddomain flickr.com |
| 2015-07-08 |
delete about_pages_linkeddomain visitlondon.com |
| 2015-07-08 |
delete about_pages_linkeddomain youtube.com |
| 2015-07-08 |
delete address 4b Osterley Mansions, Thornbury Road
Isleworth, Middlesex, TW7 4LJ
United Kingdom |
| 2015-07-08 |
delete alias iChauffeur Limited |
| 2015-07-08 |
delete contact_pages_linkeddomain flickr.com |
| 2015-07-08 |
delete contact_pages_linkeddomain h2vx.com |
| 2015-07-08 |
delete contact_pages_linkeddomain youtube.com |
| 2015-07-08 |
delete fax 020 8847 3411 |
| 2015-07-08 |
delete index_pages_linkeddomain flickr.com |
| 2015-07-08 |
delete index_pages_linkeddomain youtube.com |
| 2015-07-08 |
delete phone +44 (0) 20 8847 3411 |
| 2015-07-08 |
delete terms_pages_linkeddomain flickr.com |
| 2015-07-08 |
delete terms_pages_linkeddomain youtube.com |
| 2015-07-08 |
insert address 4 Osterley Mansions,
Thornbury Road, Isleworth,
TW7 4LJ, UK |
| 2015-07-08 |
insert person ALEX ARPINO |
| 2015-07-08 |
insert person SHANA JOSEPH |
| 2015-07-08 |
update person_title ANDY HOLME: Operations Director => Operations Manager |
| 2015-05-11 |
delete source_ip 89.234.3.5 |
| 2015-05-11 |
insert source_ip 81.19.189.247 |
| 2014-12-07 |
update returns_last_madeup_date 2013-10-31 => 2014-10-31 |
| 2014-12-07 |
update returns_next_due_date 2014-11-28 => 2015-11-28 |
| 2014-11-30 |
update statutory_documents 31/10/14 FULL LIST |
| 2014-08-07 |
update accounts_last_madeup_date 2012-10-31 => 2013-10-31 |
| 2014-08-07 |
update accounts_next_due_date 2014-07-31 => 2015-07-31 |
| 2014-07-16 |
update statutory_documents 31/10/13 TOTAL EXEMPTION SMALL |
| 2014-05-12 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
| 2014-05-12 |
update statutory_documents 12/05/14 STATEMENT OF CAPITAL GBP 100 |
| 2013-12-07 |
update returns_last_madeup_date 2012-09-26 => 2013-10-31 |
| 2013-12-07 |
update returns_next_due_date 2013-10-24 => 2014-11-28 |
| 2013-11-06 |
update statutory_documents 31/10/13 FULL LIST |
| 2013-08-01 |
update accounts_last_madeup_date 2011-10-31 => 2012-10-31 |
| 2013-08-01 |
update accounts_next_due_date 2013-07-31 => 2014-07-31 |
| 2013-07-30 |
update statutory_documents 31/10/12 TOTAL EXEMPTION SMALL |
| 2013-06-24 |
delete sic_code 6023 - Other passenger land transport |
| 2013-06-24 |
insert sic_code 49390 - Other passenger land transport |
| 2013-06-24 |
update returns_last_madeup_date 2011-09-26 => 2012-09-26 |
| 2013-06-24 |
update returns_next_due_date 2012-10-24 => 2013-10-24 |
| 2013-06-22 |
update accounts_last_madeup_date 2010-10-31 => 2011-10-31 |
| 2013-06-22 |
update accounts_next_due_date 2012-07-31 => 2013-07-31 |
| 2013-01-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD SENIOR |
| 2012-12-21 |
update statutory_documents 26/09/12 FULL LIST |
| 2012-08-01 |
update statutory_documents 31/10/11 TOTAL EXEMPTION SMALL |
| 2011-10-03 |
update statutory_documents 26/09/11 FULL LIST |
| 2011-08-03 |
update statutory_documents 31/10/10 TOTAL EXEMPTION SMALL |
| 2010-10-14 |
update statutory_documents 26/09/10 FULL LIST |
| 2010-10-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CAROL ANN SENIOR / 26/09/2010 |
| 2010-10-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RICHARD MARK SENIOR / 01/03/2010 |
| 2010-10-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM JOHN SENIOR / 26/09/2010 |
| 2010-08-03 |
update statutory_documents 31/10/09 TOTAL EXEMPTION FULL |
| 2009-12-11 |
update statutory_documents 26/09/09 FULL LIST |
| 2009-10-28 |
update statutory_documents 31/10/08 TOTAL EXEMPTION SMALL |
| 2009-10-28 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW SENIOR |
| 2009-09-25 |
update statutory_documents DIRECTOR APPOINTED CAROL ANN SENIOR |
| 2008-12-11 |
update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / WILLIAM SENIOR / 01/01/2008 |
| 2008-12-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RICHARD SENIOR / 18/07/2008 |
| 2008-12-11 |
update statutory_documents RETURN MADE UP TO 26/09/08; FULL LIST OF MEMBERS |
| 2008-10-22 |
update statutory_documents 31/10/07 TOTAL EXEMPTION FULL |
| 2007-11-20 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 30/09/07 TO 31/10/07 |
| 2007-11-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/11/07 FROM:
4 OSTERLEY MANSIONS, THORNBURY, ROAD, ISLEWORTH, MIDDLESEX, TW7 4LJ |
| 2007-11-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/11/07 FROM:
4B OSTERLEY MANSIONS, THORNBURY, ROAD, ISLEWORTH, MIDDLESEX, TW7 4LJ |
| 2007-11-13 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
| 2007-11-13 |
update statutory_documents RETURN MADE UP TO 26/09/07; FULL LIST OF MEMBERS |
| 2007-11-07 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06 |
| 2006-10-17 |
update statutory_documents RETURN MADE UP TO 26/09/06; FULL LIST OF MEMBERS |
| 2005-09-26 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |