- Company Overview for THE MOVING VENUE CATERERS LIMITED (01795829)
- Filing history for THE MOVING VENUE CATERERS LIMITED (01795829)
- People for THE MOVING VENUE CATERERS LIMITED (01795829)
- Charges for THE MOVING VENUE CATERERS LIMITED (01795829)
- More for THE MOVING VENUE CATERERS LIMITED (01795829)
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) |
---|---|---|---|
26 Sep 2018 | PSC05 | Change of details for Smart (Group) Limited as a person with significant control on 25 September 2018 | |
26 Sep 2018 | CH01 | Director's details changed for Mr Christophe Jacques Tramoni on 25 September 2018 | |
26 Sep 2018 | AD01 | Registered office address changed from 30 Maiden Lane Covent Garden London WC2E 7JS to Unit 10 Bermondsey Trading Estate 235 Rotherhithe New Road London SE16 3LL on 26 September 2018 | |
26 Jul 2018 | AA | Accounts for a small company made up to 28 February 2018 | |
04 Jan 2018 | PSC04 | Change of details for Mr William Frederick Bottriell as a person with significant control on 20 July 2017 | |
04 Jan 2018 | CS01 | Confirmation statement made on 31 December 2017 with no updates | |
27 Nov 2017 | AA | Accounts for a small company made up to 28 February 2017 | |
27 Oct 2017 | PSC04 | Change of details for Mr William Frederick Bottriell as a person with significant control on 27 July 2017 | |
27 Oct 2017 | PSC07 | Cessation of William Frederick Bottriell as a person with significant control on 6 October 2017 | |
09 Mar 2017 | TM01 | Termination of appointment of Paul George Gerhard Vesper as a director on 1 March 2017 | |
09 Jan 2017 | CS01 | Confirmation statement made on 31 December 2016 with updates | |
01 Dec 2016 | AA | Audited abridged accounts made up to 29 February 2016 | |
22 Jan 2016 | AR01 |
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-22
|
|
14 Dec 2015 | AA01 | Current accounting period extended from 31 December 2015 to 29 February 2016 | |
01 Oct 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
06 May 2015 | RESOLUTIONS |
Resolutions
|
|
22 Apr 2015 | AP01 | Appointment of Mr Paul George Gerhard Vesper as a director on 21 April 2015 | |
21 Apr 2015 | AD01 | Registered office address changed from Unit 10 Deptford Trading Estate Blackhorse Road London SE8 5HY to 30 Maiden Lane Covent Garden London WC2E 7JS on 21 April 2015 | |
21 Apr 2015 | AP01 | Appointment of Mr John Gregory Lawson as a director on 21 April 2015 | |
21 Apr 2015 | TM01 | Termination of appointment of Lorna Maria Alexandra Waring as a director on 26 March 2015 | |
21 Apr 2015 | AP01 | Appointment of Mr Christophe Jacques Tramoni as a director on 21 April 2015 | |
05 Feb 2015 | SH10 | Particulars of variation of rights attached to shares | |
05 Feb 2015 | SH08 | Change of share class name or designation | |
05 Feb 2015 | SH01 |
Statement of capital following an allotment of shares on 31 December 2014
|
|
05 Feb 2015 | RESOLUTIONS |
Resolutions
|