- Company Overview for SERPENT'S TAIL LIMITED (02004673)
- Filing history for SERPENT'S TAIL LIMITED (02004673)
- People for SERPENT'S TAIL LIMITED (02004673)
- Charges for SERPENT'S TAIL LIMITED (02004673)
- More for SERPENT'S TAIL LIMITED (02004673)
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 Aug 2018 | AA | Micro company accounts made up to 24 March 2018 | |
04 Jun 2018 | CS01 | Confirmation statement made on 4 June 2018 with no updates | |
02 Nov 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
07 Jun 2017 | CS01 | Confirmation statement made on 4 June 2017 with updates | |
25 Nov 2016 | AP03 | Appointment of Mrs Frances Ann Ford as a secretary on 23 November 2016 | |
25 Nov 2016 | AP01 | Appointment of Ms Diana Paola Broccardo as a director on 23 November 2016 | |
25 Nov 2016 | TM02 | Termination of appointment of Clare Grist Taylor as a secretary on 23 November 2016 | |
24 Nov 2016 | TM01 | Termination of appointment of Clare Grist Taylor as a director on 23 November 2016 | |
24 Nov 2016 | TM01 | Termination of appointment of Clare Grist Taylor as a director on 23 November 2016 | |
04 Nov 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
08 Jun 2016 | AR01 |
Annual return made up to 4 June 2016 with full list of shareholders
Statement of capital on 2016-06-08
|
|
06 Jul 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
15 Jun 2015 | AR01 |
Annual return made up to 4 June 2015 with full list of shareholders
Statement of capital on 2015-06-15
|
|
15 Jun 2015 | AP03 | Appointment of Ms Clare Grist Taylor as a secretary on 15 June 2015 | |
15 Jun 2015 | TM01 | Termination of appointment of Stephen Patrick Brough as a director on 15 June 2015 | |
15 Jun 2015 | TM02 | Termination of appointment of Stephen Patrick Brough as a secretary on 15 June 2015 | |
15 Jun 2015 | AP01 | Appointment of Ms Clare Grist Taylor as a director on 15 June 2015 | |
05 Nov 2014 | AD01 | Registered office address changed from 3a Exmouth House Pine Street London EC1R 0JH to 3 Holford Yard Bevin Way London WC1X 9HD on 5 November 2014 | |
30 Sep 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
19 Jun 2014 | AR01 |
Annual return made up to 4 June 2014 with full list of shareholders
Statement of capital on 2014-06-19
|
|
19 Jun 2014 | CH01 | Director's details changed for Frances Ann Ford on 2 April 2014 | |
29 Jul 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
05 Jun 2013 | AR01 | Annual return made up to 4 June 2013 with full list of shareholders | |
16 Aug 2012 | AA | Accounts for a dormant company made up to 31 March 2012 | |
06 Jun 2012 | AR01 | Annual return made up to 4 June 2012 with full list of shareholders |