- Company Overview for TALL POPPY TRANSCRIPTIONS LIMITED (02800274)
- Filing history for TALL POPPY TRANSCRIPTIONS LIMITED (02800274)
- People for TALL POPPY TRANSCRIPTIONS LIMITED (02800274)
- More for TALL POPPY TRANSCRIPTIONS LIMITED (02800274)
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) |
---|---|---|---|
02 Apr 2016 | AR01 |
Annual return made up to 16 March 2016 with full list of shareholders
Statement of capital on 2016-04-02
|
|
31 Mar 2016 | AA | Accounts for a dormant company made up to 30 June 2015 | |
19 Mar 2015 | AR01 |
Annual return made up to 16 March 2015 with full list of shareholders
Statement of capital on 2015-03-19
|
|
14 Nov 2014 | AA | Accounts for a dormant company made up to 30 June 2014 | |
20 Mar 2014 | AR01 |
Annual return made up to 16 March 2014 with full list of shareholders
Statement of capital on 2014-03-20
|
|
18 Dec 2013 | AD01 | Registered office address changed from 1 the Laurels Fringford Bicester Oxfordshire OX27 8EW England on 18 December 2013 | |
18 Dec 2013 | AD01 | Registered office address changed from Agricola Court Station Road Launton Bicester Oxfordshire OX26 5EE on 18 December 2013 | |
17 Sep 2013 | AA | Accounts for a dormant company made up to 30 June 2013 | |
21 Mar 2013 | AR01 | Annual return made up to 16 March 2013 with full list of shareholders | |
20 Sep 2012 | AA | Accounts for a dormant company made up to 30 June 2012 | |
30 Mar 2012 | AR01 | Annual return made up to 16 March 2012 with full list of shareholders | |
30 Aug 2011 | AA | Accounts for a dormant company made up to 30 June 2011 | |
17 Mar 2011 | AR01 | Annual return made up to 16 March 2011 with full list of shareholders | |
21 Oct 2010 | AD01 | Registered office address changed from Elmstead Southgate Park Bakewell Road Orton Southgate Peterborough Cambridgeshire PE2 6TJ on 21 October 2010 | |
21 Oct 2010 | AA | Accounts for a dormant company made up to 30 June 2010 | |
19 Aug 2010 | AD01 | Registered office address changed from Deans Court 1-3 London Road Bicester Oxfordshire OX26 6BU on 19 August 2010 | |
22 Mar 2010 | AR01 | Annual return made up to 16 March 2010 with full list of shareholders | |
09 Sep 2009 | AA | Accounts for a dormant company made up to 30 June 2009 | |
03 Apr 2009 | 363a | Return made up to 16/03/09; full list of members | |
10 Sep 2008 | AA | Accounts for a dormant company made up to 30 June 2008 | |
10 Jul 2008 | 363a | Return made up to 16/03/08; full list of members; amend | |
06 May 2008 | 363a | Return made up to 16/03/08; full list of members | |
29 Apr 2008 | 288b | Appointment terminated secretary rbs nominees LIMITED | |
31 Oct 2007 | AA | Total exemption small company accounts made up to 30 June 2007 | |
19 Apr 2007 | 363s | Return made up to 16/03/07; full list of members |