Advanced company searchLink opens in new window

TESTAMATIC LIMITED

Company number 02995853

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
15 Dec 1997 363s Return made up to 29/11/97; no change of members
15 Sep 1997 AA Full accounts made up to 31 December 1996
05 Dec 1996 363s Return made up to 29/11/96; no change of members
18 Sep 1996 AA Full accounts made up to 31 December 1995
29 Apr 1996 363s Return made up to 29/11/95; full list of members
  • 363(287) ‐ Registered office changed on 29/04/96
27 Nov 1995 403a Declaration of satisfaction of mortgage/charge
15 Nov 1995 AUD Auditor's resignation
06 Nov 1995 395 Particulars of mortgage/charge
25 Sep 1995 MEM/ARTS Memorandum and Articles of Association
21 Sep 1995 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
21 Sep 1995 288 Secretary resigned
21 Sep 1995 288 New secretary appointed
21 Sep 1995 288 New director appointed
21 Sep 1995 287 Registered office changed on 21/09/95 from: 1ST floor bradford house st stephen's avenue bristol BS1 1YL
21 Sep 1995 88(2)R Ad 05/08/95--------- £ si 98@1=98 £ ic 2/100
20 Jul 1995 224 Accounting reference date notified as 31/12
13 Feb 1995 287 Registered office changed on 13/02/95 from: 21/23 clare street bristol BS1 1TZ
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 13/02/95 from: 21/23 clare street bristol BS1 1TZ
02 Feb 1995 395 Particulars of mortgage/charge
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentParticulars of mortgage/charge
12 Jan 1995 288 Secretary resigned;new secretary appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned;new secretary appointed
12 Jan 1995 288 Director resigned;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned;new director appointed
12 Jan 1995 287 Registered office changed on 12/01/95 from: 1 mitchell lane bristol BS1 6BU
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 12/01/95 from: 1 mitchell lane bristol BS1 6BU
07 Jan 1995 MEM/ARTS Memorandum and Articles of Association
01 Jan 1995 PRE95M A selection of mortgage documents registered before 1 January 1995
22 Dec 1994 CERTNM Company name changed sportneat LIMITED\certificate issued on 23/12/94
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentCompany name changed sportneat LIMITED\certificate issued on 23/12/94
22 Dec 1994 CERTNM Company name changed\certificate issued on 22/12/94
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentCompany name changed\certificate issued on 22/12/94