Advanced company searchLink opens in new window

SET (LADY T) LIMITED

Company number 02996779

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)
19 Aug 1999 395 Particulars of mortgage/charge
17 May 1999 AA Full accounts made up to 31 May 1998
30 Dec 1998 363s Return made up to 01/12/98; full list of members
  • 363(353) ‐ Location of register of members address changed
23 Dec 1997 AA Full accounts made up to 31 May 1997
11 Dec 1997 RESOLUTIONS Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
11 Dec 1997 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
05 Dec 1997 363s Return made up to 01/12/97; no change of members
17 Jun 1997 CERTNM Company name changed emiel trawlers (angel) LIMITED\certificate issued on 18/06/97
05 Jun 1997 AAMD Amended full accounts made up to 31 May 1996
19 Dec 1996 363s Return made up to 01/12/96; no change of members
  • 363(287) ‐ Registered office changed on 19/12/96
  • 363(288) ‐ Director's particulars changed
17 Oct 1996 AA Full accounts made up to 31 May 1996
28 Mar 1996 395 Particulars of mortgage/charge
28 Mar 1996 395 Particulars of mortgage/charge
07 Feb 1996 363s Return made up to 01/12/95; full list of members
09 Jan 1996 395 Particulars of mortgage/charge
18 Dec 1995 225(1) Accounting reference date extended from 31/12 to 31/05
29 Jan 1995 288 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 DocumentNew secretary appointed
29 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
29 Jan 1995 288 Secretary 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 DocumentSecretary resigned;new director appointed
29 Jan 1995 287 Registered office changed on 29/01/95 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 29/01/95 from: 1 mitchell lane bristol BS1 6BU
09 Jan 1995 CERTNM Company name changed gardenfigure LIMITED\certificate issued on 10/01/95
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 gardenfigure LIMITED\certificate issued on 10/01/95
09 Jan 1995 CERTNM Company name changed\certificate issued on 09/01/95
01 Jan 1995 PRE95 A selection of documents registered before 1 January 1995
01 Dec 1994 NEWINC Incorporation