- Company Overview for LLAMASOFT EUROPE LIMITED (03386986)
- Filing history for LLAMASOFT EUROPE LIMITED (03386986)
- People for LLAMASOFT EUROPE LIMITED (03386986)
- Charges for LLAMASOFT EUROPE LIMITED (03386986)
- More for LLAMASOFT EUROPE LIMITED (03386986)
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) |
---|---|---|---|
16 Aug 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
27 Jun 2017 | CS01 | Confirmation statement made on 16 June 2017 with updates | |
27 Jun 2017 | PSC02 | Notification of Llamasoft Europe Holdings Limited as a person with significant control on 16 June 2017 | |
28 Sep 2016 | AA | Accounts for a small company made up to 31 December 2015 | |
20 Jun 2016 | AR01 |
Annual return made up to 16 June 2016 with full list of shareholders
Statement of capital on 2016-06-20
|
|
21 Jan 2016 | SH01 |
Statement of capital following an allotment of shares on 31 December 2015
|
|
16 Dec 2015 | CC04 | Statement of company's objects | |
16 Dec 2015 | RESOLUTIONS |
Resolutions
|
|
17 Jun 2015 | AR01 |
Annual return made up to 16 June 2015 with full list of shareholders
Statement of capital on 2015-06-17
|
|
17 Jun 2015 | CH01 | Director's details changed for Mr Peter Bryan Gordon on 1 October 2009 | |
17 Jun 2015 | CH01 | Director's details changed for Philip James Gibbs on 1 October 2009 | |
04 Jun 2015 | AA | Accounts for a small company made up to 31 December 2014 | |
31 Mar 2015 | AD01 | Registered office address changed from Stone Barn, Pury Hill Business Park, Alderton Road Towcester Northamptonshire NN12 7LS to The Dovecote, Ground Floor Alderton Road Paulerspury Towcester Northamptonshire NN12 7LS on 31 March 2015 | |
18 Mar 2015 | AUD | Auditor's resignation | |
03 Oct 2014 | AA | Accounts for a small company made up to 31 December 2013 | |
30 Jun 2014 | AR01 |
Annual return made up to 16 June 2014 with full list of shareholders
Statement of capital on 2014-06-30
|
|
22 Aug 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
16 Jul 2013 | AR01 | Annual return made up to 16 June 2013 with full list of shareholders | |
13 Sep 2012 | AP01 | Appointment of Mr Donald Allan Hicks as a director | |
23 Aug 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
14 Aug 2012 | AA01 | Previous accounting period shortened from 30 June 2012 to 31 December 2011 | |
04 Jul 2012 | AR01 | Annual return made up to 16 June 2012 with full list of shareholders | |
21 Mar 2012 | TM01 | Termination of appointment of Corinne Gibbs as a director | |
21 Mar 2012 | TM01 | Termination of appointment of Julie Gordon as a director | |
23 Dec 2011 | AA | Total exemption small company accounts made up to 30 June 2011 |