- Company Overview for NIGHT EXCHANGE LIMITED (03485396)
- Filing history for NIGHT EXCHANGE LIMITED (03485396)
- People for NIGHT EXCHANGE LIMITED (03485396)
- Charges for NIGHT EXCHANGE LIMITED (03485396)
- More for NIGHT EXCHANGE LIMITED (03485396)
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) |
---|---|---|---|
01 Apr 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
12 Feb 2014 | AR01 |
Annual return made up to 24 December 2013 with full list of shareholders
Statement of capital on 2014-02-12
|
|
27 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
05 Nov 2013 | CERTNM |
Company name changed dash-it (southampton) LIMITED\certificate issued on 05/11/13
|
|
05 Nov 2013 | CONNOT | Change of name notice | |
02 Nov 2013 | MR04 | Satisfaction of charge 1 in full | |
13 Feb 2013 | AR01 | Annual return made up to 24 December 2012 with full list of shareholders | |
28 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
25 Jan 2012 | AR01 | Annual return made up to 24 December 2011 with full list of shareholders | |
31 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
21 Jan 2011 | AR01 | Annual return made up to 24 December 2010 with full list of shareholders | |
21 Jan 2011 | AD01 | Registered office address changed from Lyon House 31 Onslow Road Southampton Hampshire SO14 0JH on 21 January 2011 | |
21 Jan 2011 | CH01 | Director's details changed for Colin Howard Boyce on 24 December 2010 | |
27 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
31 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
22 Jan 2010 | AR01 | Annual return made up to 24 December 2009 with full list of shareholders | |
21 Jan 2010 | TM02 | Termination of appointment of Ciaran Maher as a secretary | |
21 Jan 2010 | AP03 | Appointment of Miss Rebecca Eizabeth Inge as a secretary | |
14 Oct 2009 | TM01 | Termination of appointment of Ciaran Maher as a director | |
13 Jan 2009 | 363a | Return made up to 24/12/08; full list of members | |
04 Dec 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
30 Apr 2008 | AA | Total exemption small company accounts made up to 31 March 2007 | |
10 Jan 2008 | 363a | Return made up to 24/12/07; full list of members | |
09 Mar 2007 | AA | Total exemption small company accounts made up to 31 March 2006 | |
06 Mar 2007 | 395 | Particulars of mortgage/charge |