CHECKING ADVERTISING SERVICES LIMITED
Company number 03580727
- Company Overview for CHECKING ADVERTISING SERVICES LIMITED (03580727)
- Filing history for CHECKING ADVERTISING SERVICES LIMITED (03580727)
- People for CHECKING ADVERTISING SERVICES LIMITED (03580727)
- Charges for CHECKING ADVERTISING SERVICES LIMITED (03580727)
- More for CHECKING ADVERTISING SERVICES LIMITED (03580727)
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) |
---|---|---|---|
12 Oct 2020 | TM01 | Termination of appointment of Richard Basil-Jones as a director on 1 October 2020 | |
03 Jul 2020 | CS01 | Confirmation statement made on 3 July 2020 with no updates | |
08 Nov 2019 | AD01 | Registered office address changed from Citypoint One Ropemaker Street London EC2Y 9AW to Chapter House 16 Brunswick Place London N1 6DZ on 8 November 2019 | |
01 Nov 2019 | AA | Full accounts made up to 31 December 2018 | |
08 Jul 2019 | CS01 | Confirmation statement made on 3 July 2019 with no updates | |
21 Mar 2019 | CH01 | Director's details changed for Mr Richard Basil-Jones on 1 January 2019 | |
08 Mar 2019 | AP01 | Appointment of Mr Alan Philip Stephen Newman as a director on 1 March 2019 | |
02 Jan 2019 | TM01 | Termination of appointment of Morag Jenifer Hurrell Blazey as a director on 2 January 2019 | |
02 Jan 2019 | AP01 | Appointment of Mr Mark John Sanford as a director on 2 January 2019 | |
26 Oct 2018 | TM01 | Termination of appointment of Andrew David Noble as a director on 23 October 2018 | |
26 Oct 2018 | AP01 | Appointment of Mr Richard Basil-Jones as a director on 23 October 2018 | |
02 Oct 2018 | AA | Full accounts made up to 31 December 2017 | |
04 Jul 2018 | CS01 | Confirmation statement made on 3 July 2018 with no updates | |
04 Jul 2018 | PSC02 | Notification of Ebiquity Plc as a person with significant control on 6 April 2016 | |
15 Jan 2018 | AP01 | Appointment of Mr Andrew David Noble as a director on 31 December 2017 | |
06 Oct 2017 | AA | Full accounts made up to 31 December 2016 | |
26 Jun 2017 | CS01 | Confirmation statement made on 12 June 2017 with updates | |
26 Jun 2017 | PSC02 | Notification of Ebiquity Plc as a person with significant control on 6 April 2016 | |
26 Jun 2017 | PSC02 | Notification of Ebiquity Plc as a person with significant control on 6 April 2016 | |
12 Aug 2016 | AA | Full accounts made up to 31 December 2015 | |
27 Jun 2016 | AR01 |
Annual return made up to 12 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
|
|
21 Dec 2015 | AA | Full accounts made up to 30 April 2015 | |
19 Aug 2015 | AA01 | Current accounting period shortened from 30 April 2016 to 31 December 2015 | |
07 Jul 2015 | AR01 |
Annual return made up to 12 June 2015 with full list of shareholders
Statement of capital on 2015-07-07
|
|
24 Nov 2014 | AA | Full accounts made up to 30 April 2014 |