- Company Overview for 19 MERCHANDISING LIMITED (03695399)
- Filing history for 19 MERCHANDISING LIMITED (03695399)
- People for 19 MERCHANDISING LIMITED (03695399)
- Charges for 19 MERCHANDISING LIMITED (03695399)
- More for 19 MERCHANDISING LIMITED (03695399)
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) |
---|---|---|---|
21 Oct 2016 | MR01 | Registration of charge 036953990027, created on 17 October 2016 | |
13 Oct 2016 | AA | Audit exemption subsidiary accounts made up to 31 December 2015 | |
13 Oct 2016 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 | |
13 Oct 2016 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 | |
13 Oct 2016 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 | |
26 Jan 2016 | AR01 |
Annual return made up to 4 January 2016 with full list of shareholders
Statement of capital on 2016-01-26
|
|
16 Nov 2015 | CH01 | Director's details changed for Peter Hurwitz on 1 October 2015 | |
16 Nov 2015 | CH01 | Director's details changed for Scott Matthew Frosch on 1 October 2015 | |
20 Oct 2015 | AA | Audit exemption subsidiary accounts made up to 31 December 2014 | |
20 Oct 2015 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 | |
20 Oct 2015 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 | |
20 Oct 2015 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 | |
25 Mar 2015 | TM01 | Termination of appointment of Marc Jeffery Graboff as a director on 9 September 2014 | |
25 Feb 2015 | AR01 |
Annual return made up to 14 January 2015 with full list of shareholders
Statement of capital on 2015-02-25
|
|
12 Jan 2015 | AA | Audit exemption subsidiary accounts made up to 31 December 2013 | |
12 Jan 2015 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 | |
10 Dec 2014 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/13 | |
10 Dec 2014 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 | |
08 Dec 2014 | CH01 | Director's details changed for Peter Hurwitz on 1 October 2014 | |
08 Dec 2014 | TM01 | Termination of appointment of Kimberly Ann Williams as a director on 15 September 2014 | |
18 Nov 2014 | AP01 | Appointment of Scott Matthew Frosch as a director on 7 October 2014 | |
20 Feb 2014 | AR01 |
Annual return made up to 14 January 2014 with full list of shareholders
Statement of capital on 2014-02-20
|
|
20 Feb 2014 | CH01 | Director's details changed for Peter Hurwitz on 22 May 2013 | |
13 Dec 2013 | AA | Audit exemption subsidiary accounts made up to 31 December 2012 | |
28 Nov 2013 | MR05 | All of the property or undertaking has been released from charge 26 |