- Company Overview for MADE BY SONDER LIMITED (03839151)
- Filing history for MADE BY SONDER LIMITED (03839151)
- People for MADE BY SONDER LIMITED (03839151)
- Charges for MADE BY SONDER LIMITED (03839151)
- More for MADE BY SONDER LIMITED (03839151)
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) |
---|---|---|---|
23 Oct 2015 | SH01 |
Statement of capital following an allotment of shares on 20 October 2015
|
|
22 Sep 2015 | AR01 |
Annual return made up to 10 September 2015 with full list of shareholders
Statement of capital on 2015-09-22
|
|
22 Sep 2015 | AD02 | Register inspection address has been changed from 23-25 Waterloo Place Warwick Street Leamington Spa Warwickshire CV32 5LA England to Victoria Court 8 Dormer Place Leamington Spa Warwickshire CV32 5AE | |
15 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
22 Jan 2015 | AD01 | Registered office address changed from 23-25 Waterloo Place Warwick Street Leamington Spa Warwickshire CV32 5LA to Victoria Court 8 Dormer Place Leamington Spa Warwickshire CV32 5AE on 22 January 2015 | |
08 Oct 2014 | AR01 |
Annual return made up to 10 September 2014 with full list of shareholders
Statement of capital on 2014-10-08
|
|
08 Oct 2014 | AD02 | Register inspection address has been changed from C/O Motivcom Plc Avalon House Breckland Linford Wood Milton Keynes Buckinghamshire MK14 6LD United Kingdom to 23-25 Waterloo Place Warwick Street Leamington Spa Warwickshire CV32 5LA | |
16 May 2014 | AA | Full accounts made up to 31 December 2013 | |
08 May 2014 | MR04 | Satisfaction of charge 2 in full | |
06 May 2014 | CH01 | Director's details changed for Mr Simon Jack Chappell on 5 May 2014 | |
06 May 2014 | TM01 | Termination of appointment of Susan Hocken as a director | |
06 May 2014 | TM02 | Termination of appointment of Susan Hocken as a secretary | |
06 May 2014 | TM01 | Termination of appointment of Nigel Cooper as a director | |
06 May 2014 | TM01 | Termination of appointment of David Lebond as a director | |
06 May 2014 | TM01 | Termination of appointment of John Sylvester as a director | |
06 May 2014 | AP01 | Appointment of Mr Simon Jack Chappell as a director | |
11 Sep 2013 | AR01 |
Annual return made up to 10 September 2013 with full list of shareholders
Statement of capital on 2013-09-11
|
|
18 Jun 2013 | AA | Full accounts made up to 31 December 2012 | |
14 Sep 2012 | AR01 | Annual return made up to 10 September 2012 with full list of shareholders | |
25 May 2012 | AA | Full accounts made up to 31 December 2011 | |
20 Sep 2011 | AR01 | Annual return made up to 10 September 2011 with full list of shareholders | |
20 Sep 2011 | CH01 | Director's details changed for Mr Nigel Phillip Cooper on 31 May 2011 | |
20 Apr 2011 | AA | Full accounts made up to 31 December 2010 | |
21 Mar 2011 | AD02 | Register inspection address has been changed from C/O C/O Motivcom Plc P&Mm Building Rockingham Drive Linford Wood Milton Keynes MK14 6LY United Kingdom | |
14 Oct 2010 | AR01 | Annual return made up to 10 September 2010 with full list of shareholders |