- Company Overview for IDEMIA UK PENSION TRUSTEE LIMITED (03915962)
- Filing history for IDEMIA UK PENSION TRUSTEE LIMITED (03915962)
- People for IDEMIA UK PENSION TRUSTEE LIMITED (03915962)
- More for IDEMIA UK PENSION TRUSTEE LIMITED (03915962)
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) |
---|---|---|---|
29 Jan 2019 | CS01 | Confirmation statement made on 28 January 2019 with updates | |
24 Sep 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
23 May 2018 | PSC05 | Change of details for Oberthur Technologies Uk Limited as a person with significant control on 13 April 2018 | |
13 Apr 2018 | RESOLUTIONS |
Resolutions
|
|
01 Feb 2018 | CS01 | Confirmation statement made on 28 January 2018 with no updates | |
15 Sep 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
30 Jan 2017 | CS01 | Confirmation statement made on 28 January 2017 with updates | |
20 Sep 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
11 Feb 2016 | AR01 |
Annual return made up to 28 January 2016 with full list of shareholders
Statement of capital on 2016-02-11
|
|
23 Dec 2015 | AD03 | Register(s) moved to registered inspection location 100 New Bridge Street London EC4V 6JA | |
23 Dec 2015 | AD02 | Register inspection address has been changed from C/O Harrison Clark Rickerbys Limited Ellenborough House Wellington Street Cheltenham Gloucestershire GL50 1YD England to 100 New Bridge Street London EC4V 6JA | |
04 Dec 2015 | AP01 | Appointment of Mr Andrew Lee Smith as a director on 30 November 2015 | |
21 Oct 2015 | AP01 | Appointment of Mr Alexander Victor Nolan as a director on 13 October 2015 | |
17 Oct 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
02 Apr 2015 | AD01 | Registered office address changed from Oberthur Technologies Uk Ltd Alexandra Way Ashchurch Business Centre Tewkesbury Gloucestershire GL20 8GA to Alexandra Way Ashchurch Business Centre Tewkesbury Gloucestershire GL20 8GA on 2 April 2015 | |
10 Mar 2015 | TM02 | Termination of appointment of Harrison Clark Rickerbys Limited as a secretary on 6 March 2015 | |
03 Feb 2015 | AR01 |
Annual return made up to 28 January 2015 with full list of shareholders
Statement of capital on 2015-02-03
|
|
20 Jan 2015 | TM01 | Termination of appointment of Bridget Mary Wilsdon as a director on 10 July 2014 | |
20 Jan 2015 | TM01 | Termination of appointment of James Raymond Taylor as a director on 16 January 2015 | |
03 Sep 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
11 Feb 2014 | AR01 |
Annual return made up to 28 January 2014 with full list of shareholders
Statement of capital on 2014-02-11
|
|
11 Feb 2014 | AD02 | Register inspection address has been changed from C/O Rickerbys Llp Ellenborough House Wellington Street Cheltenham Gloucestershire GL50 1YD England | |
13 Oct 2013 | TM02 | Termination of appointment of Rickerbys Llp as a secretary | |
13 Oct 2013 | AP04 | Appointment of Harrison Clark Rickerbys Limited as a secretary | |
24 Jun 2013 | AA | Accounts for a dormant company made up to 31 December 2012 |