- Company Overview for PRESSXCHANGE.COM LIMITED (03992902)
- Filing history for PRESSXCHANGE.COM LIMITED (03992902)
- People for PRESSXCHANGE.COM LIMITED (03992902)
- More for PRESSXCHANGE.COM LIMITED (03992902)
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) |
---|---|---|---|
17 May 2017 | AA | Total exemption small company accounts made up to 31 December 2015 | |
22 Feb 2017 | AA01 | Current accounting period shortened from 30 June 2016 to 31 December 2015 | |
10 Oct 2016 | CS01 | Confirmation statement made on 10 October 2016 with updates | |
19 Apr 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
26 Nov 2015 | AR01 |
Annual return made up to 10 October 2015 with full list of shareholders
Statement of capital on 2015-11-26
|
|
23 Sep 2015 | SH01 |
Statement of capital following an allotment of shares on 23 September 2015
|
|
23 Sep 2015 | SH01 |
Statement of capital following an allotment of shares on 23 September 2015
|
|
22 Sep 2015 | AP01 | Appointment of Mr Ezekiel Taiwo as a director on 22 September 2015 | |
05 Nov 2014 | AR01 |
Annual return made up to 10 October 2014 with full list of shareholders
Statement of capital on 2014-11-05
|
|
21 Oct 2014 | AA | Accounts for a dormant company made up to 30 June 2014 | |
20 Oct 2014 | AD01 | Registered office address changed from Teddington Studios Broom Road Teddington Middlesex TW11 9BE to 65 Gainsford Street London SE1 2NB on 20 October 2014 | |
20 Oct 2014 | AP01 | Appointment of Mr Keith Robert Reginald Speakes as a director on 9 October 2014 | |
20 Oct 2014 | AP01 | Appointment of Mr John Roadnight as a director on 9 October 2014 | |
20 Oct 2014 | TM01 | Termination of appointment of Philip Stanley Goodman as a director on 9 October 2014 | |
20 Oct 2014 | TM01 | Termination of appointment of Jeremy Dyce Duckworth as a director on 9 October 2014 | |
20 Oct 2014 | TM02 | Termination of appointment of Philip Stanley Goodman as a secretary on 9 October 2014 | |
25 Mar 2014 | AA | Accounts for a dormant company made up to 30 June 2013 | |
05 Nov 2013 | AR01 |
Annual return made up to 10 October 2013 with full list of shareholders
Statement of capital on 2013-11-05
|
|
23 Sep 2013 | AD01 | Registered office address changed from 174 Hammersmith Road London W6 7JP on 23 September 2013 | |
16 Jul 2013 | AA01 | Previous accounting period extended from 31 December 2012 to 30 June 2013 | |
12 Oct 2012 | AR01 | Annual return made up to 10 October 2012 with full list of shareholders | |
26 Jul 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
14 Oct 2011 | AR01 | Annual return made up to 10 October 2011 with full list of shareholders | |
01 Aug 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
19 Oct 2010 | AR01 | Annual return made up to 10 October 2010 with full list of shareholders |