- Company Overview for 04056498 LIMITED (04056498)
- Filing history for 04056498 LIMITED (04056498)
- People for 04056498 LIMITED (04056498)
- Insolvency for 04056498 LIMITED (04056498)
- Registers for 04056498 LIMITED (04056498)
- More for 04056498 LIMITED (04056498)
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) |
---|---|---|---|
01 Oct 2019 | AA | Full accounts made up to 31 December 2018 | |
24 Sep 2019 | AP01 | Appointment of Birgir Orn Arnarson as a director on 18 September 2019 | |
20 Sep 2019 | TM01 | Termination of appointment of Thomas Wates Brown as a director on 18 September 2019 | |
20 Sep 2019 | AP01 | Appointment of Daniela Matiz as a director on 18 September 2019 | |
02 Sep 2019 | CS01 | Confirmation statement made on 21 August 2019 with updates | |
28 Sep 2018 | AA | Full accounts made up to 31 December 2017 | |
21 Aug 2018 | CS01 | Confirmation statement made on 21 August 2018 with updates | |
31 Aug 2017 | CS01 | Confirmation statement made on 21 August 2017 with updates | |
31 Aug 2017 | PSC02 | Notification of Paypal Holdings, Inc. as a person with significant control on 6 April 2016 | |
31 Aug 2017 | PSC05 | Change of details for a person with significant control | |
31 Aug 2017 | PSC09 | Withdrawal of a person with significant control statement on 31 August 2017 | |
07 Jul 2017 | AA | Full accounts made up to 31 December 2016 | |
07 Sep 2016 | CS01 | Confirmation statement made on 21 August 2016 with updates | |
18 Jul 2016 | AA | Full accounts made up to 31 December 2015 | |
14 Jan 2016 | TM01 | Termination of appointment of Nicholas Peter Staheyeff as a director on 15 September 2015 | |
14 Jan 2016 | AP01 | Appointment of Thomas Wates Brown as a director on 8 December 2015 | |
02 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
22 Sep 2015 | AR01 |
Annual return made up to 21 August 2015 with full list of shareholders
Statement of capital on 2015-09-22
|
|
29 Sep 2014 | AA | Full accounts made up to 31 December 2013 | |
29 Sep 2014 | AR01 |
Annual return made up to 21 August 2014 with full list of shareholders
Statement of capital on 2014-09-29
|
|
17 Jun 2014 | AP04 | Appointment of Taylor Wessing Secretaries Limited as a secretary | |
17 Jun 2014 | AD01 | Registered office address changed from Whittaker House Whittaker Avenue Richmond Surrey TW9 1EH on 17 June 2014 | |
01 Oct 2013 | AA | Full accounts made up to 31 December 2012 | |
24 Sep 2013 | AR01 |
Annual return made up to 24 August 2013 with full list of shareholders
Statement of capital on 2013-09-24
|
|
22 Apr 2013 | AP01 | Appointment of Nicholas Peter Staheyeff as a director |