- Company Overview for LAST NIGHT LIMITED (04415232)
- Filing history for LAST NIGHT LIMITED (04415232)
- People for LAST NIGHT LIMITED (04415232)
- Charges for LAST NIGHT LIMITED (04415232)
- More for LAST NIGHT LIMITED (04415232)
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) |
---|---|---|---|
13 Jun 2018 | AP01 | Appointment of Mr William Edward Johnson as a director on 13 June 2018 | |
13 Apr 2018 | CS01 | Confirmation statement made on 12 April 2018 with updates | |
13 Apr 2018 | PSC04 | Change of details for Dr Suzanne Mavir as a person with significant control on 12 April 2018 | |
13 Apr 2018 | PSC04 | Change of details for Mr Matthew Miles William Mavir as a person with significant control on 12 April 2018 | |
04 May 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
24 Apr 2017 | CS01 | Confirmation statement made on 12 April 2017 with updates | |
24 Apr 2017 | CH01 | Director's details changed for Matthew Miles William Mavir on 24 April 2017 | |
24 Apr 2017 | CH03 | Secretary's details changed for Dr Suzanne Mavir on 24 April 2017 | |
24 Apr 2017 | CH01 | Director's details changed for Dr Suzanne Mavir on 24 April 2017 | |
27 Mar 2017 | SH02 |
Statement of capital on 31 December 2016
|
|
10 May 2016 | AR01 |
Annual return made up to 12 April 2016 with full list of shareholders
Statement of capital on 2016-05-10
|
|
07 Apr 2016 | SH01 |
Statement of capital following an allotment of shares on 31 March 2016
|
|
07 Mar 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
19 May 2015 | AR01 |
Annual return made up to 12 April 2015 with full list of shareholders
Statement of capital on 2015-05-19
|
|
19 Feb 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
11 Nov 2014 | SH01 |
Statement of capital following an allotment of shares on 3 November 2014
|
|
11 Aug 2014 | AAMD | Amended total exemption small company accounts made up to 31 December 2013 | |
26 Jun 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
13 May 2014 | SH01 |
Statement of capital following an allotment of shares on 1 April 2014
|
|
08 May 2014 | AR01 |
Annual return made up to 12 April 2014 with full list of shareholders
Statement of capital on 2014-05-08
|
|
04 Dec 2013 | AP01 | Appointment of Garry Hodgson as a director | |
04 Dec 2013 | AP01 | Appointment of Andrew Hindmarch as a director | |
17 Oct 2013 | AD01 | Registered office address changed from , Second Floor, 21a Bridge Street, Morpeth, Northumberland, NE61 1NY on 17 October 2013 | |
10 May 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
08 May 2013 | AR01 | Annual return made up to 12 April 2013 with full list of shareholders |