- Company Overview for 16T LIMITED (04450175)
- Filing history for 16T LIMITED (04450175)
- People for 16T LIMITED (04450175)
- More for 16T LIMITED (04450175)
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) |
---|---|---|---|
27 Jan 2025 | AA | Micro company accounts made up to 31 May 2024 | |
08 Apr 2024 | AP01 | Appointment of Mr Edward James Beaumont as a director on 8 April 2024 | |
08 Apr 2024 | AP01 | Appointment of Ms Meena Kumari Pai as a director on 8 April 2024 | |
21 Feb 2024 | CS01 | Confirmation statement made on 21 February 2024 with updates | |
01 Feb 2024 | TM01 | Termination of appointment of Emily Victoria Gleeson as a director on 19 January 2024 | |
24 Nov 2023 | AA | Micro company accounts made up to 31 May 2023 | |
15 Nov 2023 | TM01 | Termination of appointment of Odette Fioroni as a director on 13 October 2023 | |
05 Jul 2023 | CS01 | Confirmation statement made on 29 May 2023 with no updates | |
05 Jul 2023 | AP04 | Appointment of Prime Management (Ps) Limited as a secretary on 5 July 2023 | |
05 Jul 2023 | TM02 | Termination of appointment of Indra Sethia as a secretary on 5 July 2023 | |
05 Jul 2023 | AD01 | Registered office address changed from 6 Arundel Road Cheam Sutton Surrey SM2 7AD England to C/O Prime Property Management, Devonshire House 29/31 Elmfield Road Bromley BR1 1LT on 5 July 2023 | |
25 Nov 2022 | AA | Micro company accounts made up to 31 May 2022 | |
30 Jun 2022 | CS01 | Confirmation statement made on 29 May 2022 with no updates | |
23 Nov 2021 | CH01 | Director's details changed for Odette Fiorini on 23 November 2021 | |
23 Nov 2021 | AA | Micro company accounts made up to 31 May 2021 | |
01 Jul 2021 | CS01 | Confirmation statement made on 29 May 2021 with no updates | |
25 Jan 2021 | AD01 | Registered office address changed from 6 6 Arundel Road Cheam Sutton Surrey SM2 7AD United Kingdom to 6 Arundel Road Cheam Sutton Surrey SM2 7AD on 25 January 2021 | |
22 Jan 2021 | AD01 | Registered office address changed from C/O Virtual Company Secretary Ltd 7 York Road Woking GU22 7XH United Kingdom to 6 6 Arundel Road Cheam Sutton Surrey SM2 7AD on 22 January 2021 | |
19 Jan 2021 | TM02 | Termination of appointment of Arm Secretaries Limited as a secretary on 19 January 2021 | |
19 Jan 2021 | AP03 | Appointment of Mr Indra Sethia as a secretary on 19 January 2021 | |
06 Jan 2021 | AA | Micro company accounts made up to 31 May 2020 | |
16 Oct 2020 | AP01 | Appointment of Emily Victoria Gleeson as a director on 2 October 2020 | |
16 Oct 2020 | TM01 | Termination of appointment of Mark Terence Howard as a director on 2 October 2020 | |
29 May 2020 | CS01 | Confirmation statement made on 29 May 2020 with no updates | |
02 Jan 2020 | CH04 | Secretary's details changed for Arm Secretaries Limited on 2 January 2020 |