- Company Overview for BOLUDA TOWAGE SMS LIMITED (04527156)
- Filing history for BOLUDA TOWAGE SMS LIMITED (04527156)
- People for BOLUDA TOWAGE SMS LIMITED (04527156)
- Charges for BOLUDA TOWAGE SMS LIMITED (04527156)
- More for BOLUDA TOWAGE SMS LIMITED (04527156)
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) |
---|---|---|---|
05 Apr 2019 | AP01 | Appointment of Mr Andrew Barry as a director on 1 April 2019 | |
02 Apr 2019 | MR01 | Registration of charge 045271560029, created on 29 March 2019 | |
05 Sep 2018 | CS01 | Confirmation statement made on 5 September 2018 with no updates | |
21 Aug 2018 | AA | Full accounts made up to 31 March 2018 | |
02 Aug 2018 | TM01 | Termination of appointment of Patrick Limnell Lyon as a director on 1 August 2018 | |
30 Jan 2018 | MR05 | Part of the property or undertaking has been released from charge 13 | |
30 Jan 2018 | MR04 | Satisfaction of charge 17 in full | |
25 Jan 2018 | MR01 | Registration of charge 045271560028, created on 18 January 2018 | |
25 Jan 2018 | MR01 | Registration of charge 045271560027, created on 25 January 2018 | |
19 Oct 2017 | MR04 | Satisfaction of charge 045271560024 in full | |
19 Oct 2017 | MR04 | Satisfaction of charge 045271560023 in full | |
19 Oct 2017 | MR04 | Satisfaction of charge 045271560023 in part | |
05 Sep 2017 | CS01 | Confirmation statement made on 5 September 2017 with no updates | |
13 Jul 2017 | AA | Full accounts made up to 31 March 2017 | |
08 Jun 2017 | TM02 | Termination of appointment of Michael Kemish as a secretary on 8 June 2017 | |
05 Sep 2016 | CS01 | Confirmation statement made on 5 September 2016 with updates | |
12 Jul 2016 | AA | Full accounts made up to 31 March 2016 | |
03 Nov 2015 | MR04 | Satisfaction of charge 2 in full | |
03 Nov 2015 | MR04 | Satisfaction of charge 3 in full | |
03 Nov 2015 | MR04 | Satisfaction of charge 4 in full | |
03 Nov 2015 | MR04 | Satisfaction of charge 5 in full | |
07 Oct 2015 | MR05 | Part of the property or undertaking has been released from charge 12 | |
07 Oct 2015 | MR05 | Part of the property or undertaking has been released from charge 13 | |
07 Oct 2015 | MR04 | Satisfaction of charge 14 in full | |
24 Sep 2015 | AR01 |
Annual return made up to 5 September 2015 with full list of shareholders
Statement of capital on 2015-09-24
|