- Company Overview for H FACTOR DESIGN LIMITED (04569682)
- Filing history for H FACTOR DESIGN LIMITED (04569682)
- People for H FACTOR DESIGN LIMITED (04569682)
- More for H FACTOR DESIGN LIMITED (04569682)
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) |
---|---|---|---|
22 Oct 2013 | AR01 |
Annual return made up to 22 October 2013 with full list of shareholders
Statement of capital on 2013-10-22
|
|
22 Oct 2013 | CH04 | Secretary's details changed for Sable Secretaries Limited on 22 October 2013 | |
31 Jul 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
26 Oct 2012 | AR01 | Annual return made up to 22 October 2012 with full list of shareholders | |
31 Jul 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
05 May 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
02 May 2012 | AR01 | Annual return made up to 22 October 2011 with full list of shareholders | |
02 May 2012 | AP04 | Appointment of Sable Secretaries Limited as a secretary | |
02 May 2012 | TM02 | Termination of appointment of Quotient Financial Solutions Ltd as a secretary | |
27 Mar 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Jan 2012 | AD01 | Registered office address changed from C/O Sable Accounting Castlewood House 77/91 New Oxford Street London WC1A 1DG United Kingdom on 23 January 2012 | |
02 Aug 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
08 Jul 2011 | AD01 | Registered office address changed from C/O Quotient Financial Solutions Commercial Unit 7 Commodore House Battersea Reach Juniper Drive London SW18 1TW on 8 July 2011 | |
12 Nov 2010 | AR01 | Annual return made up to 22 October 2010 with full list of shareholders | |
26 Jul 2010 | AA | Total exemption small company accounts made up to 31 October 2009 | |
19 Nov 2009 | AR01 | Annual return made up to 22 October 2009 with full list of shareholders | |
19 Nov 2009 | CH01 | Director's details changed for Helene Nicolopulos on 19 November 2009 | |
19 Nov 2009 | CH04 | Secretary's details changed for Quotient Financial Solutions Ltd on 19 November 2009 | |
18 Nov 2009 | CH01 | Director's details changed for Helene Nicolopulos on 1 April 2009 | |
08 Jul 2009 | AA | Total exemption small company accounts made up to 31 October 2008 | |
28 Oct 2008 | 363a | Return made up to 22/10/08; full list of members | |
20 Aug 2008 | AA | Total exemption full accounts made up to 31 October 2007 | |
13 Nov 2007 | 363a | Return made up to 22/10/07; full list of members | |
13 Nov 2007 | 288c | Secretary's particulars changed | |
23 Oct 2007 | 287 | Registered office changed on 23/10/07 from: 17 heathmans road parsons green london SW6 4TJ |