- Company Overview for BLOWFISH MARKETING LIMITED (05019683)
- Filing history for BLOWFISH MARKETING LIMITED (05019683)
- People for BLOWFISH MARKETING LIMITED (05019683)
- Charges for BLOWFISH MARKETING LIMITED (05019683)
- More for BLOWFISH MARKETING LIMITED (05019683)
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) |
---|---|---|---|
18 Jan 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
25 Jan 2016 | AR01 |
Annual return made up to 19 January 2016 with full list of shareholders
Statement of capital on 2016-01-25
|
|
22 Jan 2016 | TM02 | Termination of appointment of Edward May as a secretary on 31 December 2015 | |
09 Jan 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
23 Dec 2015 | TM01 | Termination of appointment of Edward John May as a director on 23 December 2015 | |
11 May 2015 | AAMD | Amended total exemption small company accounts made up to 31 March 2014 | |
25 Mar 2015 | CERTNM |
Company name changed threepipe communications LIMITED\certificate issued on 25/03/15
|
|
12 Feb 2015 | AR01 |
Annual return made up to 19 January 2015 with full list of shareholders
Statement of capital on 2015-02-12
|
|
08 Jan 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
11 Feb 2014 | AR01 |
Annual return made up to 19 January 2014 with full list of shareholders
Statement of capital on 2014-02-11
|
|
03 Jan 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
03 Jan 2014 | AA01 | Previous accounting period shortened from 30 April 2013 to 31 March 2013 | |
18 Apr 2013 | AR01 | Annual return made up to 19 January 2013 with full list of shareholders | |
18 Apr 2013 | AD01 | Registered office address changed from 2Nd Floor 43 Drury Lane London WC2B 5RT on 18 April 2013 | |
18 Apr 2013 | CH01 | Director's details changed for Mr Edward John May on 1 April 2012 | |
14 Jan 2013 | AP01 | Appointment of Mr Farhad Koodoruth as a director | |
17 Dec 2012 | AA | Total exemption small company accounts made up to 30 April 2012 | |
12 Dec 2012 | AP03 | Appointment of Mr Edward May as a secretary | |
12 Dec 2012 | TM02 | Termination of appointment of Jasvinderpal Matharu as a secretary | |
09 Mar 2012 | CH01 | Director's details changed for Bsc Hons James Michael Hawker on 5 March 2012 | |
09 Mar 2012 | CH01 | Director's details changed for Mr Edward John May on 5 March 2012 | |
14 Feb 2012 | AR01 | Annual return made up to 19 January 2012 with full list of shareholders | |
14 Feb 2012 | CH01 | Director's details changed for Mr Edward John May on 1 December 2011 | |
19 Jan 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
01 Jun 2011 | SH01 |
Statement of capital following an allotment of shares on 13 April 2011
|