- Company Overview for ENTITLEDTO LTD (05191376)
- Filing history for ENTITLEDTO LTD (05191376)
- People for ENTITLEDTO LTD (05191376)
- Charges for ENTITLEDTO LTD (05191376)
- More for ENTITLEDTO LTD (05191376)
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) |
---|---|---|---|
29 Sep 2020 | AD01 | Registered office address changed from Techhub Campus 1-15 Clere Street Shoreditch London EC2A 4UY England to Delta House 16 Bridge Road Haywards Heath RH16 1UA on 29 September 2020 | |
16 Jun 2020 | AA | Total exemption full accounts made up to 31 July 2019 | |
27 Aug 2019 | CS01 | Confirmation statement made on 28 July 2019 with updates | |
13 Jun 2019 | PSC04 | Change of details for Dr Philip John Agulnik as a person with significant control on 13 June 2019 | |
13 Jun 2019 | AD01 | Registered office address changed from Techhub 101 Finsbury Pavement London EC2A 1RS England to Techhub Campus 1-15 Clere Street Shoreditch London EC2A 4UY on 13 June 2019 | |
30 Apr 2019 | AA | Total exemption full accounts made up to 31 July 2018 | |
03 Sep 2018 | AD01 | Registered office address changed from 101 Techhub Finsbury Pavement London EC2Y 9AU England to Techhub 101 Finsbury Pavement London EC2A 1RS on 3 September 2018 | |
08 Aug 2018 | CS01 | Confirmation statement made on 28 July 2018 with updates | |
08 Aug 2018 | AD01 | Registered office address changed from Techhub 101 Finsbury Street London EC2Y 9AU England to 101 Techhub Finsbury Pavement London EC2Y 9AU on 8 August 2018 | |
07 Jun 2018 | AD01 | Registered office address changed from Techhub/Campus London 4-5 Bonhill Street London EC2A 4BX England to Techhub 101 Finsbury Street London EC2Y 9AU on 7 June 2018 | |
30 Apr 2018 | AA | Total exemption full accounts made up to 31 July 2017 | |
09 Aug 2017 | CS01 | Confirmation statement made on 28 July 2017 with updates | |
09 Aug 2017 | CH01 | Director's details changed for Elisabeth Jean Froggatt on 9 August 2017 | |
09 Aug 2017 | CH01 | Director's details changed for Dr Philip John Agulnik on 9 August 2017 | |
09 Aug 2017 | CH03 | Secretary's details changed for Elisabeth Jean Froggatt on 9 August 2017 | |
09 Aug 2017 | PSC04 | Change of details for Dr Philip John Agulnik as a person with significant control on 9 August 2017 | |
08 Aug 2017 | CH01 | Director's details changed for Elisabeth Jean Froggatt on 8 August 2017 | |
28 Apr 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
14 Oct 2016 | AD01 | Registered office address changed from 3 Kenmore Drive Altrincham Cheshire WA15 8QN to Techhub/Campus London 4-5 Bonhill Street London EC2A 4BX on 14 October 2016 | |
11 Aug 2016 | CS01 | Confirmation statement made on 28 July 2016 with updates | |
25 Apr 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
17 Nov 2015 | SH01 |
Statement of capital following an allotment of shares on 12 November 2015
|
|
14 Aug 2015 | AR01 |
Annual return made up to 28 July 2015 with full list of shareholders
Statement of capital on 2015-08-14
|
|
28 Apr 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
21 Aug 2014 | AR01 |
Annual return made up to 28 July 2014 with full list of shareholders
Statement of capital on 2014-08-21
|