- Company Overview for IN GOOD HANDZ LIMITED (05211716)
- Filing history for IN GOOD HANDZ LIMITED (05211716)
- People for IN GOOD HANDZ LIMITED (05211716)
- More for IN GOOD HANDZ LIMITED (05211716)
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 Aug 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
25 Oct 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
25 Aug 2011 | AR01 | Annual return made up to 23 August 2011 with full list of shareholders | |
31 May 2011 | CH01 | Director's details changed for Tina Maxine Samson on 1 January 2011 | |
31 May 2011 | CH01 | Director's details changed for Mr David Alfred Samson on 1 January 2011 | |
31 May 2011 | CH03 | Secretary's details changed for Tina Maxine Samson on 1 January 2011 | |
20 Sep 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
20 Sep 2010 | AR01 | Annual return made up to 23 August 2010 with full list of shareholders | |
20 Sep 2010 | CH01 | Director's details changed for Tina Maxine Samson on 1 October 2009 | |
24 Aug 2009 | 363a | Return made up to 23/08/09; full list of members | |
11 Aug 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
08 Oct 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
26 Aug 2008 | 363a | Return made up to 23/08/08; full list of members | |
14 Sep 2007 | AA | Total exemption small company accounts made up to 31 March 2007 | |
03 Sep 2007 | 363a | Return made up to 23/08/07; full list of members | |
14 Nov 2006 | AA | Total exemption small company accounts made up to 31 March 2006 | |
15 Sep 2006 | 363a | Return made up to 23/08/06; full list of members | |
08 Sep 2005 | 363s | Return made up to 23/08/05; full list of members | |
28 Jun 2005 | AA | Accounts for a dormant company made up to 31 March 2005 | |
28 Jun 2005 | 225 | Accounting reference date shortened from 31/08/05 to 31/03/05 | |
17 Sep 2004 | 288a | New secretary appointed;new director appointed | |
17 Sep 2004 | 288a | New director appointed | |
17 Sep 2004 | 287 | Registered office changed on 17/09/04 from: 7 granard business centre bunns lane mill hill london NW7 2DQ | |
17 Sep 2004 | 88(2)R | Ad 31/08/04--------- £ si 8@1=8 £ ic 2/10 | |
06 Sep 2004 | 288b | Director resigned |