- Company Overview for AKSANTE! LIMITED (05310810)
- Filing history for AKSANTE! LIMITED (05310810)
- People for AKSANTE! LIMITED (05310810)
- More for AKSANTE! LIMITED (05310810)
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 Sep 2016 | TM02 | Termination of appointment of Anthony Keith Schofield as a secretary on 10 September 2016 | |
22 Sep 2016 | AP03 | Appointment of Mr Nicholas John Witts-Hewinson as a secretary on 10 September 2016 | |
22 Sep 2016 | AP01 | Appointment of Mrs Tracey Ellen Witts-Hewinson as a director on 10 September 2016 | |
06 Jan 2016 | AR01 |
Annual return made up to 8 December 2015 with full list of shareholders
Statement of capital on 2016-01-06
|
|
11 Nov 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
23 Sep 2015 | CH01 | Director's details changed for Anthony Keith Schofield on 23 September 2015 | |
23 Sep 2015 | AD01 | Registered office address changed from 11 Holioake Drive Warwick Warwickshire CV34 6NF to The Granary, Broadwell Manor Broadwell Moreton-in-Marsh Gloucestershire GL56 0YD on 23 September 2015 | |
23 Jun 2015 | AP03 | Appointment of Anthony Keith Schofield as a secretary on 22 June 2015 | |
22 Jun 2015 | TM02 | Termination of appointment of Wendy Domenica Schofield as a secretary on 22 June 2015 | |
22 Jun 2015 | TM01 | Termination of appointment of Wendy Domenica Schofield as a director on 22 June 2015 | |
08 Dec 2014 | AR01 |
Annual return made up to 8 December 2014 with full list of shareholders
Statement of capital on 2014-12-08
|
|
02 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
08 May 2014 | CH03 | Secretary's details changed for Wendy Domenica Schofield on 8 May 2014 | |
08 May 2014 | CH01 | Director's details changed for Wendy Domenica Schofield on 8 May 2014 | |
07 May 2014 | CH01 | Director's details changed for Anthony Keith Schofield on 8 January 2014 | |
26 Feb 2014 | AD01 | Registered office address changed from 11 Holioake Drive Warwick CV34 6NF England on 26 February 2014 | |
08 Jan 2014 | AD01 | Registered office address changed from the Lodge, Britannic Park 144 Moor Green Lane, Moseley Birmingham B13 8NS on 8 January 2014 | |
09 Dec 2013 | AR01 |
Annual return made up to 8 December 2013 with full list of shareholders
Statement of capital on 2013-12-09
|
|
02 Aug 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
10 Dec 2012 | AR01 | Annual return made up to 8 December 2012 with full list of shareholders | |
01 Jun 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
14 Dec 2011 | AR01 | Annual return made up to 8 December 2011 with full list of shareholders | |
26 Aug 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
08 Dec 2010 | AR01 | Annual return made up to 8 December 2010 with full list of shareholders | |
14 Sep 2010 | CERTNM |
Company name changed agreeable films of moseley LIMITED\certificate issued on 14/09/10
|