- Company Overview for TAPEVIEW LIMITED (05344415)
- Filing history for TAPEVIEW LIMITED (05344415)
- People for TAPEVIEW LIMITED (05344415)
- Insolvency for TAPEVIEW LIMITED (05344415)
- More for TAPEVIEW LIMITED (05344415)
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) |
---|---|---|---|
24 Feb 2012 | CH03 | Secretary's details changed for Kimberley Walsh on 20 February 2012 | |
22 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
24 Feb 2011 | AR01 | Annual return made up to 27 January 2011 with full list of shareholders | |
24 Feb 2011 | CH01 | Director's details changed for Nicola Roberts on 1 February 2011 | |
24 Feb 2011 | CH01 | Director's details changed for Sarah Harding on 1 February 2011 | |
24 Feb 2011 | CH01 | Director's details changed for Kimberley Walsh on 1 February 2011 | |
24 Feb 2011 | CH01 | Director's details changed for Nadine Coyle on 1 February 2011 | |
24 Feb 2011 | CH01 | Director's details changed for Cheryl Cole on 1 February 2011 | |
24 Feb 2011 | CH03 | Secretary's details changed for Kimberley Walsh on 1 February 2011 | |
22 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
26 Feb 2010 | AR01 | Annual return made up to 27 January 2010 with full list of shareholders | |
26 Feb 2010 | CH01 | Director's details changed for Sarah Harding on 27 January 2010 | |
26 Feb 2010 | CH01 | Director's details changed for Cheryl Cole on 27 January 2010 | |
26 Feb 2010 | CH01 | Director's details changed for Nicola Roberts on 27 January 2010 | |
26 Feb 2010 | CH01 | Director's details changed for Kimberley Walsh on 27 January 2010 | |
26 Feb 2010 | CH01 | Director's details changed for Nadine Coyle on 27 January 2010 | |
30 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
03 Mar 2009 | 363a | Return made up to 27/01/09; full list of members | |
27 Jan 2009 | AA | Total exemption full accounts made up to 31 March 2008 | |
08 Oct 2008 | 287 | Registered office changed on 08/10/2008 from suite 9 fulham business exchange the boulevard london SW6 2TL | |
21 Feb 2008 | 363a | Return made up to 27/01/08; full list of members | |
21 Feb 2008 | 288c | Director's particulars changed | |
21 Feb 2008 | 288c | Director's particulars changed | |
21 Feb 2008 | 288c | Director's particulars changed | |
31 Jan 2008 | AA | Total exemption small company accounts made up to 31 March 2007 |