- Company Overview for IDENTITY CONSULT LIMITED (05416411)
- Filing history for IDENTITY CONSULT LIMITED (05416411)
- People for IDENTITY CONSULT LIMITED (05416411)
- Charges for IDENTITY CONSULT LIMITED (05416411)
- More for IDENTITY CONSULT LIMITED (05416411)
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) |
---|---|---|---|
05 Mar 2014 | SH01 |
Statement of capital following an allotment of shares on 18 December 2013
|
|
05 Mar 2014 | RESOLUTIONS |
Resolutions
|
|
22 Jan 2014 | SH01 |
Statement of capital following an allotment of shares on 20 June 2013
|
|
05 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
15 Aug 2013 | CERTNM |
Company name changed elliott dent LIMITED\certificate issued on 15/08/13
|
|
15 Aug 2013 | CONNOT | Change of name notice | |
29 Jul 2013 | SH02 |
Statement of capital on 19 June 2013
|
|
09 Jul 2013 | SH01 |
Statement of capital following an allotment of shares on 19 June 2013
|
|
02 Jul 2013 | SH03 | Purchase of own shares. | |
25 Jun 2013 | TM01 | Termination of appointment of David Pearson as a director | |
05 Apr 2013 | AR01 | Annual return made up to 1 March 2013 with full list of shareholders | |
28 Mar 2013 | CH01 | Director's details changed for Peter Johnson on 24 January 2013 | |
07 Jan 2013 | CH01 | Director's details changed for Mark Lee Doherty on 7 January 2013 | |
07 Jan 2013 | CH03 | Secretary's details changed for Mark Lee Doherty on 7 January 2013 | |
22 Jun 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
08 Jun 2012 | SH08 | Change of share class name or designation | |
20 Mar 2012 | AR01 | Annual return made up to 1 March 2012 with full list of shareholders | |
04 Jul 2011 | AP01 | Appointment of Peter Johnson as a director | |
04 Jul 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
12 Apr 2011 | AR01 | Annual return made up to 1 March 2011 with full list of shareholders | |
25 Mar 2011 | 88(2) | Capitals not rolled up | |
08 Jul 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
16 Mar 2010 | AR01 | Annual return made up to 1 March 2010 with full list of shareholders | |
12 Mar 2010 | SH01 |
Statement of capital following an allotment of shares on 14 December 2009
|
|
24 Oct 2009 | AD01 | Registered office address changed from 58 Villiers Street, Sunniside Sunderland Tyne and Wear SR1 1UP on 24 October 2009 |