- Company Overview for THREEPIPE REPLY LIMITED (05499184)
- Filing history for THREEPIPE REPLY LIMITED (05499184)
- People for THREEPIPE REPLY LIMITED (05499184)
- Charges for THREEPIPE REPLY LIMITED (05499184)
- Registers for THREEPIPE REPLY LIMITED (05499184)
- More for THREEPIPE REPLY LIMITED (05499184)
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) |
---|---|---|---|
08 Jan 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
11 Sep 2014 | TM02 | Termination of appointment of Steven Pullen as a secretary on 11 September 2014 | |
11 Sep 2014 | AP03 | Appointment of Mr Simon Childs as a secretary on 11 September 2014 | |
30 Jul 2014 | AR01 |
Annual return made up to 5 July 2014 with full list of shareholders
Statement of capital on 2014-07-30
|
|
03 Jan 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
24 Dec 2013 | AUD | Auditor's resignation | |
01 Aug 2013 | AR01 |
Annual return made up to 5 July 2013 with full list of shareholders
|
|
22 Apr 2013 | AD01 | Registered office address changed from Ground Floor, 19-21 Hatton Garden London EC1N 8BA United Kingdom on 22 April 2013 | |
28 Mar 2013 | CERTNM |
Company name changed blow fish digital LTD\certificate issued on 28/03/13
|
|
11 Jan 2013 | AP01 | Appointment of Mr James Michael Hawker as a director | |
11 Jan 2013 | AP01 | Appointment of Mr Edward John May as a director | |
08 Nov 2012 | AA | Accounts for a small company made up to 31 March 2012 | |
20 Jul 2012 | AR01 | Annual return made up to 5 July 2012 with full list of shareholders | |
09 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
18 Jul 2011 | AR01 |
Annual return made up to 5 July 2011 with full list of shareholders
|
|
15 Jun 2011 | AP03 | Appointment of Mr Steven Pullen as a secretary | |
15 Jun 2011 | TM02 | Termination of appointment of Sarah Woollett as a secretary | |
16 May 2011 | TM01 | Termination of appointment of Simon Beckwith as a director | |
29 Mar 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
06 Jan 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
10 Aug 2010 | AR01 |
Annual return made up to 5 July 2010 with full list of shareholders
|
|
10 Aug 2010 | CH01 | Director's details changed for Mr Farhad Koodoruth on 5 July 2010 | |
10 Aug 2010 | CH03 | Secretary's details changed for Miss Sarah Woollett on 1 November 2009 | |
26 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
29 Jul 2009 | 363a | Return made up to 05/07/09; full list of members |