MATTHEW LE TISSIER PROMOTIONS LIMITED
Company number 05617782
- Company Overview for MATTHEW LE TISSIER PROMOTIONS LIMITED (05617782)
- Filing history for MATTHEW LE TISSIER PROMOTIONS LIMITED (05617782)
- People for MATTHEW LE TISSIER PROMOTIONS LIMITED (05617782)
- More for MATTHEW LE TISSIER PROMOTIONS LIMITED (05617782)
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 Nov 2017 | CS01 | Confirmation statement made on 23 November 2017 with updates | |
08 Sep 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
24 Jul 2017 | AD01 | Registered office address changed from First Floor Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD to Bdo Llp Arcadia House Maritime Walk Southampton SO14 3TL on 24 July 2017 | |
03 Jan 2017 | CS01 | Confirmation statement made on 9 November 2016 with updates | |
31 Aug 2016 | AA | Micro company accounts made up to 30 November 2015 | |
19 Apr 2016 | AP01 | Appointment of Mrs Angela Eileen Nazeemah Le Tissier as a director on 15 April 2016 | |
02 Dec 2015 | AR01 |
Annual return made up to 9 November 2015 with full list of shareholders
Statement of capital on 2015-12-02
|
|
11 Aug 2015 | AA | Micro company accounts made up to 30 November 2014 | |
26 May 2015 | AD01 | Registered office address changed from 510 Centennial Park Centennial Avenue Elstree Hertfordshire WD6 3FG to First Floor Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD on 26 May 2015 | |
02 Jan 2015 | AR01 |
Annual return made up to 9 November 2014 with full list of shareholders
Statement of capital on 2015-01-02
|
|
31 Aug 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
29 Nov 2013 | AR01 |
Annual return made up to 9 November 2013 with full list of shareholders
Statement of capital on 2013-11-29
|
|
31 Aug 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
28 Nov 2012 | AR01 | Annual return made up to 9 November 2012 with full list of shareholders | |
20 Nov 2012 | SH08 | Change of share class name or designation | |
20 Nov 2012 | SH01 |
Statement of capital following an allotment of shares on 10 November 2011
|
|
20 Nov 2012 | SH01 |
Statement of capital following an allotment of shares on 10 November 2011
|
|
09 Nov 2012 | TM02 | Termination of appointment of Cat in the Hat Limited as a secretary | |
07 Aug 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
23 Nov 2011 | AR01 | Annual return made up to 9 November 2011 with full list of shareholders | |
19 Jul 2011 | AA | Total exemption small company accounts made up to 30 November 2010 | |
30 Nov 2010 | AR01 | Annual return made up to 9 November 2010 with full list of shareholders | |
30 Nov 2010 | CH04 | Secretary's details changed for Cat in the Hat Limited on 1 March 2010 | |
31 Aug 2010 | AA | Total exemption small company accounts made up to 30 November 2009 | |
03 Mar 2010 | AD01 | Registered office address changed from Roman House, 13 High Street Elstree Borehamwood Hertfordshire WD6 3EP on 3 March 2010 |