- Company Overview for IMMIGRATION2OZ.COM LIMITED (05641551)
- Filing history for IMMIGRATION2OZ.COM LIMITED (05641551)
- People for IMMIGRATION2OZ.COM LIMITED (05641551)
- More for IMMIGRATION2OZ.COM LIMITED (05641551)
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) |
---|---|---|---|
15 Apr 2015 | SH01 |
Statement of capital following an allotment of shares on 31 March 2015
|
|
06 Jan 2015 | AD01 | Registered office address changed from 20 Churchill Square Kings Hill West Malling Kent ME19 4YU to Suite 8 20 Churchill Square Kings Hill West Malling Kent ME19 4YU on 6 January 2015 | |
16 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
01 Dec 2014 | AR01 |
Annual return made up to 1 December 2014 with full list of shareholders
Statement of capital on 2014-12-01
|
|
07 Nov 2014 | AP01 | Appointment of Mr Warrick James Adams as a director on 1 January 2014 | |
04 Nov 2014 | AD01 | Registered office address changed from 1 Beaufort House Beaufort Court, Sir Thomas Longley Road Rochester Kent ME2 4FB to 20 Churchill Square Kings Hill West Malling Kent ME19 4YU on 4 November 2014 | |
25 Mar 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
23 Jan 2014 | SH01 |
Statement of capital following an allotment of shares on 23 January 2014
|
|
11 Dec 2013 | AR01 | Annual return made up to 1 December 2013 with full list of shareholders | |
08 Aug 2013 | AD01 | Registered office address changed from 1 Beaufort House Beaufort Court Sir Thomas Longley Road Rochester Kent ME2 4FB on 8 August 2013 | |
21 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
21 Dec 2012 | AR01 | Annual return made up to 1 December 2012 with full list of shareholders | |
30 Jan 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
05 Dec 2011 | AR01 | Annual return made up to 1 December 2011 with full list of shareholders | |
22 Dec 2010 | AR01 | Annual return made up to 1 December 2010 with full list of shareholders | |
22 Dec 2010 | CH01 | Director's details changed for John Adams on 1 December 2010 | |
22 Dec 2010 | TM02 | Termination of appointment of Navis Agere Business Consultants Llp as a secretary | |
21 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
06 Feb 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
17 Dec 2009 | AR01 | Annual return made up to 1 December 2009 with full list of shareholders | |
02 Feb 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
02 Dec 2008 | 363a | Return made up to 01/12/08; full list of members | |
03 Dec 2007 | 363a | Return made up to 01/12/07; full list of members | |
03 Dec 2007 | 288c | Director's particulars changed | |
28 Sep 2007 | AA | Accounts for a dormant company made up to 31 March 2007 |