- Company Overview for SICKEEZE LTD (05767367)
- Filing history for SICKEEZE LTD (05767367)
- People for SICKEEZE LTD (05767367)
- More for SICKEEZE LTD (05767367)
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) |
---|---|---|---|
30 Apr 2012 | AR01 | Annual return made up to 3 April 2012 with full list of shareholders | |
28 Jan 2012 | AA01 | Current accounting period extended from 30 April 2012 to 31 October 2012 | |
01 Nov 2011 | AP01 | Appointment of Mr Stephen John Edwards as a director | |
01 Nov 2011 | AP01 | Appointment of Mr Paul Ronald Hogben as a director | |
01 Nov 2011 | SH01 |
Statement of capital following an allotment of shares on 31 October 2011
|
|
16 Sep 2011 | AP03 | Appointment of Mr Julien Peter Speed as a secretary | |
16 Sep 2011 | TM02 | Termination of appointment of Sylvia Speed as a secretary | |
14 Sep 2011 | AP01 | Appointment of Mrs Benedicte Veronica Speed as a director | |
13 Sep 2011 | CERTNM |
Company name changed the knowledge hub LTD\certificate issued on 13/09/11
|
|
19 Aug 2011 | AA | Accounts for a dormant company made up to 30 April 2011 | |
04 Apr 2011 | AR01 | Annual return made up to 3 April 2011 with full list of shareholders | |
31 Aug 2010 | AA | Accounts for a dormant company made up to 30 April 2010 | |
30 Apr 2010 | AR01 | Annual return made up to 3 April 2010 with full list of shareholders | |
11 Aug 2009 | AA | Accounts for a dormant company made up to 30 April 2009 | |
06 Apr 2009 | 363a | Return made up to 03/04/09; full list of members | |
07 Feb 2009 | AA | Accounts for a dormant company made up to 30 April 2008 | |
16 Jul 2008 | 363a | Return made up to 03/04/08; full list of members | |
25 Jun 2008 | 190 | Location of debenture register | |
25 Jun 2008 | 287 | Registered office changed on 25/06/2008 from 2 nouds lane lynsted sittingbourne kent ME9 0ES | |
25 Jun 2008 | 353 | Location of register of members | |
24 Jun 2008 | 288a | Secretary appointed mrs sylvia joan speed | |
24 Jun 2008 | 288a | Director appointed mr julien peter speed | |
20 May 2008 | 287 | Registered office changed on 20/05/2008 from bridgefield house brunswick industrial estate brunswick village newcastle upon tyne NE13 7BA united kingdom | |
12 May 2008 | 287 | Registered office changed on 12/05/2008 from the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH | |
12 May 2008 | 288b | Appointment terminated director duport director LIMITED |