- Company Overview for TDUK 2018 LTD (05928713)
- Filing history for TDUK 2018 LTD (05928713)
- People for TDUK 2018 LTD (05928713)
- Charges for TDUK 2018 LTD (05928713)
- Insolvency for TDUK 2018 LTD (05928713)
- More for TDUK 2018 LTD (05928713)
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) |
---|---|---|---|
13 Sep 2012 | AD02 | Register inspection address has been changed from C/O Tokyo Digital Cairo Studios Nile Street London N1 7RF | |
04 Sep 2012 | AR01 | Annual return made up to 3 September 2012 with full list of shareholders | |
19 Dec 2011 | AD01 | Registered office address changed from Cairo Studios 4-6 Nile Street London N1 7RF on 19 December 2011 | |
16 Dec 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
25 Nov 2011 | AP01 | Appointment of Mr James Mccarthy as a director | |
03 Sep 2011 | AR01 | Annual return made up to 3 September 2011 with full list of shareholders | |
03 Sep 2011 | TM02 | Termination of appointment of Aaron Bimpson as a secretary | |
11 Jul 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
16 Jun 2011 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
06 Jan 2011 | TM01 | Termination of appointment of Christopher Evans as a director | |
06 Jan 2011 | TM02 | Termination of appointment of Christopher Evans as a secretary | |
06 Jan 2011 | AP03 | Appointment of Mr Aaron Bimpson as a secretary | |
04 Dec 2010 | AR01 | Annual return made up to 1 December 2010 with full list of shareholders | |
04 Dec 2010 | AD02 | Register inspection address has been changed from 17-19 Fenwick Street Liverpool L2 7LS | |
24 Nov 2010 | AD01 | Registered office address changed from 42a Louisville Road London SW17 8RW on 24 November 2010 | |
26 Oct 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
25 Oct 2010 | AD01 | Registered office address changed from Portland House Bressenden Place London SW1E 5RS on 25 October 2010 | |
16 Sep 2010 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
11 Sep 2010 | CH01 | Director's details changed for Mr Christopher Neil Evans on 11 September 2010 | |
23 Aug 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
17 Aug 2010 | AD01 | Registered office address changed from 17-19 Fenwick Street Liverpool Merseyside L2 7LS on 17 August 2010 | |
17 Aug 2010 | AR01 | Annual return made up to 7 August 2010 with full list of shareholders | |
17 Aug 2010 | CERTNM |
Company name changed switch media design LTD\certificate issued on 17/08/10
|
|
17 Aug 2010 | CONNOT | Change of name notice | |
17 Aug 2010 | AD03 | Register(s) moved to registered inspection location |