- Company Overview for HANOVER DIGITAL LIMITED (06009584)
- Filing history for HANOVER DIGITAL LIMITED (06009584)
- People for HANOVER DIGITAL LIMITED (06009584)
- Charges for HANOVER DIGITAL LIMITED (06009584)
- More for HANOVER DIGITAL LIMITED (06009584)
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 2011 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
29 Mar 2011 | CH01 | Director's details changed for Thomas Lennon on 29 March 2011 | |
29 Mar 2011 | CH01 | Director's details changed for James Burdis on 29 March 2011 | |
29 Nov 2010 | AR01 | Annual return made up to 24 November 2010 with full list of shareholders | |
14 Apr 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
03 Dec 2009 | AR01 | Annual return made up to 24 November 2009 with full list of shareholders | |
03 Dec 2009 | CH03 | Secretary's details changed for Thomas Lennon on 24 November 2009 | |
03 Dec 2009 | CH01 | Director's details changed for Thomas Lennon on 24 November 2009 | |
03 Dec 2009 | CH01 | Director's details changed for James Burdis on 24 November 2009 | |
13 Jul 2009 | AA | Total exemption small company accounts made up to 31 January 2009 | |
02 Mar 2009 | 363a | Return made up to 24/11/08; full list of members | |
03 Feb 2009 | 287 | Registered office changed on 03/02/2009 from 2ND floor portland house bressenden place london SW1E 5RS | |
29 Oct 2008 | 288b | Appointment terminated director sean blowers | |
29 Oct 2008 | 288b | Appointment terminated director shirley blowers | |
23 Oct 2008 | 287 | Registered office changed on 23/10/2008 from 21A south molton street london london W1K 5QZ | |
13 Aug 2008 | AA | Total exemption full accounts made up to 31 January 2008 | |
11 Aug 2008 | 225 | Accounting reference date extended from 30/11/2007 to 31/01/2008 | |
17 Apr 2008 | 363a | Return made up to 24/11/07; full list of members | |
04 Jun 2007 | 88(2)R | Ad 28/11/06--------- £ si 198@1=198 £ ic 50/248 | |
21 Mar 2007 | 395 | Particulars of mortgage/charge | |
10 Dec 2006 | 288c | Director's particulars changed | |
10 Dec 2006 | 288c | Secretary's particulars changed;director's particulars changed | |
10 Dec 2006 | 288a | New director appointed | |
10 Dec 2006 | 288a | New director appointed | |
24 Nov 2006 | NEWINC | Incorporation |