- Company Overview for THEY DID IT LIMITED (06021841)
- Filing history for THEY DID IT LIMITED (06021841)
- People for THEY DID IT LIMITED (06021841)
- More for THEY DID IT LIMITED (06021841)
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) |
---|---|---|---|
21 Dec 2017 | SH02 | Sub-division of shares on 8 December 2017 | |
21 Dec 2017 | RESOLUTIONS |
Resolutions
|
|
06 Dec 2017 | AP01 | Appointment of Mrs Tracy Maria Sarroy as a director on 1 December 2017 | |
06 Dec 2017 | AP01 | Appointment of Mrs Nino Romi Dragon as a director on 1 December 2017 | |
31 May 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
08 May 2017 | RESOLUTIONS |
Resolutions
|
|
08 May 2017 | SH06 |
Cancellation of shares. Statement of capital on 31 March 2017
|
|
08 May 2017 | SH03 | Purchase of own shares. | |
20 Apr 2017 | TM01 | Termination of appointment of Graeme Moody as a director on 6 March 2017 | |
22 Dec 2016 | CS01 | Confirmation statement made on 7 December 2016 with updates | |
22 Dec 2016 | AD01 | Registered office address changed from 4th Floor International House Queens Road Brighton East Sussex BN1 3XE England to 10 Lonsdale Gardens Tunbridge Wells Kent TN1 1NU on 22 December 2016 | |
21 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
18 Jan 2016 | AD01 | Registered office address changed from 4th Floor International House Queens Road Brighton East Sussex BN1 3XE to 4th Floor International House Queens Road Brighton East Sussex BN1 3XE on 18 January 2016 | |
06 Jan 2016 | AR01 |
Annual return made up to 7 December 2015 with full list of shareholders
Statement of capital on 2016-01-06
|
|
18 Dec 2015 | AD01 | Registered office address changed from Ground Floor 19 New Road Brighton East Sussex BN1 1UF to 4th Floor International House Queens Road Brighton East Sussex BN1 3XE on 18 December 2015 | |
29 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
14 Jan 2015 | TM02 | Termination of appointment of Lucraft Secretarial Limited as a secretary on 14 January 2015 | |
15 Dec 2014 | AR01 |
Annual return made up to 7 December 2014 with full list of shareholders
Statement of capital on 2014-12-15
|
|
09 Dec 2014 | CH01 | Director's details changed for Mr William David Dragon on 9 December 2014 | |
23 Jul 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
03 Mar 2014 | AD01 | Registered office address changed from 19 New Road Brighton East Sussex BN1 1UF on 3 March 2014 | |
11 Dec 2013 | AR01 |
Annual return made up to 7 December 2013 with full list of shareholders
Statement of capital on 2013-12-11
|
|
30 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
20 Dec 2012 | AR01 | Annual return made up to 7 December 2012 with full list of shareholders | |
12 Dec 2012 | CH01 | Director's details changed for Mr William David Dragon on 12 December 2012 |