Advanced company searchLink opens in new window

THEY DID IT LIMITED

Company number 06021841

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Shares subdivided 08/12/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • RES09 ‐ Resolution of authority to purchase a number of shares
08 May 2017 SH06 Cancellation of shares. Statement of capital on 31 March 2017
  • GBP 2
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
  • GBP 3
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
  • GBP 3
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
  • GBP 3
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