- Company Overview for OTHER IMPORTANT MATTERS LIMITED (06030716)
- Filing history for OTHER IMPORTANT MATTERS LIMITED (06030716)
- People for OTHER IMPORTANT MATTERS LIMITED (06030716)
- More for OTHER IMPORTANT MATTERS LIMITED (06030716)
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 Oct 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
23 Dec 2013 | AR01 |
Annual return made up to 15 December 2013 with full list of shareholders
Statement of capital on 2013-12-23
|
|
27 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
01 Feb 2013 | AR01 | Annual return made up to 15 December 2012 with full list of shareholders | |
26 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
25 Jan 2012 | AR01 | Annual return made up to 15 December 2011 with full list of shareholders | |
09 Jan 2012 | AP03 | Appointment of Mr Derek Alan Swift as a secretary | |
09 Jan 2012 | TM02 | Termination of appointment of Advance Business Consultants Limited as a secretary | |
20 Dec 2011 | CH01 | Director's details changed for Ms Kim Jane Grant on 28 November 2011 | |
27 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
28 Jun 2011 | TM01 | Termination of appointment of Michael Cook as a director | |
05 Jan 2011 | AD01 | Registered office address changed from Courtyard Mews, Piccadilly Place London Road Bath BA1 6PL on 5 January 2011 | |
05 Jan 2011 | AR01 | Annual return made up to 15 December 2010 with full list of shareholders | |
17 Dec 2010 | TM01 | Termination of appointment of Olivier Hamelle as a director | |
29 Oct 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
03 Feb 2010 | AR01 | Annual return made up to 15 December 2009 with full list of shareholders | |
03 Feb 2010 | CH01 | Director's details changed for Michael James Cook on 14 December 2009 | |
03 Feb 2010 | CH01 | Director's details changed for Kim Jane Grant on 14 December 2009 | |
03 Feb 2010 | CH01 | Director's details changed for Olivier Hamelle on 14 December 2009 | |
03 Feb 2010 | CH04 | Secretary's details changed for Advance Business Consultants Limited on 14 December 2009 | |
28 Oct 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
18 Mar 2009 | 288a | Director appointed olivier hamelle | |
18 Mar 2009 | 288a | Director appointed michael james cook | |
10 Feb 2009 | 363a | Return made up to 15/12/08; full list of members | |
15 Oct 2008 | AA | Total exemption small company accounts made up to 31 December 2007 |