NOFIT STATE CIRCUS TRADING LIMITED
Company number 06072806
- Company Overview for NOFIT STATE CIRCUS TRADING LIMITED (06072806)
- Filing history for NOFIT STATE CIRCUS TRADING LIMITED (06072806)
- People for NOFIT STATE CIRCUS TRADING LIMITED (06072806)
- More for NOFIT STATE CIRCUS TRADING LIMITED (06072806)
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) |
---|---|---|---|
01 Nov 2016 | AA | Accounts for a small company made up to 31 March 2016 | |
01 Apr 2016 | AR01 |
Annual return made up to 29 January 2016 with full list of shareholders
Statement of capital on 2016-04-01
|
|
01 Apr 2016 | TM01 | Termination of appointment of Alison Louise Williams as a director on 16 February 2016 | |
01 Apr 2016 | TM01 | Termination of appointment of Toby Philpott as a director on 11 December 2015 | |
01 Apr 2016 | AP01 | Appointment of Ms Hilary Garnham as a director on 16 February 2016 | |
01 Apr 2016 | TM01 | Termination of appointment of Mark Julian Robson as a director on 11 December 2015 | |
11 Dec 2015 | AP01 | Appointment of Mr Thomas Rack as a director on 13 March 2015 | |
11 Dec 2015 | AD01 | Registered office address changed from Princess of Wales Building John Street Cardiff CF10 5PE to Four Elms Four Elms Road Cardiff CF24 1LE on 11 December 2015 | |
20 Nov 2015 | AA | Accounts for a small company made up to 31 March 2015 | |
11 Mar 2015 | AR01 |
Annual return made up to 29 January 2015 with full list of shareholders
Statement of capital on 2015-03-11
|
|
05 Nov 2014 | AA | Accounts for a small company made up to 31 March 2014 | |
12 Mar 2014 | AR01 |
Annual return made up to 29 January 2014 with full list of shareholders
Statement of capital on 2014-03-12
|
|
19 Nov 2013 | AA | Accounts for a small company made up to 31 March 2013 | |
12 Mar 2013 | AR01 | Annual return made up to 29 January 2013 with full list of shareholders | |
01 Feb 2013 | AP01 | Appointment of Mr Paul Dylan Ralley as a director | |
06 Sep 2012 | AA | Accounts for a small company made up to 31 March 2012 | |
13 Mar 2012 | AR01 | Annual return made up to 29 January 2012 with full list of shareholders | |
12 Mar 2012 | TM01 | Termination of appointment of Mark White as a director | |
12 Mar 2012 | TM01 | Termination of appointment of Timothy Hudson as a director | |
07 Nov 2011 | AA | Accounts for a small company made up to 31 March 2011 | |
31 Jan 2011 | AR01 | Annual return made up to 29 January 2011 with full list of shareholders | |
06 Oct 2010 | AA | Accounts for a small company made up to 31 March 2010 | |
23 Sep 2010 | AD01 | Registered office address changed from Ebenser Annexe Charles Street Cardiff CF10 2GA on 23 September 2010 | |
10 Mar 2010 | AR01 | Annual return made up to 29 January 2010 with full list of shareholders | |
10 Mar 2010 | TM01 | Termination of appointment of Orit Azaz as a director |