- Company Overview for 2 SMALL 2 BE HUMBLE LIMITED (06080343)
- Filing history for 2 SMALL 2 BE HUMBLE LIMITED (06080343)
- People for 2 SMALL 2 BE HUMBLE LIMITED (06080343)
- More for 2 SMALL 2 BE HUMBLE LIMITED (06080343)
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) |
---|---|---|---|
10 Aug 2018 | PSC01 | Notification of Martin Lars Otto Skarendal as a person with significant control on 1 August 2016 | |
10 Aug 2018 | PSC01 | Notification of Irwin Nathanael Sparkes as a person with significant control on 1 August 2016 | |
10 Aug 2018 | PSC07 | Cessation of Tnkr Limited as a person with significant control on 1 August 2016 | |
10 Aug 2018 | PSC07 | Cessation of Prospects R Limited as a person with significant control on 1 August 2016 | |
10 Aug 2018 | PSC07 | Cessation of Pinch Punch Limited as a person with significant control on 1 August 2016 | |
30 Jul 2018 | AA | Micro company accounts made up to 28 February 2018 | |
16 Feb 2018 | CS01 | Confirmation statement made on 2 February 2018 with updates | |
06 Feb 2018 | PSC02 | Notification of Pinch Punch Limited as a person with significant control on 31 July 2016 | |
06 Feb 2018 | PSC02 | Notification of Prospects R Limited as a person with significant control on 31 July 2016 | |
06 Feb 2018 | PSC02 | Notification of Tnkr Limited as a person with significant control on 31 July 2016 | |
06 Feb 2018 | PSC07 | Cessation of Irwin Nathanael Sparkes as a person with significant control on 31 July 2016 | |
06 Feb 2018 | PSC07 | Cessation of Alan Raymond Sharland as a person with significant control on 31 July 2016 | |
06 Feb 2018 | PSC07 | Cessation of Martin Lars Otto Skarendal as a person with significant control on 31 July 2016 | |
30 Nov 2017 | AA | Micro company accounts made up to 28 February 2017 | |
27 Apr 2017 | SH10 | Particulars of variation of rights attached to shares | |
27 Apr 2017 | SH08 | Change of share class name or designation | |
20 Apr 2017 | RESOLUTIONS |
Resolutions
|
|
02 Feb 2017 | CS01 | Confirmation statement made on 2 February 2017 with updates | |
02 Dec 2016 | AA | Total exemption small company accounts made up to 29 February 2016 | |
28 Apr 2016 | AD01 | Registered office address changed from North House, 5 Farmoor Court Cumnor Road Farmoor, Oxford Oxfordshire OX2 9LU to Units 4 & 5 Swinford Farm Eynsham Oxford OX29 4BL on 28 April 2016 | |
01 Mar 2016 | AR01 |
Annual return made up to 2 February 2016 with full list of shareholders
Statement of capital on 2016-03-01
|
|
16 Oct 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
31 Jul 2015 | CH03 | Secretary's details changed for Mr Alan Raymond Sharland on 31 July 2015 | |
31 Jul 2015 | CH01 | Director's details changed for Mr Alan Raymond Sharland on 31 July 2015 | |
24 Feb 2015 | AR01 |
Annual return made up to 2 February 2015 with full list of shareholders
Statement of capital on 2015-02-24
|