- Company Overview for NAKED ELEPHANT LTD (06398386)
- Filing history for NAKED ELEPHANT LTD (06398386)
- People for NAKED ELEPHANT LTD (06398386)
- More for NAKED ELEPHANT LTD (06398386)
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) |
---|---|---|---|
18 Oct 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
18 Apr 2013 | CERTNM |
Company name changed ie-digital LIMITED\certificate issued on 18/04/13
|
|
18 Apr 2013 | TM01 | Termination of appointment of Antony Tinker as a director | |
18 Apr 2013 | TM01 | Termination of appointment of Kirstie Tinker as a director | |
23 Oct 2012 | AR01 | Annual return made up to 15 October 2012 with full list of shareholders | |
27 Sep 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
21 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
03 Nov 2011 | AR01 | Annual return made up to 15 October 2011 with full list of shareholders | |
14 Jan 2011 | RESOLUTIONS |
Resolutions
|
|
06 Jan 2011 | AP01 | Appointment of Mrs Kirstie Jane Tinker as a director | |
06 Jan 2011 | AP01 | Appointment of Mrs Helen Louise Marsh as a director | |
19 Nov 2010 | CERTNM |
Company name changed net-paper.com LIMITED\certificate issued on 19/11/10
|
|
18 Nov 2010 | AR01 | Annual return made up to 15 October 2010 with full list of shareholders | |
18 Nov 2010 | SH01 |
Statement of capital following an allotment of shares on 1 October 2010
|
|
15 Nov 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
10 Dec 2009 | AR01 | Annual return made up to 15 October 2009 with full list of shareholders | |
10 Dec 2009 | AP01 | Appointment of Mr Antony Tinker as a director | |
10 Dec 2009 | CH01 | Director's details changed for Stephen Roger Marsh on 1 October 2009 | |
05 Aug 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
11 Dec 2008 | 363a | Return made up to 15/10/08; full list of members | |
02 Jun 2008 | 288b | Appointment terminated director alan nicolle | |
14 Mar 2008 | RESOLUTIONS |
Resolutions
|
|
14 Mar 2008 | 88(2) | Ad 01/01/08\gbp si 10@1=10\gbp ic 100/110\ | |
14 Mar 2008 | 288a | Director appointed alan peter nicolle | |
14 Mar 2008 | 287 | Registered office changed on 14/03/2008 from 23 peregrine road, kings hill west malling kent ME19 4PE |