- Company Overview for THE STATE51 CONSPIRACY LTD (06460702)
- Filing history for THE STATE51 CONSPIRACY LTD (06460702)
- People for THE STATE51 CONSPIRACY LTD (06460702)
- Charges for THE STATE51 CONSPIRACY LTD (06460702)
- More for THE STATE51 CONSPIRACY LTD (06460702)
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) |
---|---|---|---|
14 Jan 2015 | AR01 |
Annual return made up to 28 December 2014 with full list of shareholders
Statement of capital on 2015-01-14
|
|
07 Jan 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
29 Apr 2014 | AD01 | Registered office address changed from Russell Bedford House City Forum 250 City Road London EC1V 2QQ on 29 April 2014 | |
08 Jan 2014 | AR01 |
Annual return made up to 28 December 2013 with full list of shareholders
Statement of capital on 2014-01-08
|
|
03 Jan 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
21 Jan 2013 | AR01 | Annual return made up to 28 December 2012 with full list of shareholders | |
18 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
26 Jan 2012 | AR01 | Annual return made up to 28 December 2011 with full list of shareholders | |
19 Dec 2011 | TM01 | Termination of appointment of Richard Crewdson as a director | |
14 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
15 Feb 2011 | AR01 | Annual return made up to 28 December 2010 with full list of shareholders | |
15 Feb 2011 | CH03 | Secretary's details changed for Adrian John Pike on 28 December 2010 | |
15 Feb 2011 | CH01 | Director's details changed for Adrian John Pike on 28 December 2010 | |
15 Feb 2011 | CH01 | Director's details changed for Mr Richard Philip Gerald Crewdson on 28 December 2010 | |
21 Jan 2011 | AD01 | Registered office address changed from 8-10 Rhoda Street London E2 7EF on 21 January 2011 | |
23 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
26 Apr 2010 | AR01 | Annual return made up to 28 December 2009 with full list of shareholders | |
16 Feb 2010 | CH01 | Director's details changed for Adrian John Pike on 16 February 2010 | |
12 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
15 Jan 2009 | 225 | Accounting reference date extended from 31/12/2008 to 31/03/2009 | |
12 Jan 2009 | 363a | Return made up to 28/12/08; full list of members | |
28 Dec 2007 | NEWINC | Incorporation |