- Company Overview for LICENSE DASHBOARD LIMITED (06599902)
- Filing history for LICENSE DASHBOARD LIMITED (06599902)
- People for LICENSE DASHBOARD LIMITED (06599902)
- Charges for LICENSE DASHBOARD LIMITED (06599902)
- Registers for LICENSE DASHBOARD LIMITED (06599902)
- More for LICENSE DASHBOARD LIMITED (06599902)
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) |
---|---|---|---|
31 Oct 2024 | AD04 | Register(s) moved to registered office address Bytes House Randalls Way Leatherhead Surrey KT22 7TW | |
31 Oct 2024 | AD02 | Register inspection address has been changed from Bytes House Randalls Way Leatherhead Surrey KT22 7TW England to First Floor, Gateway House Tollgate Chandler's Ford Eastleigh Hampshire SO53 3TG | |
01 Aug 2024 | AA | Accounts for a dormant company made up to 29 February 2024 | |
28 May 2024 | CS01 | Confirmation statement made on 21 May 2024 with no updates | |
28 May 2024 | PSC05 | Change of details for Phoenix Software Limited as a person with significant control on 1 March 2024 | |
08 Mar 2024 | TM01 | Termination of appointment of Neil Robert Murphy as a director on 21 February 2024 | |
22 Sep 2023 | AA | Accounts for a dormant company made up to 28 February 2023 | |
24 May 2023 | CS01 | Confirmation statement made on 21 May 2023 with no updates | |
16 Nov 2022 | ANNOTATION |
Admin Removed The resolution was removed from the public register on 06/12/2022 as it was extra - statutory information.
|
|
15 Nov 2022 | AA | Accounts for a dormant company made up to 28 February 2022 | |
31 May 2022 | CS01 | Confirmation statement made on 21 May 2022 with no updates | |
02 Dec 2021 | AP03 | Appointment of Mr Willem Karel Groenewald as a secretary on 1 December 2021 | |
02 Dec 2021 | TM01 | Termination of appointment of Keith Alan Richardson as a director on 30 November 2021 | |
12 Oct 2021 | AA | Accounts for a small company made up to 28 February 2021 | |
24 May 2021 | CS01 | Confirmation statement made on 21 May 2021 with updates | |
11 Jan 2021 | TM01 | Termination of appointment of Mteto Nyati as a director on 6 January 2021 | |
02 Nov 2020 | AA | Accounts for a small company made up to 29 February 2020 | |
08 Oct 2020 | PSC02 | Notification of Phoenix Software Limited as a person with significant control on 30 September 2020 | |
08 Oct 2020 | PSC07 | Cessation of Blenheim Group Limited as a person with significant control on 30 September 2020 | |
26 May 2020 | CS01 | Confirmation statement made on 21 May 2020 with no updates | |
26 May 2020 | AD02 | Register inspection address has been changed from Moore Blatch Llp Gateway House, Tollgate Chandler's Ford Eastleigh Hampshire SO53 3TG United Kingdom to Bytes House Randalls Way Leatherhead Surrey KT22 7TW | |
12 Nov 2019 | AA | Accounts for a small company made up to 28 February 2019 | |
01 Oct 2019 | AP01 | Appointment of Mr Mteto Nyati as a director on 20 September 2019 | |
01 Oct 2019 | TM01 | Termination of appointment of Robert Eben Venter as a director on 20 September 2019 | |
28 May 2019 | CS01 | Confirmation statement made on 21 May 2019 with no updates |