- Company Overview for PRETTYBIRD LIMITED (06622508)
- Filing history for PRETTYBIRD LIMITED (06622508)
- People for PRETTYBIRD LIMITED (06622508)
- More for PRETTYBIRD LIMITED (06622508)
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) |
---|---|---|---|
03 Jul 2018 | CS01 | Confirmation statement made on 17 June 2018 with updates | |
05 Jun 2018 | TM02 | Termination of appointment of Carlton Registrars Limited as a secretary on 28 November 2017 | |
25 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
03 Aug 2017 | CS01 | Confirmation statement made on 17 June 2017 with updates | |
03 Aug 2017 | PSC01 | Notification of Paul Hunter as a person with significant control on 6 April 2016 | |
03 Aug 2017 | PSC01 | Notification of Kerstin Emhoff as a person with significant control on 6 April 2016 | |
20 Oct 2016 | AAMD | Amended total exemption small company accounts made up to 31 December 2015 | |
30 Aug 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
12 Jul 2016 | AR01 |
Annual return made up to 17 June 2016 with full list of shareholders
Statement of capital on 2016-07-12
|
|
25 Feb 2016 | CH01 | Director's details changed for Ms Kerstin Emhoff on 25 February 2016 | |
25 Feb 2016 | CH01 | Director's details changed for Ms Kerstin Emhoff on 25 February 2016 | |
18 Dec 2015 | AD01 | Registered office address changed from , 141 Wardour Street, London, W1F 0UT to Room T132, Third Floor, New Wing Somerset House, Strand London WC2R 1LA on 18 December 2015 | |
15 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
22 Jul 2015 | AR01 |
Annual return made up to 17 June 2015 with full list of shareholders
Statement of capital on 2015-07-22
|
|
18 Jun 2015 | SH08 | Change of share class name or designation | |
18 Jun 2015 | SH02 | Sub-division of shares on 19 May 2015 | |
18 Jun 2015 | AP01 | Appointment of Juliette Carolyn Amanda Larthe De Langladure as a director on 19 May 2015 | |
18 Jun 2015 | AP01 | Appointment of Paul Hunter as a director on 19 May 2015 | |
18 Jun 2015 | SH10 | Particulars of variation of rights attached to shares | |
18 Jun 2015 | MA | Memorandum and Articles of Association | |
18 Jun 2015 | RESOLUTIONS |
Resolutions
|
|
31 Aug 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
06 Aug 2014 | AR01 |
Annual return made up to 17 June 2014 with full list of shareholders
Statement of capital on 2014-08-06
|
|
17 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
09 Jul 2013 | AR01 |
Annual return made up to 17 June 2013 with full list of shareholders
|