- Company Overview for 06631074 LIMITED (06631074)
- Filing history for 06631074 LIMITED (06631074)
- People for 06631074 LIMITED (06631074)
- Insolvency for 06631074 LIMITED (06631074)
- More for 06631074 LIMITED (06631074)
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) |
---|---|---|---|
08 Jan 2015 | SH01 |
Statement of capital following an allotment of shares on 5 December 2014
|
|
07 Jan 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
18 Jul 2014 | AR01 |
Annual return made up to 26 June 2014 with full list of shareholders
Statement of capital on 2014-07-18
|
|
18 Jul 2014 | CH01 | Director's details changed for Mr Sylwester Strus on 18 July 2014 | |
05 Jan 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
18 Jul 2013 | AR01 |
Annual return made up to 26 June 2013 with full list of shareholders
|
|
18 Jul 2013 | TM01 | Termination of appointment of Mark Borthwick as a director | |
05 Nov 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
14 Aug 2012 | SH01 |
Statement of capital following an allotment of shares on 1 April 2012
|
|
24 Jul 2012 | AD01 | Registered office address changed from Wellington House 209-217 High Street Hampton Hill Middlesex TW12 1NP on 24 July 2012 | |
24 Jul 2012 | AP04 | Appointment of Mortimer Burnett Limited as a secretary | |
18 Jul 2012 | AR01 | Annual return made up to 26 June 2012 with full list of shareholders | |
12 Apr 2012 | AAMD | Amended accounts made up to 31 March 2011 | |
30 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
18 Aug 2011 | AR01 | Annual return made up to 26 June 2011 with full list of shareholders | |
01 Feb 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
31 Aug 2010 | AA01 | Current accounting period shortened from 30 June 2011 to 31 March 2011 | |
22 Jul 2010 | AD01 | Registered office address changed from Stronsay Tilford Road Hindhead Surrey GU26 6UG England on 22 July 2010 | |
28 Jun 2010 | AR01 | Annual return made up to 26 June 2010 with full list of shareholders | |
28 Jun 2010 | CH01 | Director's details changed for Mr Mark Borthwick on 1 October 2009 | |
28 Jun 2010 | CH01 | Director's details changed for Mr Sylvester Strus on 1 October 2009 | |
22 Jun 2010 | AP01 | Appointment of Mr Mark Borthwick as a director | |
22 Jun 2010 | AP01 | Appointment of Mr Sylvester Strus as a director | |
04 Mar 2010 | AA | Total exemption small company accounts made up to 30 June 2009 | |
04 Jan 2010 | AD01 | Registered office address changed from 8 Grove House Headley Road Grayshott Hindhead Surrey GU26 6LE United Kingdom on 4 January 2010 |