- Company Overview for ANOTHER WORD LIMITED (06674271)
- Filing history for ANOTHER WORD LIMITED (06674271)
- People for ANOTHER WORD LIMITED (06674271)
- More for ANOTHER WORD LIMITED (06674271)
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 Sep 2017 | CS01 | Confirmation statement made on 15 August 2017 with no updates | |
14 Sep 2017 | AD01 | Registered office address changed from Flat 13 Chroma Mansions Penny Brookes Street London E20 1BP England to Studio 4, King House 5-11 Westbourne Grove London W2 4UA on 14 September 2017 | |
31 May 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
14 Sep 2016 | CS01 | Confirmation statement made on 15 August 2016 with updates | |
30 Aug 2016 | AD01 | Registered office address changed from Flat 11 Atlantic House 128 Albert Street London NW1 7NE to Flat 13 Chroma Mansions Penny Brookes Street London E20 1BP on 30 August 2016 | |
31 May 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
25 May 2016 | CH01 | Director's details changed for Mr Bruno Centofante on 26 April 2016 | |
08 Oct 2015 | AR01 |
Annual return made up to 15 August 2015 with full list of shareholders
Statement of capital on 2015-10-08
|
|
27 Jul 2015 | AD01 | Registered office address changed from 128 11 Atlantic House 128 Albert Street London NW1 7NE England to Flat 11 Atlantic House 128 Albert Street London NW1 7NE on 27 July 2015 | |
02 Jun 2015 | AD01 | Registered office address changed from Flat 5 26 Rochester Place London NW1 9DF to 128 11 Atlantic House 128 Albert Street London NW1 7NE on 2 June 2015 | |
29 May 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
21 Aug 2014 | AR01 |
Annual return made up to 15 August 2014 with full list of shareholders
Statement of capital on 2014-08-21
|
|
23 Apr 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
13 Jan 2014 | AD01 | Registered office address changed from Unit 415 Omega Works 4 Roach Road London E3 2LX England on 13 January 2014 | |
17 Aug 2013 | AR01 |
Annual return made up to 15 August 2013 with full list of shareholders
Statement of capital on 2013-08-17
|
|
14 Jan 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
15 Aug 2012 | AR01 | Annual return made up to 15 August 2012 with full list of shareholders | |
15 Aug 2012 | CH01 | Director's details changed for Mr Bruno Centofante on 31 December 2011 | |
15 Aug 2012 | TM02 | Termination of appointment of Clink Secretarial Limited as a secretary | |
23 Apr 2012 | AD01 | Registered office address changed from 35 Hedsor House Ligonier Street London E2 7HG United Kingdom on 23 April 2012 | |
06 Oct 2011 | AA | Total exemption small company accounts made up to 31 August 2011 | |
02 Oct 2011 | AR01 | Annual return made up to 15 August 2011 with full list of shareholders | |
31 May 2011 | AA | Total exemption small company accounts made up to 31 August 2010 | |
07 Feb 2011 | CERTNM |
Company name changed 100PAPERBOATS LIMITED\certificate issued on 07/02/11
|
|
01 Nov 2010 | AR01 | Annual return made up to 15 August 2010 with full list of shareholders |