- Company Overview for BANNER SPECIALISTS LIMITED (06755546)
- Filing history for BANNER SPECIALISTS LIMITED (06755546)
- People for BANNER SPECIALISTS LIMITED (06755546)
- More for BANNER SPECIALISTS LIMITED (06755546)
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) |
---|---|---|---|
19 Jun 2015 | CH01 | Director's details changed for Mr Mark Jonathan Schottlander on 12 June 2015 | |
16 Feb 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
25 Nov 2014 | AR01 |
Annual return made up to 21 November 2014 with full list of shareholders
Statement of capital on 2014-11-25
|
|
11 Mar 2014 | AA | Accounts for a dormant company made up to 30 June 2013 | |
21 Nov 2013 | AR01 |
Annual return made up to 21 November 2013 with full list of shareholders
Statement of capital on 2013-11-21
|
|
25 Apr 2013 | AD01 | Registered office address changed from C/O David Watts 47 Topsfield Parade Crouch End London N8 8PT England on 25 April 2013 | |
25 Apr 2013 | AD01 | Registered office address changed from Torrington House 47 Holywell Hill St Albans Herts AL1 1HD on 25 April 2013 | |
11 Mar 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
28 Nov 2012 | AR01 | Annual return made up to 21 November 2012 with full list of shareholders | |
13 Feb 2012 | AA | Accounts for a dormant company made up to 30 June 2011 | |
24 Nov 2011 | AR01 | Annual return made up to 21 November 2011 with full list of shareholders | |
14 Feb 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
07 Dec 2010 | CH01 | Director's details changed for Mr Mark Schottlander on 7 December 2010 | |
25 Nov 2010 | AR01 | Annual return made up to 21 November 2010 with full list of shareholders | |
06 Sep 2010 | AA01 | Previous accounting period shortened from 30 November 2010 to 30 June 2010 | |
18 Aug 2010 | AA | Total exemption small company accounts made up to 30 November 2009 | |
30 Jul 2010 | TM01 | Termination of appointment of Adam Forman as a director | |
30 Jul 2010 | AP01 | Appointment of Mr Mark Schottlander as a director | |
06 May 2010 | AR01 | Annual return made up to 22 November 2009 with full list of shareholders | |
15 Dec 2009 | AR01 | Annual return made up to 21 November 2009 with full list of shareholders | |
11 Nov 2009 | TM01 | Termination of appointment of Sarah Cartrysse as a director | |
11 Nov 2009 | TM01 | Termination of appointment of Amanda Forman as a director | |
02 Dec 2008 | 288b | Appointment terminated director tanja gullestrup | |
24 Nov 2008 | 288a | Director appointed adam robert forman | |
21 Nov 2008 | 88(2) | Ad 21/11/08-21/11/08\gbp si 1@1=1\gbp ic 3/4\ |