- Company Overview for TESTBOOK LTD (06763380)
- Filing history for TESTBOOK LTD (06763380)
- People for TESTBOOK LTD (06763380)
- More for TESTBOOK LTD (06763380)
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) |
---|---|---|---|
04 Jan 2014 | AD02 | Register inspection address has been changed | |
30 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
25 Jun 2013 | AD01 | Registered office address changed from 2 Shepherds Close Weston-on-the-Green Bicester Oxfordshire OX25 3RF United Kingdom on 25 June 2013 | |
04 Jan 2013 | AR01 | Annual return made up to 2 December 2012 with full list of shareholders | |
18 Oct 2012 | AAMD | Amended accounts made up to 31 December 2011 | |
23 Sep 2012 | AD01 | Registered office address changed from 1 Heath Court Hook Norton Oxfordshire OX15 5EG Uk on 23 September 2012 | |
31 Dec 2011 | AA | Total exemption small company accounts made up to 31 December 2011 | |
23 Dec 2011 | AR01 | Annual return made up to 2 December 2011 with full list of shareholders | |
30 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
31 Dec 2010 | AR01 | Annual return made up to 2 December 2010 with full list of shareholders | |
31 Aug 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
26 Aug 2010 | AP01 | Appointment of Mrs Vicki Anne Russell as a director | |
26 Aug 2010 | TM02 | Termination of appointment of Julian Russell as a secretary | |
26 Aug 2010 | TM02 | Termination of appointment of Julian Russell as a secretary | |
25 Aug 2010 | TM01 | Termination of appointment of Julian Russell as a director | |
25 Aug 2010 | TM02 | Termination of appointment of Julian Russell as a secretary | |
25 Aug 2010 | AP03 | Appointment of Mrs Vicki Anne Russell as a secretary | |
09 Feb 2010 | SH01 |
Statement of capital following an allotment of shares on 1 February 2010
|
|
11 Jan 2010 | AR01 | Annual return made up to 2 December 2009 with full list of shareholders | |
31 Dec 2009 | CH01 | Director's details changed for Mark Thomas Perkins on 31 December 2009 | |
31 Dec 2009 | CH01 | Director's details changed for Mr Julian Philip Russell on 31 December 2009 | |
20 Jan 2009 | 288c | Secretary's change of particulars julian russell logged form | |
16 Jan 2009 | 288c | Director's change of particulars / mark perkins / 19/12/2008 | |
02 Dec 2008 | NEWINC | Incorporation |