- Company Overview for SENDIBLE LIMITED (06815657)
- Filing history for SENDIBLE LIMITED (06815657)
- People for SENDIBLE LIMITED (06815657)
- Charges for SENDIBLE LIMITED (06815657)
- More for SENDIBLE LIMITED (06815657)
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) |
---|---|---|---|
16 Feb 2016 | AR01 |
Annual return
Statement of capital on 2016-02-16
Statement of capital on 2016-08-09
|
|
26 Nov 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
08 Apr 2015 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 11 February 2015 | |
03 Mar 2015 | AR01 |
Annual return made up to 11 February 2015 with full list of shareholders
Statement of capital on 2015-03-03
Statement of capital on 2015-04-08
|
|
28 Nov 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
27 Jun 2014 | CH01 | Director's details changed for Mr Gavin Eric Hammar on 25 June 2014 | |
13 Feb 2014 | AR01 |
Annual return made up to 11 February 2014 with full list of shareholders
Statement of capital on 2014-02-13
|
|
13 Dec 2013 | AD01 | Registered office address changed from , 311 3rd Floor, Ballards Lane, London, N12 8LY, England on 13 December 2013 | |
04 Dec 2013 | AD01 | Registered office address changed from , Northway House 7th Floor, High Road, London, N20 9LP, United Kingdom on 4 December 2013 | |
25 Nov 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
25 Nov 2013 | CH01 | Director's details changed for Mr Gavin Eric Hammar on 2 November 2013 | |
13 Mar 2013 | AD01 | Registered office address changed from , C/O Gavin Hammar, 4th Floor Berkeley House, 18 - 24 High Street, Edgware, London, HA8 7RP, United Kingdom on 13 March 2013 | |
25 Feb 2013 | AR01 | Annual return made up to 11 February 2013 with full list of shareholders | |
29 Nov 2012 | AA | Total exemption small company accounts made up to 28 February 2012 | |
15 Feb 2012 | AR01 | Annual return made up to 11 February 2012 with full list of shareholders | |
15 Feb 2012 | CH01 | Director's details changed for Mr Gavin Eric Hammar on 15 February 2012 | |
03 Jan 2012 | AD01 | Registered office address changed from , C/O Gavin Hammar, Suite 209 Churchill House, Bunns Lane, London, NW7 2AP, United Kingdom on 3 January 2012 | |
23 Nov 2011 | AA | Total exemption small company accounts made up to 28 February 2011 | |
08 May 2011 | AD01 | Registered office address changed from , Flat 501 100 Kingsway, London, N12 0EQ on 8 May 2011 | |
14 Feb 2011 | AR01 | Annual return made up to 11 February 2011 with full list of shareholders | |
19 Nov 2010 | AA | Total exemption full accounts made up to 28 February 2010 | |
29 Apr 2010 | AD01 | Registered office address changed from , Second Floor Cardiff House, Tilling Road, London, NW2 1LJ on 29 April 2010 | |
25 Feb 2010 | AR01 | Annual return made up to 11 February 2010 with full list of shareholders | |
25 Feb 2010 | CH01 | Director's details changed for Mr Gavin Eric Hammar on 25 February 2010 | |
12 Mar 2009 | 288a | Director appointed mr gavin eric hammar |