- Company Overview for THINK EVENT MARKETING (TOBACCO EVENTS) LIMITED (06848699)
- Filing history for THINK EVENT MARKETING (TOBACCO EVENTS) LIMITED (06848699)
- People for THINK EVENT MARKETING (TOBACCO EVENTS) LIMITED (06848699)
- Insolvency for THINK EVENT MARKETING (TOBACCO EVENTS) LIMITED (06848699)
- More for THINK EVENT MARKETING (TOBACCO EVENTS) LIMITED (06848699)
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) |
---|---|---|---|
11 Jul 2018 | AP01 | Appointment of Mr Christopher James Squire as a director on 2 July 2018 | |
11 Jul 2018 | AD01 | Registered office address changed from 17 Black Bourton Road Carterton Oxfordshire OX18 3HQ England to 436-438 Ashley Road Parkstone Poole Dorset BH14 0AA on 11 July 2018 | |
21 Mar 2018 | CS01 | Confirmation statement made on 17 March 2018 with no updates | |
02 Oct 2017 | AA | Micro company accounts made up to 31 March 2017 | |
20 Mar 2017 | CS01 | Confirmation statement made on 17 March 2017 with updates | |
18 Aug 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
06 Apr 2016 | AR01 |
Annual return made up to 17 March 2016 with full list of shareholders
Statement of capital on 2016-04-06
|
|
29 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
24 Nov 2015 | AD01 | Registered office address changed from 10 the Crescent Carterton Oxon OX18 3SJ to 17 Black Bourton Road Carterton Oxfordshire OX18 3HQ on 24 November 2015 | |
08 Apr 2015 | AR01 |
Annual return made up to 17 March 2015 with full list of shareholders
Statement of capital on 2015-04-08
|
|
31 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
15 Apr 2014 | AR01 |
Annual return made up to 17 March 2014 with full list of shareholders
Statement of capital on 2014-04-15
|
|
28 Aug 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
05 Apr 2013 | AR01 | Annual return made up to 17 March 2013 with full list of shareholders | |
19 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
18 Sep 2012 | CH01 | Director's details changed for Mr David Christopher Pike on 18 September 2012 | |
18 Sep 2012 | CH01 | Director's details changed for Mrs Anne Elizabeth Pike on 18 September 2012 | |
10 Apr 2012 | AR01 | Annual return made up to 17 March 2012 with full list of shareholders | |
28 Mar 2012 | RESOLUTIONS |
Resolutions
|
|
28 Mar 2012 | CONNOT | Change of name notice | |
26 Oct 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
19 Apr 2011 | AR01 | Annual return made up to 17 March 2011 with full list of shareholders | |
17 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
17 May 2010 | AR01 | Annual return made up to 17 March 2010 with full list of shareholders | |
17 May 2010 | CH01 | Director's details changed for Mrs Anne Elizabeth Pike on 17 March 2010 |