- Company Overview for TYPECREST LIMITED (06896189)
- Filing history for TYPECREST LIMITED (06896189)
- People for TYPECREST LIMITED (06896189)
- More for TYPECREST LIMITED (06896189)
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) |
---|---|---|---|
13 Jan 2015 | TM02 | Termination of appointment of David John Vallance as a secretary on 7 May 2014 | |
13 Jan 2015 | TM01 | Termination of appointment of Anna Magdalena Grupa as a director on 7 May 2014 | |
13 Jan 2015 | AP01 | Appointment of Mr Michael Thomas Fallon as a director on 7 May 2014 | |
09 Jul 2014 | AR01 |
Annual return made up to 6 May 2014 with full list of shareholders
Statement of capital on 2014-07-09
|
|
06 Feb 2014 | AA | Accounts for a dormant company made up to 31 May 2013 | |
22 Jul 2013 | AR01 | Annual return made up to 6 May 2013 with full list of shareholders | |
03 Jan 2013 | AA | Accounts for a dormant company made up to 31 May 2012 | |
14 May 2012 | AR01 | Annual return made up to 6 May 2012 with full list of shareholders | |
19 Jan 2012 | AA | Accounts for a dormant company made up to 31 May 2011 | |
07 Jul 2011 | TM01 | Termination of appointment of Lee Galloway as a director | |
07 Jul 2011 | AP01 | Appointment of Ms Anna Magdalena Grupa as a director | |
16 Jun 2011 | AR01 | Annual return made up to 6 May 2011 with full list of shareholders | |
16 Dec 2010 | AA | Accounts for a dormant company made up to 31 May 2010 | |
23 Jun 2010 | AR01 | Annual return made up to 6 May 2010 with full list of shareholders | |
03 Dec 2009 | AD01 | Registered office address changed from 24 Gray`S Inn Road London WC1X 8HP United Kingdom on 3 December 2009 | |
06 May 2009 | NEWINC | Incorporation |