- Company Overview for MANETTI YOUNG LIMITED (06899892)
- Filing history for MANETTI YOUNG LIMITED (06899892)
- People for MANETTI YOUNG LIMITED (06899892)
- More for MANETTI YOUNG LIMITED (06899892)
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) |
---|---|---|---|
14 May 2014 | AD04 | Register(s) moved to registered office address | |
17 Mar 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
24 May 2013 | AR01 | Annual return made up to 8 May 2013 with full list of shareholders | |
26 Mar 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
20 Feb 2013 | AD01 | Registered office address changed from 66 Chiltern Street London W1U 4JT on 20 February 2013 | |
22 May 2012 | AR01 | Annual return made up to 8 May 2012 with full list of shareholders | |
16 Mar 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
12 May 2011 | AR01 | Annual return made up to 8 May 2011 with full list of shareholders | |
12 May 2011 | AD03 | Register(s) moved to registered inspection location | |
12 May 2011 | AD02 | Register inspection address has been changed | |
07 Feb 2011 | AD01 | Registered office address changed from 66 Wigmore Street London W1U 2SB on 7 February 2011 | |
28 Sep 2010 | AA | Total exemption small company accounts made up to 31 July 2010 | |
16 Sep 2010 | AA01 | Previous accounting period shortened from 28 February 2011 to 31 July 2010 | |
21 Jul 2010 | AP01 | Appointment of Valini Nirmala Persaud as a director | |
21 Jul 2010 | SH01 |
Statement of capital following an allotment of shares on 22 June 2010
|
|
02 Jun 2010 | AA | Accounts for a dormant company made up to 28 February 2010 | |
02 Jun 2010 | AA01 | Previous accounting period shortened from 31 May 2010 to 28 February 2010 | |
28 May 2010 | AR01 | Annual return made up to 8 May 2010 with full list of shareholders | |
26 May 2010 | CERTNM |
Company name changed manetti young business analysis LIMITED\certificate issued on 26/05/10
|
|
26 May 2010 | CONNOT | Change of name notice | |
21 May 2010 | CERTNM |
Company name changed quilltown LIMITED\certificate issued on 21/05/10
|
|
21 May 2010 | CONNOT | Change of name notice | |
16 Feb 2010 | AD01 | Registered office address changed from 66 Wigmore Street London W1U 2SB United Kingdom on 16 February 2010 | |
16 Feb 2010 | AP03 | Appointment of Valini Nirmala Persaud as a secretary | |
09 Feb 2010 | AP01 | Appointment of Philip John Reeks as a director |