- Company Overview for ENGRAVERS GUILD LIMITED (06941710)
- Filing history for ENGRAVERS GUILD LIMITED (06941710)
- People for ENGRAVERS GUILD LIMITED (06941710)
- Registers for ENGRAVERS GUILD LIMITED (06941710)
- More for ENGRAVERS GUILD LIMITED (06941710)
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) |
---|---|---|---|
25 Jun 2018 | CS01 | Confirmation statement made on 18 June 2018 with no updates | |
20 Jun 2018 | AD02 | Register inspection address has been changed from Flat 9, 13 Parsifal Road London NW6 1UG England to Coach House Hollybush Road Burton-on-Trent DE13 8SF | |
19 Apr 2018 | CH01 | Director's details changed for Mr Elliot David Bishton on 19 April 2018 | |
18 Nov 2017 | AA | Micro company accounts made up to 31 March 2017 | |
28 Jun 2017 | CS01 | Confirmation statement made on 18 June 2017 with no updates | |
26 Jun 2017 | PSC01 | Notification of Elliot David Bishton as a person with significant control on 6 April 2016 | |
14 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
05 Aug 2016 | AR01 |
Annual return made up to 18 June 2016 with full list of shareholders
Statement of capital on 2016-08-05
|
|
05 Aug 2016 | CH01 | Director's details changed for Mr Elliot David Bishton on 1 June 2016 | |
05 Aug 2016 | AD03 | Register(s) moved to registered inspection location Flat 9, 13 Parsifal Road London NW6 1UG | |
05 Aug 2016 | AD02 | Register inspection address has been changed to Flat 9, 13 Parsifal Road London NW6 1UG | |
05 Aug 2016 | CH01 | Director's details changed for Mr James Graham Bishton on 1 October 2015 | |
07 Mar 2016 | AD01 | Registered office address changed from Flat 9, 13 (Parsifal Road) Parsifal Road London NW6 1UG to 27 Old Gloucester Street London WC1N 3AX on 7 March 2016 | |
27 Jan 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
17 Aug 2015 | AR01 |
Annual return made up to 18 June 2015 with full list of shareholders
Statement of capital on 2015-08-17
|
|
17 Aug 2015 | AP01 | Appointment of Mr Elliot David Bishton as a director on 17 August 2015 | |
14 Jan 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
14 Aug 2014 | CH01 | Director's details changed for Mr James Graham Bishton on 1 April 2014 | |
26 Jun 2014 | AR01 |
Annual return made up to 18 June 2014 with full list of shareholders
Statement of capital on 2014-06-26
|
|
25 Jun 2014 | TM01 | Termination of appointment of a director | |
24 Jun 2014 | TM01 | Termination of appointment of Elliot Bishton as a director | |
24 Jun 2014 | CH01 | Director's details changed for Mr James Graham Bishton on 23 June 2014 | |
10 Mar 2014 | AD01 | Registered office address changed from 30 Carlingford Road London NW3 1RX United Kingdom on 10 March 2014 | |
10 Jul 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
22 Jun 2013 | AR01 | Annual return made up to 18 June 2013 with full list of shareholders |