- Company Overview for BUILTVISIBLE LIMITED (07016136)
- Filing history for BUILTVISIBLE LIMITED (07016136)
- People for BUILTVISIBLE LIMITED (07016136)
- Charges for BUILTVISIBLE LIMITED (07016136)
- More for BUILTVISIBLE LIMITED (07016136)
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) |
---|---|---|---|
10 Nov 2017 | CS01 | Confirmation statement made on 29 October 2017 with updates | |
01 Sep 2017 | AP01 | Appointment of Mr Geoffrey Griffiths as a director | |
01 Sep 2017 | AP01 | Appointment of Mr Geoffrey Griffiths as a director on 1 September 2017 | |
01 Sep 2017 | PSC01 | Notification of Richard Baxter as a person with significant control on 6 April 2016 | |
01 Sep 2017 | PSC01 | Notification of Richard Baxter as a person with significant control on 6 April 2016 | |
06 Jun 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
31 Oct 2016 | CS01 | Confirmation statement made on 29 October 2016 with updates | |
26 May 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
29 Oct 2015 | AR01 |
Annual return made up to 29 October 2015 with full list of shareholders
Statement of capital on 2015-10-29
|
|
14 Sep 2015 | AR01 |
Annual return made up to 11 September 2015 with full list of shareholders
Statement of capital on 2015-09-14
|
|
30 Apr 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
18 Dec 2014 | SH02 | Sub-division of shares on 3 November 2014 | |
29 Oct 2014 | CERTNM |
Company name changed seogadget LIMITED\certificate issued on 29/10/14
|
|
29 Oct 2014 | CONNOT | Change of name notice | |
15 Sep 2014 | AR01 | Annual return made up to 11 September 2014 with full list of shareholders | |
13 Jun 2014 | AD01 | Registered office address changed from 3Rd Floor - Unicorn House 221-222 Shoreditch High Street London E1 6PJ United Kingdom on 13 June 2014 | |
25 Apr 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
30 Sep 2013 | AR01 |
Annual return made up to 11 September 2013 with full list of shareholders
Statement of capital on 2013-09-30
|
|
30 Sep 2013 | CH01 | Director's details changed for Mr Richard Baxter on 30 September 2013 | |
03 Sep 2013 | AD01 | Registered office address changed from C/O Blue Dot Consulting Ltd Riverbank House, Business Centre 1 Putney Bridge Approach London SW6 3JD on 3 September 2013 | |
23 Jul 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
07 Feb 2013 | RESOLUTIONS |
Resolutions
|
|
12 Sep 2012 | AR01 | Annual return made up to 11 September 2012 with full list of shareholders | |
12 Sep 2012 | CH01 | Director's details changed for Richard Baxter on 11 September 2012 | |
13 Jul 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 |