- Company Overview for I WANT THAT SIGN.COM LTD (07092943)
- Filing history for I WANT THAT SIGN.COM LTD (07092943)
- People for I WANT THAT SIGN.COM LTD (07092943)
- More for I WANT THAT SIGN.COM LTD (07092943)
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 Dec 2013 | AR01 | Annual return made up to 2 December 2013 with full list of shareholders | |
13 Dec 2013 | CH01 | Director's details changed for Jason Gray on 10 November 2013 | |
13 Dec 2013 | AD01 | Registered office address changed from 4 Alder Court Fleet Hampshire GU51 5BE United Kingdom on 13 December 2013 | |
26 Oct 2013 | AA | Accounts made up to 31 December 2012 | |
05 Dec 2012 | AR01 | Annual return made up to 2 December 2012 with full list of shareholders | |
04 Sep 2012 | AA | Accounts made up to 31 December 2011 | |
21 Dec 2011 | AR01 | Annual return made up to 2 December 2011 with full list of shareholders | |
21 Dec 2011 | AD01 | Registered office address changed from 2 Richmond Court Fleet Road Hampshire Fleet GU51 3AL England on 21 December 2011 | |
01 Feb 2011 | AA | Accounts made up to 31 December 2010 | |
21 Jan 2011 | AR01 | Annual return made up to 2 December 2010 with full list of shareholders | |
29 Nov 2010 | AP01 | Appointment of Jason Gray as a director | |
29 Nov 2010 | TM01 | Termination of appointment of Westco Directors Ltd as a director | |
29 Nov 2010 | TM01 | Termination of appointment of Adrian Koe as a director | |
29 Nov 2010 | AD01 | Registered office address changed from 145-157 st John Street London EC1V 4PY England on 29 November 2010 | |
02 Dec 2009 | NEWINC |
Incorporation
|