- Company Overview for AUTOCUE LIMITED (07113791)
- Filing history for AUTOCUE LIMITED (07113791)
- People for AUTOCUE LIMITED (07113791)
- More for AUTOCUE LIMITED (07113791)
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) |
---|---|---|---|
02 May 2017 | TM01 | Termination of appointment of Paul Andrew Hayes as a director on 28 April 2017 | |
29 Sep 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
06 Sep 2016 | CS01 | Confirmation statement made on 1 September 2016 with updates | |
13 Oct 2015 | CERTNM |
Company name changed manfrotto LIMITED\certificate issued on 13/10/15
|
|
22 Sep 2015 | AR01 |
Annual return made up to 1 September 2015 with full list of shareholders
Statement of capital on 2015-09-22
|
|
17 May 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
29 Jan 2015 | CH01 | Director's details changed for Mr Martin Jon Green on 23 January 2015 | |
15 Sep 2014 | AR01 | Annual return made up to 1 September 2014 with full list of shareholders | |
07 May 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
03 Sep 2013 | AR01 |
Annual return made up to 1 September 2013 with full list of shareholders
Statement of capital on 2013-09-03
|
|
10 May 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
06 Sep 2012 | AR01 | Annual return made up to 1 September 2012 with full list of shareholders | |
06 Sep 2012 | CH01 | Director's details changed for Mr Martin Jon Green on 9 August 2012 | |
20 Jul 2012 | AA | Full accounts made up to 31 December 2011 | |
27 Jan 2012 | CH01 | Director's details changed for Mr Martin Jon Green on 20 January 2012 | |
13 Dec 2011 | AD01 | Registered office address changed from One Wheatfield Way Kingston upon Thames KT1 2TU on 13 December 2011 | |
12 Sep 2011 | AR01 | Annual return made up to 1 September 2011 with full list of shareholders | |
09 Sep 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
09 Sep 2011 | CH01 | Director's details changed for Martin Gren on 1 September 2011 | |
22 Jun 2011 | AP01 | Appointment of Paul Andrew Hayes as a director | |
28 Mar 2011 | AP03 | Appointment of Jonathan Mark Bolton as a secretary | |
28 Mar 2011 | TM02 | Termination of appointment of Jayne Milton as a secretary | |
09 Feb 2011 | AP01 | Appointment of Martin Gren as a director | |
09 Feb 2011 | TM01 | Termination of appointment of Richard Cotton as a director | |
24 Jan 2011 | AR01 | Annual return made up to 30 December 2010 with full list of shareholders |