- Company Overview for FENDTWIST LIMITED (07117503)
- Filing history for FENDTWIST LIMITED (07117503)
- People for FENDTWIST LIMITED (07117503)
- More for FENDTWIST LIMITED (07117503)
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 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
06 Jan 2016 | AR01 |
Annual return made up to 6 January 2016 with full list of shareholders
Statement of capital on 2016-01-06
|
|
19 Aug 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
12 Jan 2015 | AR01 |
Annual return made up to 6 January 2015 with full list of shareholders
Statement of capital on 2015-01-12
|
|
24 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
20 Jan 2014 | AR01 |
Annual return made up to 6 January 2014 with full list of shareholders
Statement of capital on 2014-01-20
|
|
24 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
10 Jan 2013 | AR01 | Annual return made up to 6 January 2013 with full list of shareholders | |
24 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
13 Jan 2012 | AR01 | Annual return made up to 6 January 2012 with full list of shareholders | |
08 Dec 2011 | AP01 | Appointment of David Malcolm Kaye as a director | |
08 Dec 2011 | TM01 | Termination of appointment of Christina Platts as a director | |
22 Jun 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
12 Jan 2011 | AR01 | Annual return made up to 6 January 2011 with full list of shareholders | |
12 Jan 2011 | CH04 | Secretary's details changed for Rive Secretaries Limited on 1 January 2011 | |
12 Jan 2011 | CH02 | Director's details changed for Rive Directors Limited on 1 January 2011 | |
12 Jan 2011 | CH04 | Secretary's details changed for Rive Secretaries Limited on 1 January 2011 | |
12 Jan 2011 | CH02 | Director's details changed for Rive Directors Limited on 1 January 2011 | |
26 May 2010 | AA01 | Current accounting period shortened from 31 January 2011 to 31 December 2010 | |
27 Jan 2010 | AP04 | Appointment of Rive Secretaries Limited as a secretary | |
27 Jan 2010 | AP02 | Appointment of Rive Directors Limited as a director | |
27 Jan 2010 | TM01 | Termination of appointment of Andrew Davis as a director | |
26 Jan 2010 | AP01 | Appointment of Christina Ann-Charlotte Platts as a director | |
26 Jan 2010 | SH01 |
Statement of capital following an allotment of shares on 10 January 2010
|
|
22 Jan 2010 | AD01 | Registered office address changed from 41 Chalton Street London NW1 1JD United Kingdom on 22 January 2010 |