Advanced company searchLink opens in new window

151617 LTD

Company number 07133609

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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 Mar 2012 SH08 Change of share class name or designation
13 Mar 2012 SH01 Statement of capital following an allotment of shares on 6 March 2012
  • GBP 1,004
13 Mar 2012 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
13 Mar 2012 MG01 Particulars of a mortgage or charge / charge no: 2
09 Mar 2012 CERTNM Company name changed ash 117 LIMITED\certificate issued on 09/03/12
  • RES15 ‐ Change company name resolution on 2012-03-08
09 Mar 2012 CONNOT Change of name notice
09 Mar 2012 MG01 Particulars of a mortgage or charge / charge no: 1
07 Mar 2012 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2012-03-06
07 Mar 2012 CONNOT Change of name notice
06 Mar 2012 AP01 Appointment of Mr Simon Lincoln Deacon as a director
05 Mar 2012 AA01 Current accounting period extended from 31 January 2013 to 31 March 2013
05 Mar 2012 AA Accounts for a dormant company made up to 31 January 2012
29 Feb 2012 AP01 Appointment of Mr James Frederick Barry as a director
27 Jan 2012 AR01 Annual return made up to 22 January 2012 with full list of shareholders
10 Mar 2011 AA Accounts for a dormant company made up to 31 January 2011
25 Jan 2011 AR01 Annual return made up to 22 January 2011 with full list of shareholders
06 Apr 2010 CH01 Director's details changed for Mr Adrian Trevor Halls on 6 April 2010
25 Jan 2010 AD01 Registered office address changed from 2 Cathedral Road Derby DE1 3PA United Kingdom on 25 January 2010
22 Jan 2010 NEWINC Incorporation