- Company Overview for IHOTDESK HOLDINGS LIMITED (07138564)
- Filing history for IHOTDESK HOLDINGS LIMITED (07138564)
- People for IHOTDESK HOLDINGS LIMITED (07138564)
- Charges for IHOTDESK HOLDINGS LIMITED (07138564)
- More for IHOTDESK HOLDINGS LIMITED (07138564)
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) |
---|---|---|---|
11 Jul 2016 | RESOLUTIONS |
Resolutions
|
|
07 Jul 2016 | MR01 | Registration of charge 071385640001, created on 5 July 2016 | |
11 Mar 2016 | AR01 |
Annual return made up to 28 January 2016 with full list of shareholders
Statement of capital on 2016-03-11
|
|
08 Mar 2016 | TM01 | Termination of appointment of Eliza Rawlings as a director on 4 March 2016 | |
19 Jan 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
05 Jan 2016 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 28 January 2015 | |
05 Jan 2016 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 28 January 2014 | |
26 Nov 2015 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 28 January 2013 | |
26 Nov 2015 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 28 January 2012 | |
26 Nov 2015 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 28 January 2011 | |
11 Nov 2015 | RESOLUTIONS |
Resolutions
|
|
09 Nov 2015 | TM02 | Termination of appointment of Gurinder Chahal as a secretary on 30 October 2015 | |
09 Nov 2015 | AP01 | Appointment of Mr Brett Raynes as a director on 30 October 2015 | |
09 Nov 2015 | TM01 | Termination of appointment of Dilpreet Chahal as a director on 30 October 2015 | |
09 Nov 2015 | AD01 | Registered office address changed from , 105 Stanstead Road, Forest Hill, London, SE23 1HH to 1 London Street Reading Berkshire RG1 4PN on 9 November 2015 | |
09 Nov 2015 | AP01 | Appointment of Eliza Rawlings as a director on 30 October 2015 | |
09 Nov 2015 | AP04 | Appointment of Speafi Secretarial Limited as a secretary on 30 October 2015 | |
23 Mar 2015 | AR01 |
Annual return made up to 28 January 2015 with full list of shareholders
Statement of capital on 2015-03-23
Statement of capital on 2016-01-04
|
|
18 Dec 2014 | AA | Total exemption small company accounts made up to 30 September 2014 | |
25 Sep 2014 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 28 January 2014 | |
25 Jun 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
17 Mar 2014 | AR01 |
Annual return made up to 28 January 2014 with full list of shareholders
Statement of capital on 2014-03-17
Statement of capital on 2014-09-25
|
|
03 Jan 2014 | AD01 | Registered office address changed from , Longcroft House Business Centre 2-8 Victoria Avenue, London, EC2M 4NS to 105 Stanstead Road Forest Hill London SE23 1HH on 3 January 2014 | |
04 Jul 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
22 Mar 2013 | AR01 |
Annual return made up to 28 January 2013 with full list of shareholders
|