- Company Overview for ONEDAY AGENCY LIMITED (07167167)
- Filing history for ONEDAY AGENCY LIMITED (07167167)
- People for ONEDAY AGENCY LIMITED (07167167)
- More for ONEDAY AGENCY LIMITED (07167167)
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) |
---|---|---|---|
12 Mar 2015 | AR01 |
Annual return made up to 24 February 2015 with full list of shareholders
Statement of capital on 2015-03-12
|
|
12 Mar 2015 | TM01 | Termination of appointment of Claire Elizabeth Leak as a director on 2 February 2015 | |
12 Mar 2015 | AP01 | Appointment of Mr Christopher Matthew Carvalho Hammond as a director on 2 February 2015 | |
12 Mar 2015 | AP01 | Appointment of Mr Alexander Andreas Nicolas as a director on 2 February 2015 | |
09 Mar 2015 | CERTNM |
Company name changed overture financial services LIMITED\certificate issued on 09/03/15
|
|
27 Oct 2014 | AA | Accounts for a dormant company made up to 28 February 2014 | |
05 Mar 2014 | AR01 |
Annual return made up to 24 February 2014 with full list of shareholders
Statement of capital on 2014-03-05
|
|
29 Oct 2013 | AA | Accounts for a dormant company made up to 28 February 2013 | |
27 Feb 2013 | AR01 | Annual return made up to 24 February 2013 with full list of shareholders | |
29 Oct 2012 | AA | Accounts for a dormant company made up to 28 February 2012 | |
05 Jul 2012 | AD01 | Registered office address changed from 8 Riverside Place Ladysmith Road Enfield Middlesex EN1 3AA on 5 July 2012 | |
07 Mar 2012 | AR01 | Annual return made up to 24 February 2012 with full list of shareholders | |
18 Oct 2011 | AA | Accounts for a dormant company made up to 28 February 2011 | |
17 Mar 2011 | AR01 | Annual return made up to 24 February 2011 with full list of shareholders | |
09 Sep 2010 | AP01 | Appointment of Ms Claire Elizabeth Leak as a director | |
03 Mar 2010 | CERTNM |
Company name changed cambridge 105 fm radio LIMITED\certificate issued on 03/03/10
|
|
03 Mar 2010 | CONNOT | Change of name notice | |
25 Feb 2010 | AD01 | Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 25 February 2010 | |
25 Feb 2010 | TM01 | Termination of appointment of Graham Cowan as a director | |
24 Feb 2010 | NEWINC |
Incorporation
|