- Company Overview for FIG LEAF PROMOTIONS LIMITED (07233807)
- Filing history for FIG LEAF PROMOTIONS LIMITED (07233807)
- People for FIG LEAF PROMOTIONS LIMITED (07233807)
- Registers for FIG LEAF PROMOTIONS LIMITED (07233807)
- More for FIG LEAF PROMOTIONS LIMITED (07233807)
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) |
---|---|---|---|
05 Sep 2018 | AA01 | Previous accounting period extended from 31 March 2018 to 31 August 2018 | |
23 Apr 2018 | CS01 | Confirmation statement made on 23 April 2018 with updates | |
04 Apr 2018 | AD03 | Register(s) moved to registered inspection location C/O Jag Shaw Baker Berners House 47-48 Berners Street London W1T 3NF | |
03 Apr 2018 | AD02 | Register inspection address has been changed to C/O Jag Shaw Baker Berners House 47-48 Berners Street London W1T 3NF | |
22 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
26 Oct 2017 | SH01 |
Statement of capital following an allotment of shares on 19 October 2017
|
|
26 Oct 2017 | SH02 | Sub-division of shares on 19 October 2017 | |
26 Oct 2017 | RESOLUTIONS |
Resolutions
|
|
20 Oct 2017 | PSC08 | Notification of a person with significant control statement | |
19 Oct 2017 | PSC07 | Cessation of Andrew Psarianos as a person with significant control on 13 June 2017 | |
19 Oct 2017 | PSC07 | Cessation of Anne Melissa Hermanson as a person with significant control on 13 June 2017 | |
02 May 2017 | CS01 | Confirmation statement made on 23 April 2017 with updates | |
28 Apr 2017 | AP04 | Appointment of Eriska Secretaries Limited as a secretary on 12 April 2017 | |
28 Apr 2017 | TM02 | Termination of appointment of Anne Melissa Hermanson as a secretary on 12 April 2017 | |
21 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
11 Oct 2016 | AP01 | Appointment of Mr Martin Casimir as a director on 11 October 2016 | |
02 May 2016 | AR01 |
Annual return made up to 23 April 2016 with full list of shareholders
Statement of capital on 2016-05-02
|
|
02 May 2016 | CH01 | Director's details changed for Mr Andrew Psarianos on 1 August 2015 | |
02 May 2016 | CH01 | Director's details changed for Dr Anne Melissa Hermanson on 1 August 2015 | |
02 May 2016 | CH03 | Secretary's details changed for Dr Anne Melissa Hermanson on 1 August 2015 | |
02 May 2016 | AD01 | Registered office address changed from 2 Upperton Gardens Eastbourne East Sussex BN21 2AH to C/O Maths No Problem Dowding House Coach & Horses Passage Tunbridge Wells Kent TN2 5NP on 2 May 2016 | |
30 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
12 Jun 2015 | AR01 |
Annual return made up to 23 April 2015 with full list of shareholders
Statement of capital on 2015-06-12
|
|
31 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
26 Nov 2014 | AD01 | Registered office address changed from Flat E 7 Sandrock Road Tunbridge Wells Kent TN2 3PX to 2 Upperton Gardens Eastbourne East Sussex BN21 2AH on 26 November 2014 |