Advanced company searchLink opens in new window

FIG LEAF PROMOTIONS LIMITED

Company number 07233807

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)
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
  • GBP 2.001
26 Oct 2017 SH02 Sub-division of shares on 19 October 2017
26 Oct 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Shares division 19/10/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 2
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
  • GBP 2
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