- Company Overview for TEADS LIMITED (07239735)
- Filing history for TEADS LIMITED (07239735)
- People for TEADS LIMITED (07239735)
- Charges for TEADS LIMITED (07239735)
- More for TEADS LIMITED (07239735)
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) |
---|---|---|---|
30 Jun 2016 | AP01 |
Appointment of Mr Justin Taylor as a director on 30 June 2016
|
|
18 May 2016 | AR01 |
Annual return made up to 29 April 2016 with full list of shareholders
Statement of capital on 2016-05-18
|
|
14 Oct 2015 | MR04 | Satisfaction of charge 072397350005 in full | |
12 Oct 2015 | SH01 |
Statement of capital following an allotment of shares on 8 October 2015
|
|
08 Oct 2015 | MR01 | Registration of charge 072397350006, created on 21 September 2015 | |
08 Oct 2015 | MR01 | Registration of charge 072397350007, created on 21 September 2015 | |
08 Oct 2015 | MR01 | Registration of charge 072397350008, created on 21 September 2015 | |
15 Jul 2015 | AA | Audit exemption subsidiary accounts made up to 31 December 2014 | |
15 Jul 2015 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 | |
15 Jul 2015 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 | |
15 Jul 2015 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 | |
27 May 2015 | AR01 |
Annual return made up to 29 April 2015 with full list of shareholders
Statement of capital on 2015-05-27
|
|
28 Oct 2014 | CERTNM |
Company name changed ebuzzing and teads LTD\certificate issued on 28/10/14
|
|
28 Oct 2014 | CONNOT | Change of name notice | |
17 Oct 2014 | AA | Audit exemption subsidiary accounts made up to 31 December 2013 | |
17 Oct 2014 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 | |
17 Oct 2014 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/13 | |
17 Oct 2014 | MR01 | Registration of charge 072397350005, created on 17 October 2014 | |
06 Aug 2014 | MR04 | Satisfaction of charge 3 in full | |
09 Jul 2014 | CERTNM |
Company name changed ebuzzing LTD\certificate issued on 09/07/14
|
|
09 Jul 2014 | CONNOT | Change of name notice | |
26 Jun 2014 | AD01 | Registered office address changed from C/O Cooper Murray 4 Devonshire Street Suite Lg6 London W1W 5DT England on 26 June 2014 | |
26 Jun 2014 | AD01 | Registered office address changed from C/O Cooper Murray 4 Devonshire Street Suite Lg6 London W1W 5DT England on 26 June 2014 | |
18 Jun 2014 | AD01 | Registered office address changed from 5Th Floor Tennyson House 159/165 Great Portland St London W1W 5PA on 18 June 2014 | |
18 Jun 2014 | AR01 |
Annual return made up to 29 April 2014 with full list of shareholders
Statement of capital on 2014-06-18
|