- Company Overview for CATEGORY 1 SUPPORT LTD (07400551)
- Filing history for CATEGORY 1 SUPPORT LTD (07400551)
- People for CATEGORY 1 SUPPORT LTD (07400551)
- More for CATEGORY 1 SUPPORT LTD (07400551)
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) |
---|---|---|---|
28 Oct 2015 | AR01 |
Annual return made up to 8 October 2015 with full list of shareholders
Statement of capital on 2015-10-28
|
|
24 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
21 Nov 2014 | AR01 |
Annual return made up to 8 October 2014 with full list of shareholders
Statement of capital on 2014-11-21
|
|
23 Jun 2014 | AD01 | Registered office address changed from the Water Tower Uplands Stud Bowlhead Green Surrey GU8 6NW England on 23 June 2014 | |
29 May 2014 | AP01 | Appointment of Miss Sarah Elizabeth Arnot Owen as a director | |
28 May 2014 | AD01 | Registered office address changed from 2 Lansdowne Row London W1J 6HL on 28 May 2014 | |
27 Jan 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
29 Oct 2013 | TM01 | Termination of appointment of Sarah Arnot Owen as a director | |
17 Oct 2013 | AR01 |
Annual return made up to 8 October 2013 with full list of shareholders
Statement of capital on 2013-10-17
|
|
16 May 2013 | AP01 | Appointment of Miss Sarah Elizabeth Arnot Owen as a director | |
06 Feb 2013 | AA01 | Current accounting period extended from 31 October 2012 to 30 April 2013 | |
05 Dec 2012 | AP01 | Appointment of Mr Nicholas Scott Payne as a director | |
05 Dec 2012 | TM01 | Termination of appointment of Luke Mackie as a director | |
08 Nov 2012 | AR01 | Annual return made up to 8 October 2012 with full list of shareholders | |
29 Aug 2012 | AP01 | Appointment of Mr Luke William Mackie as a director | |
29 Aug 2012 | TM01 | Termination of appointment of Nicholas Payne as a director | |
06 Jul 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
20 Oct 2011 | AR01 | Annual return made up to 8 October 2011 with full list of shareholders | |
16 Mar 2011 | TM01 | Termination of appointment of Wayne Peter Emery as a director | |
08 Oct 2010 | NEWINC | Incorporation |