- Company Overview for MINISTRY OF TESTING LTD (07403186)
- Filing history for MINISTRY OF TESTING LTD (07403186)
- People for MINISTRY OF TESTING LTD (07403186)
- Charges for MINISTRY OF TESTING LTD (07403186)
- More for MINISTRY OF TESTING LTD (07403186)
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) |
---|---|---|---|
02 Oct 2018 | CS01 | Confirmation statement made on 28 September 2018 with updates | |
01 Oct 2018 | SH02 | Sub-division of shares on 18 September 2018 | |
28 Sep 2018 | SH02 | Sub-division of shares on 18 September 2018 | |
26 Sep 2018 | PSC04 | Change of details for Mrs Rosada Sherry as a person with significant control on 26 September 2018 | |
21 Sep 2018 | PSC04 | Change of details for Mr Graham Sherry as a person with significant control on 21 September 2018 | |
21 Sep 2018 | SH01 |
Statement of capital following an allotment of shares on 21 September 2018
|
|
21 Sep 2018 | SH01 |
Statement of capital following an allotment of shares on 21 September 2018
|
|
21 Sep 2018 | PSC05 | Change of details for a person with significant control | |
04 Sep 2018 | CH01 | Director's details changed for Mr Graham John Sherry on 4 September 2018 | |
04 Sep 2018 | PSC04 | Change of details for Mrs Rosada Sherry as a person with significant control on 4 September 2018 | |
24 Jul 2018 | CH01 | Director's details changed for Mrs Rosada Sherry on 20 July 2018 | |
24 Jul 2018 | CH01 | Director's details changed for Mr Graham John Sherry on 20 July 2018 | |
20 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
27 Oct 2017 | AD01 | Registered office address changed from 19 New Road Brighton BN1 1UF England to Ground Floor 19 New Road Brighton BN1 1UF on 27 October 2017 | |
25 Oct 2017 | CS01 | Confirmation statement made on 28 September 2017 with updates | |
16 Oct 2017 | PSC04 | Change of details for Mrs Rosada Sherry as a person with significant control on 27 September 2017 | |
13 Oct 2017 | CS01 | Confirmation statement made on 27 September 2017 with updates | |
13 Oct 2017 | CH01 | Director's details changed for Mr Graham John Sherry on 18 August 2017 | |
18 Aug 2017 | PSC01 | Notification of Graham Sherry as a person with significant control on 18 August 2017 | |
02 May 2017 | AD01 | Registered office address changed from 2nd Floor Stanford Gate, South Road Brighton East Sussex BN1 6SB to 19 New Road Brighton BN1 1UF on 2 May 2017 | |
14 Mar 2017 | AP01 | Appointment of Mr Graham John Sherry as a director on 14 March 2017 | |
07 Mar 2017 | CH01 | Director's details changed for Mrs Rosada Sherry on 10 November 2012 | |
06 Mar 2017 | RESOLUTIONS |
Resolutions
|
|
29 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
01 Nov 2016 | CS01 | Confirmation statement made on 11 October 2016 with updates |