- Company Overview for D2M INNOVATION LIMITED (07405791)
- Filing history for D2M INNOVATION LIMITED (07405791)
- People for D2M INNOVATION LIMITED (07405791)
- More for D2M INNOVATION LIMITED (07405791)
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) |
---|---|---|---|
11 Mar 2016 | RESOLUTIONS |
Resolutions
|
|
07 Mar 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
29 Oct 2015 | AR01 |
Annual return made up to 13 October 2015 with full list of shareholders
Statement of capital on 2015-10-29
|
|
08 Jun 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
19 Mar 2015 | AD01 | Registered office address changed from Ground Floor Parker Court Knapp Lane Cheltenham Gloucestershire GL50 3QJ to Unit 7 Manchester Park Tewkesbury Road Cheltenham Gloucestershire GL51 9EJ on 19 March 2015 | |
10 Nov 2014 | AR01 |
Annual return made up to 13 October 2014 with full list of shareholders
Statement of capital on 2014-11-10
|
|
11 Aug 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
05 Dec 2013 | AR01 |
Annual return made up to 13 October 2013 with full list of shareholders
Statement of capital on 2013-12-05
|
|
16 Sep 2013 | TM02 | Termination of appointment of Gardner Brown Limited as a secretary | |
16 Sep 2013 | AD01 | Registered office address changed from First Floor Calderwood House 7 Montpellier Parade Cheltenham Gloucestershire GL50 1UA England on 16 September 2013 | |
26 Jul 2013 | TM01 | Termination of appointment of Katie Oliver-Games as a director | |
26 Jul 2013 | TM01 | Termination of appointment of Adrian Hocking as a director | |
26 Jul 2013 | TM01 | Termination of appointment of Robert Games as a director | |
29 Apr 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
23 Oct 2012 | AR01 | Annual return made up to 13 October 2012 with full list of shareholders | |
22 Oct 2012 | AD01 | Registered office address changed from Westmoreland House 80-86 Bath Road Cheltenham Gloucestershire GL53 7JT United Kingdom on 22 October 2012 | |
11 Jun 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
26 Mar 2012 | AD01 | Registered office address changed from Calderwood House 7 Montpellier Parade Cheltenham GL50 1UA United Kingdom on 26 March 2012 | |
10 Nov 2011 | AR01 | Annual return made up to 13 October 2011 with full list of shareholders | |
10 Nov 2011 | TM02 | Termination of appointment of Robert Games as a secretary | |
17 Feb 2011 | AP04 | Appointment of Gardner Brown Limited as a secretary | |
15 Nov 2010 | SH01 |
Statement of capital following an allotment of shares on 11 November 2010
|
|
15 Nov 2010 | AP01 | Appointment of Mr Philip Ashley Staunton as a director | |
20 Oct 2010 | SH01 |
Statement of capital following an allotment of shares on 20 October 2010
|
|
20 Oct 2010 | AP03 | Appointment of Mr Robert Hartland Games as a secretary |