- Company Overview for 1951 LIMITED (07458496)
- Filing history for 1951 LIMITED (07458496)
- People for 1951 LIMITED (07458496)
- More for 1951 LIMITED (07458496)
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) |
---|---|---|---|
27 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
04 Dec 2018 | CS01 | Confirmation statement made on 2 December 2018 with no updates | |
21 Mar 2018 | AA | Micro company accounts made up to 31 December 2017 | |
04 Dec 2017 | CS01 | Confirmation statement made on 2 December 2017 with no updates | |
05 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
16 Dec 2016 | CS01 | Confirmation statement made on 2 December 2016 with updates | |
10 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
16 Jan 2016 | AR01 | Annual return made up to 2 December 2015 no member list | |
09 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
02 Dec 2014 | AR01 | Annual return made up to 2 December 2014 no member list | |
09 Jun 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
02 Dec 2013 | AR01 | Annual return made up to 2 December 2013 no member list | |
07 Jun 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
13 May 2013 | AP01 | Appointment of Miss Nichola Julie Stephens as a director | |
13 May 2013 | TM01 | Termination of appointment of Spencer Hidge as a director | |
06 Dec 2012 | AR01 | Annual return made up to 2 December 2012 no member list | |
05 Dec 2012 | AD01 | Registered office address changed from 27 Second Floor 27 Gloucester Place London W1U 8HU on 5 December 2012 | |
22 Mar 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
09 Mar 2012 | AD01 | Registered office address changed from 71C Clapham Common South Side Clapham Common London SW4 9DA United Kingdom on 9 March 2012 | |
20 Jan 2012 | AP01 | Appointment of Spencer Hidge as a director | |
20 Jan 2012 | AP02 | Appointment of Fuzzies Holdings Limited as a director | |
05 Jan 2012 | AR01 | Annual return made up to 2 December 2011 no member list | |
04 Jan 2012 | AP01 | Appointment of Mr Thomas Peter Parry as a director | |
04 Jan 2012 | AP01 | Appointment of Mr Thomas Peter Parry as a director | |
04 Jan 2012 | TM01 | Termination of appointment of Ben Kelly as a director |