LUDICROUSLY SPECULATIVE INVESTMENTS LIMITED
Company number 07490253
- Company Overview for LUDICROUSLY SPECULATIVE INVESTMENTS LIMITED (07490253)
- Filing history for LUDICROUSLY SPECULATIVE INVESTMENTS LIMITED (07490253)
- People for LUDICROUSLY SPECULATIVE INVESTMENTS LIMITED (07490253)
- More for LUDICROUSLY SPECULATIVE INVESTMENTS LIMITED (07490253)
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 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
20 Feb 2015 | AR01 |
Annual return made up to 12 January 2015 with full list of shareholders
Statement of capital on 2015-02-20
|
|
30 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
17 Feb 2014 | AD01 | Registered office address changed from Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN on 17 February 2014 | |
17 Feb 2014 | AR01 |
Annual return made up to 12 January 2014 with full list of shareholders
Statement of capital on 2014-02-17
|
|
05 Feb 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
09 Dec 2013 | SH08 | Change of share class name or designation | |
09 Dec 2013 | RESOLUTIONS |
Resolutions
|
|
28 Jan 2013 | AR01 | Annual return made up to 12 January 2013 with full list of shareholders | |
04 Dec 2012 | AD01 | Registered office address changed from the Clock House 140 London Road Guildford Surrey GU1 1UW on 4 December 2012 | |
29 Nov 2012 | AA | Total exemption full accounts made up to 31 March 2012 | |
24 Sep 2012 | AA01 | Previous accounting period extended from 31 January 2012 to 31 March 2012 | |
30 Jan 2012 | AD01 | Registered office address changed from 5 West Common Lindfield West Sussex RH16 2AJ on 30 January 2012 | |
25 Jan 2012 | AR01 | Annual return made up to 12 January 2012 with full list of shareholders | |
03 May 2011 | SH01 |
Statement of capital following an allotment of shares on 11 April 2011
|
|
21 Apr 2011 | MEM/ARTS | Memorandum and Articles of Association | |
21 Apr 2011 | TM01 | Termination of appointment of Keith Syson as a director | |
21 Apr 2011 | TM01 | Termination of appointment of Kenneth Woffenden as a director | |
21 Apr 2011 | AP01 | Appointment of Simon Richard Baker as a director | |
21 Apr 2011 | AP01 | Appointment of Nicola Jayne Baker as a director | |
19 Apr 2011 | SH02 | Sub-division of shares on 22 March 2011 | |
13 Apr 2011 | AD01 | Registered office address changed from Wey House Farnham Road Guildford Surrey GU1 4XS on 13 April 2011 | |
23 Mar 2011 | CERTNM |
Company name changed stevton (no.489) LIMITED\certificate issued on 23/03/11
|
|
23 Mar 2011 | CONNOT | Change of name notice | |
12 Jan 2011 | NEWINC | Incorporation |