- Company Overview for OBERTHUR FIDUCIAIRE UK LIMITED (07664768)
- Filing history for OBERTHUR FIDUCIAIRE UK LIMITED (07664768)
- People for OBERTHUR FIDUCIAIRE UK LIMITED (07664768)
- Charges for OBERTHUR FIDUCIAIRE UK LIMITED (07664768)
- More for OBERTHUR FIDUCIAIRE UK LIMITED (07664768)
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 Mar 2017 | CS01 | Confirmation statement made on 23 March 2017 with updates | |
24 Mar 2017 | CH02 | Director's details changed for Francois-Charles Oberthur Sas on 23 March 2017 | |
08 Jun 2016 | AA | Full accounts made up to 31 December 2015 | |
29 Apr 2016 | AR01 |
Annual return made up to 23 March 2016 with full list of shareholders
Statement of capital on 2016-04-29
|
|
29 Apr 2016 | TM01 | Termination of appointment of Marie Savare as a director on 1 January 2016 | |
06 May 2015 | AA | Full accounts made up to 31 December 2014 | |
23 Mar 2015 | AR01 |
Annual return made up to 23 March 2015 with full list of shareholders
Statement of capital on 2015-03-23
|
|
21 Jul 2014 | AR01 |
Annual return made up to 10 June 2014 with full list of shareholders
Statement of capital on 2014-07-21
|
|
22 Apr 2014 | AA | Full accounts made up to 31 December 2013 | |
09 Dec 2013 | AP02 | Appointment of Francois-Charles Oberthur Sas as a director | |
15 Jul 2013 | AA | Full accounts made up to 31 December 2012 | |
11 Jul 2013 | CH01 | Director's details changed for Mr Thomas Savare on 10 January 2013 | |
11 Jul 2013 | CH01 | Director's details changed for Mrs Marie Savare on 10 January 2013 | |
11 Jul 2013 | CH01 | Director's details changed for Mr Nicolas Koutros on 10 January 2013 | |
08 Jul 2013 | AR01 |
Annual return made up to 10 June 2013 with full list of shareholders
|
|
17 Dec 2012 | AA | Full accounts made up to 31 December 2011 | |
12 Jun 2012 | AR01 | Annual return made up to 10 June 2012 with full list of shareholders | |
12 Jun 2012 | CH01 | Director's details changed for Mrs Marie De Laitre on 31 May 2012 | |
12 Jun 2012 | CH01 | Director's details changed for Mr Nicolas Koutros on 31 May 2012 | |
12 Jun 2012 | CH01 | Director's details changed for Mr Thomas Savare on 31 May 2012 | |
06 Dec 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
28 Nov 2011 | AP04 | Appointment of Frenger International Ltd as a secretary | |
28 Nov 2011 | TM02 | Termination of appointment of Jonathan Morley as a secretary | |
19 Jul 2011 | AD01 | Registered office address changed from Rickerbys Llp Ellenborough House Wellington Street Cheltenham GL50 1YD United Kingdom on 19 July 2011 | |
10 Jun 2011 | AA01 | Current accounting period shortened from 30 June 2012 to 31 December 2011 |