- Company Overview for COURIER HOLDINGS LTD (07699529)
- Filing history for COURIER HOLDINGS LTD (07699529)
- People for COURIER HOLDINGS LTD (07699529)
- More for COURIER HOLDINGS LTD (07699529)
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) |
---|---|---|---|
13 Sep 2016 | SH01 |
Statement of capital following an allotment of shares on 30 August 2016
|
|
29 Jul 2016 | CS01 | Confirmation statement made on 11 July 2016 with updates | |
28 Jul 2016 | SH02 | Sub-division of shares on 4 April 2016 | |
27 Jul 2016 | AAMD | Amended total exemption small company accounts made up to 31 December 2014 | |
27 Jul 2016 | SH08 | Change of share class name or designation | |
20 Jun 2016 | RESOLUTIONS |
Resolutions
|
|
30 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
29 Jul 2015 | AR01 |
Annual return made up to 11 July 2015 with full list of shareholders
Statement of capital on 2015-07-29
|
|
23 Apr 2015 | CH01 | Director's details changed for Soheb Panja on 23 April 2015 | |
23 Apr 2015 | CH01 | Director's details changed for Mr Jeffrey Taylor on 23 April 2015 | |
23 Apr 2015 | CERTNM |
Company name changed tomorrowland LIMITED\certificate issued on 23/04/15
|
|
20 Apr 2015 | CH01 | Director's details changed for Soheb Panja on 20 April 2015 | |
01 Apr 2015 | CH01 | Director's details changed for Soheb Panja on 1 April 2015 | |
01 Apr 2015 | CH01 | Director's details changed for Mr Jeffrey Taylor on 1 April 2015 | |
01 Apr 2015 | AD01 | Registered office address changed from 8 Blackstock Mews Islington London N4 2BT to 88 Hanbury Street Level 1 London E1 5JL on 1 April 2015 | |
07 Oct 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
27 Jul 2014 | AR01 |
Annual return made up to 11 July 2014 with full list of shareholders
Statement of capital on 2014-07-27
|
|
29 Jul 2013 | AR01 |
Annual return made up to 11 July 2013 with full list of shareholders
|
|
16 Apr 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
14 Oct 2012 | AA01 | Current accounting period extended from 31 July 2012 to 31 December 2012 | |
24 Jul 2012 | AR01 | Annual return made up to 11 July 2012 with full list of shareholders | |
12 Jul 2012 | CH01 | Director's details changed for Soheb Panda on 12 July 2012 | |
19 Jul 2011 | AP01 | Appointment of Mr Jeffrey Taylor as a director | |
19 Jul 2011 | AP01 | Appointment of Soheb Panda as a director | |
13 Jul 2011 | AD01 | Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 13 July 2011 |