- Company Overview for VITALSOURCE TECHNOLOGIES LIMITED (07901489)
- Filing history for VITALSOURCE TECHNOLOGIES LIMITED (07901489)
- People for VITALSOURCE TECHNOLOGIES LIMITED (07901489)
- More for VITALSOURCE TECHNOLOGIES LIMITED (07901489)
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) |
---|---|---|---|
03 Apr 2014 | CERTNM |
Company name changed coursesmart LIMITED\certificate issued on 03/04/14
|
|
28 Mar 2014 | AP04 | Appointment of Taylor Wessing Secretaries Limited as a secretary | |
28 Mar 2014 | AD01 | Registered office address changed from Devonshire House 1 Devonshire Street London W1W 5DR on 28 March 2014 | |
11 Mar 2014 | TM01 | Termination of appointment of Mary Cavarra as a director | |
06 Mar 2014 | AP01 | Appointment of Mary Kathleen Cavarra as a director | |
06 Mar 2014 | TM01 | Termination of appointment of Patrice Randall as a director | |
06 Mar 2014 | TM01 | Termination of appointment of Fionnuala Duggan as a director | |
06 Mar 2014 | AP01 | Appointment of Mary Kathleen Cavarra as a director | |
06 Mar 2014 | TM01 | Termination of appointment of Fionnuala Duggan as a director | |
06 Mar 2014 | TM01 | Termination of appointment of Patrice Randall as a director | |
05 Mar 2014 | SH01 |
Statement of capital following an allotment of shares on 3 March 2014
|
|
24 Feb 2014 | AR01 | Annual return made up to 9 January 2014 with full list of shareholders | |
21 Feb 2014 | CH01 | Director's details changed for Patrice Randall on 8 January 2014 | |
07 Oct 2013 | AA | Full accounts made up to 31 December 2012 | |
27 Feb 2013 | AR01 | Annual return made up to 9 January 2013 with full list of shareholders | |
17 Apr 2012 | AA01 | Current accounting period shortened from 31 January 2013 to 31 December 2012 | |
09 Jan 2012 | NEWINC | Incorporation |