- Company Overview for I-BROCHURE LIMITED (08028507)
- Filing history for I-BROCHURE LIMITED (08028507)
- People for I-BROCHURE LIMITED (08028507)
- Charges for I-BROCHURE LIMITED (08028507)
- Insolvency for I-BROCHURE LIMITED (08028507)
- More for I-BROCHURE LIMITED (08028507)
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) |
---|---|---|---|
24 Jul 2018 | PSC04 | Change of details for Mr Alexander Moodie as a person with significant control on 24 July 2018 | |
24 Jul 2018 | CH01 | Director's details changed for Mr Alexander Moodie on 24 July 2018 | |
24 Jul 2018 | AD01 | Registered office address changed from 10 West Street Alderley Edge Cheshire SK9 7EG England to 6 Shires Court Boston Spa Wetherby West Yorkshire LS23 6BD on 24 July 2018 | |
24 Jul 2018 | PSC04 | Change of details for Mr Alexander Moodie as a person with significant control on 24 July 2018 | |
24 Jul 2018 | CH01 | Director's details changed for Mr Alexander Moodie on 24 July 2018 | |
04 Jan 2018 | CS01 | Confirmation statement made on 25 November 2017 with updates | |
29 Sep 2017 | AA | Total exemption small company accounts made up to 30 December 2016 | |
07 Aug 2017 | MR01 | Registration of charge 080285070001, created on 21 July 2017 | |
29 Nov 2016 | CS01 | Confirmation statement made on 25 November 2016 with updates | |
29 Sep 2016 | AA | Total exemption small company accounts made up to 30 December 2015 | |
25 May 2016 | AD01 | Registered office address changed from 24-26 Mansfield Road Rotherham South Yorkshire S60 2DT to 10 West Street Alderley Edge Cheshire SK9 7EG on 25 May 2016 | |
22 Dec 2015 | AA | Total exemption small company accounts made up to 30 December 2014 | |
21 Dec 2015 | AR01 |
Annual return made up to 25 November 2015 with full list of shareholders
Statement of capital on 2015-12-21
|
|
25 Sep 2015 | AA01 | Previous accounting period shortened from 31 December 2014 to 30 December 2014 | |
25 Nov 2014 | AR01 |
Annual return made up to 25 November 2014 with full list of shareholders
Statement of capital on 2014-11-25
|
|
17 Nov 2014 | AP01 | Appointment of Ms Martina Rowbotham as a director on 3 September 2014 | |
26 Feb 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
10 Feb 2014 | AA01 | Previous accounting period shortened from 30 April 2014 to 31 December 2013 | |
10 Jan 2014 | AA | Accounts for a dormant company made up to 30 April 2013 | |
19 Dec 2013 | TM01 | Termination of appointment of Julian Shale as a director | |
16 Dec 2013 | AR01 |
Annual return made up to 16 December 2013 with full list of shareholders
Statement of capital on 2013-12-16
|
|
16 Dec 2013 | TM01 | Termination of appointment of Julian Shale as a director | |
22 Jul 2013 | CH01 | Director's details changed for Mr Alexander Moodie on 13 April 2013 | |
22 Apr 2013 | AR01 | Annual return made up to 12 April 2013 with full list of shareholders | |
12 Apr 2012 | NEWINC | Incorporation |