- Company Overview for POLITE RIOT LIMITED (08070007)
- Filing history for POLITE RIOT LIMITED (08070007)
- People for POLITE RIOT LIMITED (08070007)
- More for POLITE RIOT LIMITED (08070007)
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) |
---|---|---|---|
18 Dec 2018 | TM01 | Termination of appointment of Simon John Nundy as a director on 1 June 2018 | |
18 Dec 2018 | PSC07 | Cessation of Simon John Nundy as a person with significant control on 1 June 2018 | |
13 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
23 May 2018 | CS01 | Confirmation statement made on 11 May 2018 with updates | |
06 Apr 2018 | AAMD | Amended total exemption small company accounts made up to 31 March 2016 | |
28 Mar 2018 | AA | Total exemption full accounts made up to 31 March 2017 | |
27 Mar 2018 | TM01 | Termination of appointment of James Robert Denis Monteith as a director on 27 March 2018 | |
27 Mar 2018 | PSC01 | Notification of Simon John Nundy as a person with significant control on 27 March 2018 | |
27 Mar 2018 | AP01 | Appointment of Mr Simon John Nundy as a director on 27 March 2018 | |
27 Mar 2018 | PSC07 | Cessation of James Robert Denis Monteith as a person with significant control on 27 March 2018 | |
12 May 2017 | CS01 | Confirmation statement made on 11 May 2017 with updates | |
11 May 2017 | AP01 | Appointment of Mr James Robert Denis Monteith as a director on 1 April 2017 | |
11 May 2017 | TM01 | Termination of appointment of Simon John Nundy as a director on 31 March 2017 | |
22 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
17 Aug 2016 | CS01 | Confirmation statement made on 1 August 2016 with updates | |
12 Feb 2016 | AP01 | Appointment of Mr Simon Nundy as a director on 12 February 2016 | |
12 Feb 2016 | TM01 | Termination of appointment of Stuart James Fenn as a director on 12 February 2016 | |
18 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
30 Nov 2015 | AD01 | Registered office address changed from , 323 New Cross Road, London, SE14 6AS to 15 Montpelier Vale London SE3 0TA on 30 November 2015 | |
26 Aug 2015 | AR01 |
Annual return made up to 1 August 2015 with full list of shareholders
Statement of capital on 2015-08-26
|
|
11 Jun 2015 | AP01 | Appointment of Mr Stuart James Fenn as a director on 15 May 2015 | |
11 Jun 2015 | TM01 | Termination of appointment of Simon Nundy as a director on 15 May 2015 | |
20 May 2015 | AR01 |
Annual return made up to 15 May 2015 with full list of shareholders
Statement of capital on 2015-05-20
|
|
24 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
26 May 2014 | AR01 |
Annual return made up to 15 May 2014 with full list of shareholders
Statement of capital on 2014-05-26
|