- Company Overview for ESTABLISHED MODELS LIMITED (08387348)
- Filing history for ESTABLISHED MODELS LIMITED (08387348)
- People for ESTABLISHED MODELS LIMITED (08387348)
- Charges for ESTABLISHED MODELS LIMITED (08387348)
- More for ESTABLISHED MODELS LIMITED (08387348)
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 Oct 2019 | PSC09 | Withdrawal of a person with significant control statement on 28 October 2019 | |
18 Oct 2019 | CH01 | Director's details changed for Mrs Elaine Dugas on 16 October 2019 | |
18 Oct 2019 | CH01 | Director's details changed for Mr Fraser Thomas Belk on 16 October 2019 | |
06 Jun 2019 | TM01 | Termination of appointment of Mark Evans as a director on 31 May 2019 | |
13 Apr 2019 | MR04 | Satisfaction of charge 083873480001 in full | |
18 Feb 2019 | CS01 | Confirmation statement made on 5 February 2019 with updates | |
09 Nov 2018 | AA | Total exemption full accounts made up to 30 June 2018 | |
26 Jun 2018 | PSC08 | Notification of a person with significant control statement | |
26 Jun 2018 | PSC09 | Withdrawal of a person with significant control statement on 26 June 2018 | |
20 Mar 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
05 Feb 2018 | CS01 | Confirmation statement made on 5 February 2018 with updates | |
17 Feb 2017 | CS01 | Confirmation statement made on 5 February 2017 with updates | |
05 Jan 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
12 Feb 2016 | AR01 |
Annual return made up to 5 February 2016 with full list of shareholders
Statement of capital on 2016-02-12
|
|
05 Jan 2016 | AD01 | Registered office address changed from 73-75 Endell Street London WC2H 9AJ to First Floor, 16 Neal's Yard London WC2H 9DP on 5 January 2016 | |
09 Sep 2015 | AA | Total exemption small company accounts made up to 30 June 2015 | |
12 Aug 2015 | RESOLUTIONS |
Resolutions
|
|
14 May 2015 | AR01 |
Annual return made up to 5 February 2015 with full list of shareholders
Statement of capital on 2015-05-14
|
|
12 May 2015 | SH01 |
Statement of capital following an allotment of shares on 1 December 2013
|
|
07 Apr 2015 | SH01 |
Statement of capital following an allotment of shares on 1 December 2013
|
|
07 Apr 2015 | SH02 | Consolidation of shares on 4 February 2013 | |
07 Apr 2015 | RESOLUTIONS |
Resolutions
|
|
03 Mar 2015 | AR01 |
Annual return made up to 4 February 2015 with full list of shareholders
Statement of capital on 2015-03-03
|
|
11 Nov 2014 | AA | Total exemption small company accounts made up to 30 June 2014 | |
17 Oct 2014 | TM01 | Termination of appointment of Jack Gratton as a director on 4 February 2013 |