- Company Overview for LIKEWIZE SERVICES UK LIMITED (08401611)
- Filing history for LIKEWIZE SERVICES UK LIMITED (08401611)
- People for LIKEWIZE SERVICES UK LIMITED (08401611)
- Charges for LIKEWIZE SERVICES UK LIMITED (08401611)
- More for LIKEWIZE SERVICES UK LIMITED (08401611)
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) |
---|---|---|---|
04 Jan 2018 | CH01 | Director's details changed for Mr Andrew David Hancock on 4 January 2018 | |
21 Dec 2017 | AA | Full accounts made up to 31 March 2017 | |
20 Oct 2017 | AP01 | Appointment of Mr Noel Gerald Marsden as a director on 20 October 2017 | |
20 Oct 2017 | AP01 | Appointment of Mr Stijn Piet Nijs as a director on 20 October 2017 | |
20 Oct 2017 | AP01 | Appointment of Mr Andrew David Hancock as a director on 20 October 2017 | |
20 Oct 2017 | TM01 | Termination of appointment of Oscar J Fumagali as a director on 20 October 2017 | |
20 Oct 2017 | TM02 | Termination of appointment of Stijn Nijs as a secretary on 20 October 2017 | |
25 Sep 2017 | AA01 | Current accounting period shortened from 31 March 2018 to 31 December 2017 | |
16 Feb 2017 | CS01 | Confirmation statement made on 13 February 2017 with updates | |
04 Jan 2017 | AA | Full accounts made up to 31 March 2016 | |
26 May 2016 | AP03 | Appointment of Mr Stijn Nijs as a secretary on 23 May 2016 | |
26 May 2016 | TM02 | Termination of appointment of Bjorn Rektorli as a secretary on 23 May 2016 | |
22 Feb 2016 | AR01 |
Annual return made up to 13 February 2016 with full list of shareholders
Statement of capital on 2016-02-22
|
|
19 Nov 2015 | AA | Full accounts made up to 31 March 2015 | |
06 Mar 2015 | AR01 |
Annual return made up to 13 February 2015 with full list of shareholders
Statement of capital on 2015-03-06
|
|
06 Mar 2015 | AD01 | Registered office address changed from . Weston Road Crewe CW1 6BU to Weston Road Crewe Cheshire CW1 6BU on 6 March 2015 | |
09 Feb 2015 | AA | Full accounts made up to 31 March 2014 | |
27 Mar 2014 | AR01 |
Annual return made up to 13 February 2014 with full list of shareholders
Statement of capital on 2014-03-27
|
|
24 Feb 2014 | RESOLUTIONS |
Resolutions
|
|
19 Feb 2014 | SH01 |
Statement of capital following an allotment of shares on 7 February 2014
|
|
14 Feb 2014 | MR01 | Registration of charge 084016110001 | |
12 Feb 2014 | TM01 | Termination of appointment of Nicholas Smith as a director | |
12 Feb 2014 | AP01 | Appointment of Mr Michael David Eugene Singer as a director | |
12 Feb 2014 | AP01 | Appointment of Mr Oscar J Fumagali as a director | |
11 Feb 2014 | AD01 | Registered office address changed from C/O 20:20 Mobile Group Weston Road Crewe Cheshire CW1 6BU United Kingdom on 11 February 2014 |