- Company Overview for PELIPOD LTD (08429228)
- Filing history for PELIPOD LTD (08429228)
- People for PELIPOD LTD (08429228)
- More for PELIPOD LTD (08429228)
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) |
---|---|---|---|
30 Sep 2016 | AP01 | Appointment of Mr Christopher Paul Wides as a director on 23 September 2016 | |
30 Sep 2016 | AP01 | Appointment of Mr Nicholas Anthony Hale as a director on 23 September 2016 | |
30 Sep 2016 | AP04 | Appointment of Newgate Street Secretaries Limited as a secretary on 23 September 2016 | |
30 Sep 2016 | TM02 | Termination of appointment of Karl Wills as a secretary on 23 September 2016 | |
29 Sep 2016 | AD01 | Registered office address changed from The Old Police Station High Street Egham Surrey TW20 9HJ to 81 Newgate Street London EC1A 7AJ on 29 September 2016 | |
29 Jul 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
30 Mar 2016 | AR01 |
Annual return made up to 4 March 2016 with full list of shareholders
Statement of capital on 2016-03-30
|
|
30 Mar 2016 | CH01 | Director's details changed for Mrs Martine Wills on 1 October 2015 | |
30 Mar 2016 | CH01 | Director's details changed for Mr Karl Nicholas Wills on 1 October 2015 | |
30 Mar 2016 | CH03 | Secretary's details changed for Mr Karl Wills on 1 October 2015 | |
10 Jun 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
31 Mar 2015 | AR01 |
Annual return made up to 4 March 2015 with full list of shareholders
Statement of capital on 2015-03-31
|
|
31 Mar 2015 | CH01 | Director's details changed for Mrs Martine Wills on 1 March 2014 | |
31 Mar 2015 | CH01 | Director's details changed for Mr Karl Nicholas Wills on 1 March 2014 | |
31 Mar 2015 | CH03 | Secretary's details changed for Mr Karl Wills on 1 March 2014 | |
03 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
11 Sep 2014 | RESOLUTIONS |
Resolutions
|
|
09 Sep 2014 | SH01 |
Statement of capital following an allotment of shares on 11 August 2014
|
|
31 Jul 2014 | CERTNM |
Company name changed mbkx LTD\certificate issued on 31/07/14
|
|
31 Jul 2014 | CONNOT | Change of name notice | |
19 Mar 2014 | AR01 | Annual return made up to 4 March 2014 with full list of shareholders | |
11 Mar 2014 | RESOLUTIONS |
Resolutions
|
|
11 Mar 2014 | SH02 | Sub-division of shares on 4 March 2014 | |
19 Feb 2014 | AD01 | Registered office address changed from 145-157 st John Street London EC1V 4PW England on 19 February 2014 | |
04 Mar 2013 | NEWINC |
Incorporation
|