- Company Overview for 0869053 LIMITED (08690532)
- Filing history for 0869053 LIMITED (08690532)
- People for 0869053 LIMITED (08690532)
- Charges for 0869053 LIMITED (08690532)
- More for 0869053 LIMITED (08690532)
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) |
---|---|---|---|
12 Feb 2020 | MR04 | Satisfaction of charge 086905320004 in full | |
26 Nov 2019 | PSC07 | Cessation of Elysian Capital Gp (Scotland) Limited as a person with significant control on 6 April 2016 | |
26 Nov 2019 | PSC02 | Notification of Wellbeing Software Holdings Ltd as a person with significant control on 6 April 2016 | |
03 Oct 2019 | AA | Full accounts made up to 31 December 2018 | |
13 Sep 2019 | CS01 | Confirmation statement made on 13 September 2019 with no updates | |
01 Aug 2019 | MR04 | Satisfaction of charge 086905320001 in full | |
01 Aug 2019 | MR04 | Satisfaction of charge 086905320003 in full | |
28 May 2019 | AP01 | Appointment of Mrs Claire Christina White as a director on 31 January 2019 | |
04 Feb 2019 | AP03 | Appointment of Ms Claire Christina White as a secretary on 31 January 2019 | |
24 Dec 2018 | RESOLUTIONS |
Resolutions
|
|
13 Sep 2018 | CS01 | Confirmation statement made on 13 September 2018 with no updates | |
12 Sep 2018 | AA | Full accounts made up to 31 December 2017 | |
10 Jul 2018 | TM01 | Termination of appointment of Steve George Baker as a director on 30 June 2018 | |
10 Jul 2018 | TM02 | Termination of appointment of Steve George Baker as a secretary on 30 June 2018 | |
14 Sep 2017 | CS01 | Confirmation statement made on 13 September 2017 with no updates | |
12 Sep 2017 | AA | Full accounts made up to 31 December 2016 | |
22 Feb 2017 | AP01 | Appointment of Mr Graham Paul Ridgway as a director on 13 February 2017 | |
03 Nov 2016 | TM01 | Termination of appointment of Edward James Timothy Brett as a director on 3 November 2016 | |
21 Sep 2016 | CS01 | Confirmation statement made on 13 September 2016 with updates | |
16 Sep 2016 | AA | Full accounts made up to 31 December 2015 | |
31 May 2016 | TM01 | Termination of appointment of Craig Smith as a director on 26 May 2016 | |
13 May 2016 | AD01 | Registered office address changed from 6 New Street Square London EC4A 3LX to I2 Mansfield Hamilton Court Oakham Business Park Mansfield Nottinghamshire NG18 5FB on 13 May 2016 | |
09 Mar 2016 | TM01 | Termination of appointment of Kenneth John Terry as a director on 25 February 2016 | |
09 Mar 2016 | AP01 | Appointment of Mr James Alan Cunningham as a director on 25 February 2016 | |
14 Oct 2015 | MR04 | Satisfaction of charge 086905320002 in full |