- Company Overview for SUNDOG MEDIA TOOLKIT LTD (08779471)
- Filing history for SUNDOG MEDIA TOOLKIT LTD (08779471)
- People for SUNDOG MEDIA TOOLKIT LTD (08779471)
- Charges for SUNDOG MEDIA TOOLKIT LTD (08779471)
- More for SUNDOG MEDIA TOOLKIT LTD (08779471)
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) |
---|---|---|---|
23 Nov 2020 | CS01 | Confirmation statement made on 18 November 2020 with no updates | |
03 Aug 2020 | MR01 | Registration of charge 087794710001, created on 31 July 2020 | |
20 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
25 Nov 2019 | CS01 | Confirmation statement made on 18 November 2019 with updates | |
20 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
19 Nov 2018 | CS01 | Confirmation statement made on 18 November 2018 with updates | |
14 Sep 2018 | PSC04 | Change of details for Mr Christian Benedict Ralph as a person with significant control on 1 August 2018 | |
14 Sep 2018 | PSC04 | Change of details for Mr Richard James Welsh as a person with significant control on 1 August 2018 | |
01 Aug 2018 | CH01 | Director's details changed for Mr Richard James Welsh on 1 August 2018 | |
01 Aug 2018 | CH01 | Director's details changed for Mr Christian Benedict Ralph on 1 August 2018 | |
01 Aug 2018 | AD01 | Registered office address changed from 43-45 Devizes Road Swindon Wiltshire SN1 4BG to 428 Paintworks Arnos Vale Bristol BS4 3AS on 1 August 2018 | |
17 Apr 2018 | CH01 | Director's details changed for Mr Richard James Welsh on 17 April 2018 | |
11 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
23 Nov 2017 | CS01 | Confirmation statement made on 18 November 2017 with no updates | |
23 Nov 2017 | PSC04 | Change of details for Mr Richard James Welsh as a person with significant control on 27 March 2017 | |
30 May 2017 | CH01 | Director's details changed for Mr Richard James Welsh on 27 March 2017 | |
27 Mar 2017 | CH01 | Director's details changed for Mr Richard James Welsh on 27 March 2017 | |
19 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
24 Nov 2016 | CS01 | Confirmation statement made on 18 November 2016 with updates | |
14 Dec 2015 | AR01 |
Annual return made up to 18 November 2015 with full list of shareholders
Statement of capital on 2015-12-14
|
|
12 Aug 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
03 Dec 2014 | AR01 |
Annual return made up to 18 November 2014 with full list of shareholders
Statement of capital on 2014-12-03
|
|
03 Dec 2014 | CH01 | Director's details changed for Mr Richard James Welsh on 18 November 2014 | |
17 Nov 2014 | AA01 | Current accounting period extended from 30 November 2014 to 31 March 2015 | |
21 Jan 2014 | AP01 | Appointment of Mr Christian Benedict Ralph as a director |