- Company Overview for TYPECAST SOLUTIONS LTD (08793515)
- Filing history for TYPECAST SOLUTIONS LTD (08793515)
- People for TYPECAST SOLUTIONS LTD (08793515)
- More for TYPECAST SOLUTIONS LTD (08793515)
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) |
---|---|---|---|
09 Aug 2021 | AD01 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 128 Station Lane Hornchurch RM12 6LU on 9 August 2021 | |
07 Nov 2020 | SOAS(A) | Voluntary strike-off action has been suspended | |
06 Oct 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
29 Sep 2020 | DS01 | Application to strike the company off the register | |
04 Dec 2019 | CS01 | Confirmation statement made on 27 November 2019 with no updates | |
09 Aug 2019 | AA | Total exemption full accounts made up to 30 November 2018 | |
28 Mar 2019 | PSC04 | Change of details for Mr Andrew Nsidung Ekpenyong as a person with significant control on 28 March 2019 | |
28 Mar 2019 | CH01 | Director's details changed for Mr Andrew Ekpenyong on 28 March 2019 | |
30 Nov 2018 | CS01 | Confirmation statement made on 27 November 2018 with no updates | |
23 Aug 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
28 Nov 2017 | CS01 | Confirmation statement made on 27 November 2017 with no updates | |
25 Aug 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
02 Dec 2016 | CS01 | Confirmation statement made on 27 November 2016 with updates | |
31 Aug 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
15 Mar 2016 | TM01 | Termination of appointment of Sonia Silva Ekpenyong as a director on 7 March 2016 | |
07 Mar 2016 | AD01 | Registered office address changed from Hollinwood Business Centre Albert St Oldham Lancs OL8 3QL to 20-22 Wenlock Road London N1 7GU on 7 March 2016 | |
07 Mar 2016 | TM01 | Termination of appointment of Sonia Silva Ekpenyong as a director on 7 March 2016 | |
06 Jan 2016 | AR01 |
Annual return made up to 27 November 2015 with full list of shareholders
Statement of capital on 2016-01-06
|
|
28 Nov 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
26 Nov 2015 | AA | Accounts for a dormant company made up to 30 November 2014 | |
24 Nov 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Apr 2015 | AP01 | Appointment of Mrs Sonia Silva Ekpenyong as a director on 6 April 2015 | |
14 Apr 2015 | SH01 |
Statement of capital following an allotment of shares on 6 April 2015
|
|
03 Dec 2014 | AR01 |
Annual return made up to 27 November 2014 with full list of shareholders
Statement of capital on 2014-12-03
|
|
06 Nov 2014 | CH01 | Director's details changed for Mr Andrew Ekpeyong on 6 November 2014 |