- Company Overview for INTERNET MATTERS LIMITED (08822801)
- Filing history for INTERNET MATTERS LIMITED (08822801)
- People for INTERNET MATTERS LIMITED (08822801)
- More for INTERNET MATTERS LIMITED (08822801)
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) |
---|---|---|---|
03 Jan 2018 | CS01 | Confirmation statement made on 20 December 2017 with no updates | |
29 Dec 2017 | AA | Unaudited abridged accounts made up to 31 March 2017 | |
24 Oct 2017 | TM01 | Termination of appointment of Jessica Lennard as a director on 1 April 2017 | |
20 Jun 2017 | AP01 | Appointment of Lauren Maria Young as a director on 1 June 2017 | |
21 Apr 2017 | AD01 | Registered office address changed from Ambassador House 2nd Floor St. Michaels Street London W2 1QS England to 6th Floor One London Wall London EC2Y 5EB on 21 April 2017 | |
01 Feb 2017 | AD01 | Registered office address changed from 6th Floor One London Wall London EC2Y 5EB to Ambassador House 2nd Floor St. Michaels Street London W2 1QS on 1 February 2017 | |
19 Jan 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
22 Dec 2016 | CS01 | Confirmation statement made on 20 December 2016 with updates | |
18 Aug 2016 | TM01 | Termination of appointment of Andrew Stephen Heatley as a director on 1 July 2016 | |
18 Aug 2016 | AP01 | Appointment of Mr Adam Simon Kinsley as a director on 1 July 2016 | |
07 Mar 2016 | TM01 | Termination of appointment of Kristine Marie Olson-Chapman as a director on 8 February 2016 | |
07 Mar 2016 | AP01 | Appointment of Miss Jessica Lennard as a director on 8 February 2016 | |
19 Jan 2016 | AR01 | Annual return made up to 20 December 2015 no member list | |
05 Jan 2016 | CH01 | Director's details changed for Daniel Butler on 20 December 2015 | |
17 Nov 2015 | AA01 | Current accounting period extended from 31 December 2015 to 31 March 2016 | |
28 Oct 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
02 Sep 2015 | AP01 | Appointment of Kristine Marie Olson-Chapman as a director on 9 July 2015 | |
01 Sep 2015 | AP01 | Appointment of Mr Andrew Stephen Heatley as a director on 9 July 2015 | |
01 Sep 2015 | TM01 | Termination of appointment of Tristia Adele Harrison as a director on 9 July 2015 | |
01 Sep 2015 | TM01 | Termination of appointment of Lyssa Ruth Mcgowan as a director on 9 July 2015 | |
26 Jan 2015 | AR01 | Annual return made up to 20 December 2014 no member list | |
05 Jan 2015 | AD03 | Register(s) moved to registered inspection location 2 Temple Back East Temple Quay Bristol BS1 6EG | |
05 Jan 2015 | AD02 | Register inspection address has been changed to 2 Temple Back East Temple Quay Bristol BS1 6EG | |
01 Sep 2014 | RESOLUTIONS |
Resolutions
|
|
19 May 2014 | AP01 | Appointment of Daniel Butler as a director |