- Company Overview for FIGURIT LIMITED (08824970)
- Filing history for FIGURIT LIMITED (08824970)
- People for FIGURIT LIMITED (08824970)
- Charges for FIGURIT LIMITED (08824970)
- More for FIGURIT LIMITED (08824970)
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) |
---|---|---|---|
22 Jun 2020 | PSC02 | Notification of Michael Lansdell Limited as a person with significant control on 22 June 2020 | |
22 Jun 2020 | PSC07 | Cessation of Ruma Da Kissoondharry as a person with significant control on 22 June 2020 | |
22 Jun 2020 | AP03 | Appointment of Mr Daniel Tobias Botha as a secretary on 22 June 2020 | |
22 Jun 2020 | AP01 | Appointment of Mr Michael Roy Lansdell as a director on 22 June 2020 | |
22 Jun 2020 | AA | Accounts for a dormant company made up to 31 March 2020 | |
23 Dec 2019 | CS01 | Confirmation statement made on 19 December 2019 with no updates | |
12 Nov 2019 | AA | Accounts for a dormant company made up to 31 March 2019 | |
04 Jan 2019 | CS01 | Confirmation statement made on 23 December 2018 with no updates | |
29 Aug 2018 | AA | Accounts for a dormant company made up to 31 March 2018 | |
13 Mar 2018 | PSC01 | Notification of Ruma Da Kissoondharry as a person with significant control on 1 March 2018 | |
13 Mar 2018 | PSC07 | Cessation of Curatus Trust Company (Mauritius) Limited as a person with significant control on 1 March 2018 | |
03 Jan 2018 | CS01 | Confirmation statement made on 23 December 2017 with no updates | |
11 Aug 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
04 Jan 2017 | CS01 | Confirmation statement made on 23 December 2016 with updates | |
04 Jan 2017 | CH01 | Director's details changed for Mrs Ruma Da Kissoondharry on 1 January 2017 | |
24 Jun 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
02 Jun 2016 | AD01 | Registered office address changed from Lansdell & Rose 36 Earls Court Road London W8 6EJ to Lansdell and Rose, Niddry Lodge 51 Holland Street London W8 7JB on 2 June 2016 | |
07 Jan 2016 | AR01 |
Annual return made up to 23 December 2015 with full list of shareholders
Statement of capital on 2016-01-07
|
|
22 Oct 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
12 Jan 2015 | AR01 |
Annual return made up to 23 December 2014 with full list of shareholders
Statement of capital on 2015-01-12
|
|
25 Jul 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
31 Jan 2014 | AA01 | Current accounting period shortened from 31 December 2014 to 31 March 2014 | |
23 Dec 2013 | NEWINC |
Incorporation
Statement of capital on 2013-12-23
|