- Company Overview for INTERDIGITAL EUROPE, LTD (08853262)
- Filing history for INTERDIGITAL EUROPE, LTD (08853262)
- People for INTERDIGITAL EUROPE, LTD (08853262)
- Registers for INTERDIGITAL EUROPE, LTD (08853262)
- More for INTERDIGITAL EUROPE, LTD (08853262)
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) |
---|---|---|---|
11 Feb 2016 | AD04 | Register(s) moved to registered office address 64 Great Eastern Street Second Floor London EC2A 3QR | |
16 Nov 2015 | AA | Accounts for a small company made up to 31 December 2014 | |
02 Mar 2015 | TM02 | Termination of appointment of High Street Partners Europe Limited as a secretary on 24 February 2015 | |
17 Feb 2015 | AR01 |
Annual return made up to 20 January 2015 with full list of shareholders
Statement of capital on 2015-02-17
|
|
17 Feb 2015 | AD03 | Register(s) moved to registered inspection location C/O Wragge Lawrence Graham & Co Llp Two Snowhill Birmingham B4 6WR | |
17 Feb 2015 | AD02 | Register inspection address has been changed to C/O Wragge Lawrence Graham & Co Llp Two Snowhill Birmingham B4 6WR | |
26 Jan 2015 | AP01 | Appointment of Mr Byung K Yi as a director on 13 August 2014 | |
12 Jan 2015 | AP03 | Appointment of Matthew Steven Shaw as a secretary on 13 August 2014 | |
12 Jan 2015 | AP03 | Appointment of Jannie Kaman Lau as a secretary on 13 August 2014 | |
12 Jan 2015 | AP03 | Appointment of Claire Horgan Hanna as a secretary on 13 August 2014 | |
12 Jan 2015 | AP03 | Appointment of Amy Anderson Miraglia as a secretary on 13 August 2014 | |
12 Jan 2015 | AP03 | Appointment of Joshua Nussbaum as a secretary on 13 August 2014 | |
12 Jan 2015 | TM01 | Termination of appointment of Allen a Proithis as a director on 9 July 2014 | |
06 Feb 2014 | RP04 |
Second filing of AP01 previously delivered to Companies House
|
|
30 Jan 2014 | AP04 | Appointment of High Street Partners Europe Ltd as a secretary | |
28 Jan 2014 | AP01 | Appointment of Mr Scott Alan Mcquilkin as a director | |
28 Jan 2014 | AP01 | Appointment of Mr Allen a Proithis as a director | |
28 Jan 2014 | AP01 | Appointment of Mr Richard John Brezski as a director | |
28 Jan 2014 | AP01 | Appointment of Mr Alan Gerald Carlton as a director | |
28 Jan 2014 | TM01 | Termination of appointment of Rebecca Finding as a director | |
28 Jan 2014 | AP01 |
Appointment of Mr James Joseph Nolan as a director
|
|
27 Jan 2014 | AA01 | Current accounting period shortened from 31 January 2015 to 31 December 2014 | |
27 Jan 2014 | AD01 | Registered office address changed from , 55 Colmore Row, Birmingham, West Midlands, B3 2AS, United Kingdom on 27 January 2014 | |
20 Jan 2014 | NEWINC |
Incorporation
Statement of capital on 2014-01-20
|