- Company Overview for SQUARE TRIANGLE LIMITED (08893150)
- Filing history for SQUARE TRIANGLE LIMITED (08893150)
- People for SQUARE TRIANGLE LIMITED (08893150)
- Insolvency for SQUARE TRIANGLE LIMITED (08893150)
- More for SQUARE TRIANGLE LIMITED (08893150)
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) |
---|---|---|---|
12 Mar 2015 | AD01 | Registered office address changed from Marland House 13 Hudderfield Road Barnsley S Yorks S70 2LW United Kingdom to Marland House 13 Huddersfield Road Barnsley South Yorkshire S70 2LW on 12 March 2015 | |
27 Nov 2014 | TM01 | Termination of appointment of John Edward Farnham as a director on 26 November 2014 | |
11 Jul 2014 | AA01 | Current accounting period shortened from 28 February 2015 to 31 December 2014 | |
13 Jun 2014 | CERTNM |
Company name changed iotium LIMITED\certificate issued on 13/06/14
|
|
13 Jun 2014 | CONNOT | Change of name notice | |
20 Feb 2014 | AP01 | Appointment of Mr Jonathan Snape as a director | |
18 Feb 2014 | AP01 | Appointment of Mr Adrian Stokes as a director | |
18 Feb 2014 | CERTNM |
Company name changed lotium LIMITED\certificate issued on 18/02/14
|
|
17 Feb 2014 | AP01 | Appointment of Mr James Field as a director | |
17 Feb 2014 | AP01 | Appointment of Mr John Edward Farnham as a director | |
13 Feb 2014 | TM01 | Termination of appointment of Graham Cowan as a director | |
13 Feb 2014 | NEWINC |
Incorporation
Statement of capital on 2014-02-13
|