- Company Overview for SCHAPPIT LTD (09084187)
- Filing history for SCHAPPIT LTD (09084187)
- People for SCHAPPIT LTD (09084187)
- More for SCHAPPIT LTD (09084187)
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) |
---|---|---|---|
01 Jan 2021 | AP01 | Appointment of Mr Bernhard Huepfl as a director on 11 December 2020 | |
17 Dec 2020 | AA | Total exemption full accounts made up to 30 June 2020 | |
08 Oct 2020 | CS01 | Confirmation statement made on 13 June 2020 with updates | |
01 Jul 2020 | CS01 | Confirmation statement made on 12 June 2020 with no updates | |
02 Apr 2020 | SH01 |
Statement of capital following an allotment of shares on 8 March 2020
|
|
29 Mar 2020 | SH01 |
Statement of capital following an allotment of shares on 2 March 2020
|
|
10 Mar 2020 | SH02 | Sub-division of shares on 2 March 2020 | |
12 Feb 2020 | TM01 | Termination of appointment of Christopher James Moss as a director on 6 February 2020 | |
21 Oct 2019 | AA | Total exemption full accounts made up to 30 June 2019 | |
12 Jun 2019 | CS01 | Confirmation statement made on 12 June 2019 with updates | |
12 Oct 2018 | AA | Total exemption full accounts made up to 30 June 2018 | |
25 Jun 2018 | CS01 | Confirmation statement made on 12 June 2018 with updates | |
24 Jan 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
24 Jul 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
10 Jul 2017 | CS01 | Confirmation statement made on 12 June 2017 with updates | |
10 Jul 2017 | PSC01 | Notification of James David Laurence Dickson as a person with significant control on 30 June 2016 | |
06 Oct 2016 | AR01 |
Annual return made up to 12 June 2016 with full list of shareholders
Statement of capital on 2016-10-06
|
|
28 Apr 2016 | AP01 | Appointment of Mr Christopher James Moss as a director on 28 April 2016 | |
04 Apr 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
29 Jul 2015 | AD01 | Registered office address changed from 7 Barnsbury Street London N1 1PW to 7 Barnsbury Street London N1 1PW on 29 July 2015 | |
29 Jul 2015 | AR01 |
Annual return made up to 12 June 2015 with full list of shareholders
Statement of capital on 2015-07-29
|
|
29 Jul 2015 | CH01 | Director's details changed for Mrs Fern Dickson on 29 July 2015 | |
29 Jul 2015 | AD01 | Registered office address changed from Unit 114a Business Design Centre 52 Upper Street Islington London N1 0QH to 7 Barnsbury Street London N1 1PW on 29 July 2015 | |
29 Jul 2015 | CH01 | Director's details changed for Mr James David Laurence Dickson on 29 July 2015 | |
06 Sep 2014 | AD01 | Registered office address changed from Unit 114a Business Design Centre 52 Upper Street Islington London N1 0QH England to Unit 114a Business Design Centre 52 Upper Street Islington London N1 0QH on 6 September 2014 |