- Company Overview for THUMBZUP UK LIMITED (09492007)
- Filing history for THUMBZUP UK LIMITED (09492007)
- People for THUMBZUP UK LIMITED (09492007)
- More for THUMBZUP UK LIMITED (09492007)
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) |
---|---|---|---|
14 Sep 2018 | RESOLUTIONS |
Resolutions
|
|
20 Mar 2018 | AP02 | Appointment of Amber Management Limited as a director on 12 March 2018 | |
16 Mar 2018 | CS01 | Confirmation statement made on 16 March 2018 with updates | |
12 Mar 2018 | TM01 | Termination of appointment of Stafford Clint Masie as a director on 17 October 2017 | |
06 Feb 2018 | AA | Total exemption full accounts made up to 31 March 2017 | |
16 Mar 2017 | CS01 | Confirmation statement made on 16 March 2017 with updates | |
01 Feb 2017 | AD01 | Registered office address changed from 6th Floor, 94 Wigmore Street London W1U 3RF England to Suite 105, Viglen House Alperton Lane Wembley London HA0 1HD on 1 February 2017 | |
04 Jan 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
24 Nov 2016 | TM01 | Termination of appointment of Ashley John Head as a director on 24 November 2016 | |
16 Mar 2016 | AR01 |
Annual return made up to 16 March 2016 with full list of shareholders
Statement of capital on 2016-03-16
|
|
26 Jan 2016 | SH01 |
Statement of capital following an allotment of shares on 4 December 2015
|
|
14 Jan 2016 | SH01 |
Statement of capital following an allotment of shares on 9 December 2015
|
|
17 Dec 2015 | SH08 | Change of share class name or designation | |
17 Dec 2015 | RESOLUTIONS |
Resolutions
|
|
23 Nov 2015 | SH01 |
Statement of capital following an allotment of shares on 28 May 2015
|
|
20 Nov 2015 | AP01 | Appointment of Mr Stafford Clint Masie as a director on 18 November 2015 | |
20 Nov 2015 | TM01 | Termination of appointment of Amber Management Limited as a director on 18 November 2015 | |
05 Nov 2015 | SH01 |
Statement of capital following an allotment of shares on 27 May 2015
|
|
02 Nov 2015 | SH01 |
Statement of capital following an allotment of shares on 27 May 2015
|
|
24 Jun 2015 | TM02 | Termination of appointment of Oakwood Corporate Secretary Limited as a secretary on 9 June 2015 | |
17 Jun 2015 | AD01 | Registered office address changed from 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom to 6th Floor, 94 Wigmore Street London W1U 3RF on 17 June 2015 | |
15 Jun 2015 | SH02 | Sub-division of shares on 26 May 2015 | |
09 Jun 2015 | RESOLUTIONS |
Resolutions
|
|
08 Jun 2015 | AP02 | Appointment of Amber Management Limited as a director on 4 June 2015 | |
26 May 2015 | TM01 | Termination of appointment of Michael Paul Harris as a director on 22 May 2015 |