- Company Overview for IDISRUPTED LIMITED (09496322)
- Filing history for IDISRUPTED LIMITED (09496322)
- People for IDISRUPTED LIMITED (09496322)
- Charges for IDISRUPTED LIMITED (09496322)
- More for IDISRUPTED LIMITED (09496322)
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) |
---|---|---|---|
21 May 2019 | CC04 | Statement of company's objects | |
24 Apr 2019 | CS01 | Confirmation statement made on 18 March 2019 with updates | |
24 Apr 2019 | AP01 | Appointment of Mr Kevin Randal Harrington as a director on 23 April 2019 | |
23 Apr 2019 | PSC07 | Cessation of John Coleman Straw as a person with significant control on 11 January 2019 | |
17 Apr 2019 | AP01 | Appointment of Mr Kevin Gordon Cooke as a director on 6 April 2019 | |
16 Apr 2019 | PSC07 | Cessation of Robert Prevett as a person with significant control on 11 January 2019 | |
16 Apr 2019 | PSC07 | Cessation of John Coleman Straw as a person with significant control on 11 January 2019 | |
16 Apr 2019 | PSC02 | Notification of The Panoply Holdings Plc as a person with significant control on 11 January 2019 | |
16 Apr 2019 | PSC07 | Cessation of Robert Prevett as a person with significant control on 11 January 2019 | |
16 Apr 2019 | TM01 | Termination of appointment of John Coleman Straw as a director on 6 April 2019 | |
16 Apr 2019 | AP01 | Appointment of Miss Tania Duarte as a director on 6 April 2019 | |
17 Jan 2019 | MR04 | Satisfaction of charge 094963220001 in full | |
31 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
28 Aug 2018 | MR01 | Registration of charge 094963220001, created on 28 August 2018 | |
18 Mar 2018 | CS01 | Confirmation statement made on 18 March 2018 with updates | |
18 Mar 2018 | AD01 | Registered office address changed from 14 Roxholme Avenue Leeds LS7 4JF United Kingdom to Platform New Station Street Leeds LS1 4JB on 18 March 2018 | |
22 Nov 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
09 Aug 2017 | PSC01 | Notification of John Coleman Straw as a person with significant control on 6 April 2016 | |
09 Aug 2017 | PSC01 | Notification of Robert Prevett as a person with significant control on 6 April 2016 | |
18 Apr 2017 | CS01 | Confirmation statement made on 18 March 2017 with updates | |
14 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
12 Apr 2016 | AR01 |
Annual return made up to 18 March 2016 with full list of shareholders
Statement of capital on 2016-04-12
|
|
12 Apr 2016 | TM01 | Termination of appointment of Jeremy Curt Daniels as a director on 10 October 2015 | |
11 Aug 2015 | AP01 | Appointment of Mr Jeremy Curt Daniels as a director on 1 July 2015 | |
18 Mar 2015 | NEWINC |
Incorporation
Statement of capital on 2015-03-18
|