- Company Overview for TOOKIE LIMITED (09510278)
- Filing history for TOOKIE LIMITED (09510278)
- People for TOOKIE LIMITED (09510278)
- More for TOOKIE LIMITED (09510278)
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) |
---|---|---|---|
29 Apr 2017 | SH01 |
Statement of capital following an allotment of shares on 5 April 2017
|
|
26 Apr 2017 | AP01 | Appointment of Mr Savvas Ioannou Neophytou as a director on 5 April 2017 | |
08 Mar 2017 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 6 January 2016
|
|
19 Feb 2017 | SH01 |
Statement of capital following an allotment of shares on 16 January 2017
|
|
14 Feb 2017 | RP04CS01 | Second filing of Confirmation Statement dated 15/12/2016 | |
17 Dec 2016 | CS01 |
15/12/16 Statement of Capital gbp 200
|
|
25 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
18 Dec 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
15 Dec 2015 | AR01 |
Annual return made up to 15 December 2015 with full list of shareholders
Statement of capital on 2015-12-15
|
|
11 Dec 2015 | AR01 |
Annual return made up to 10 December 2015 with full list of shareholders
Statement of capital on 2015-12-11
|
|
29 Nov 2015 | AA01 | Previous accounting period shortened from 31 March 2016 to 31 March 2015 | |
29 Nov 2015 | TM01 | Termination of appointment of Colin Nesbitt as a director on 2 November 2015 | |
26 Nov 2015 | AP01 | Appointment of David Axon as a director on 2 November 2015 | |
24 Nov 2015 | SH01 |
Statement of capital following an allotment of shares on 2 November 2015
|
|
24 Nov 2015 | AD01 | Registered office address changed from Level 3 207 Regent Street London W1B 3HH United Kingdom to 89 South Ferry Quay Liverpool L3 4EW on 24 November 2015 | |
18 Nov 2015 | CERTNM |
Company name changed INNOV8 health solutions LIMITED\certificate issued on 18/11/15
|
|
18 Nov 2015 | CONNOT | Change of name notice | |
10 Apr 2015 | AP01 | Appointment of Steve Tooke as a director on 25 March 2015 | |
10 Apr 2015 | TM01 | Termination of appointment of Steve Tooke as a director on 25 March 2015 | |
25 Mar 2015 | NEWINC |
Incorporation
Statement of capital on 2015-03-25
|