- Company Overview for ROUTE 1 INTERNATIONAL LIMITED (09715726)
- Filing history for ROUTE 1 INTERNATIONAL LIMITED (09715726)
- People for ROUTE 1 INTERNATIONAL LIMITED (09715726)
- Charges for ROUTE 1 INTERNATIONAL LIMITED (09715726)
- More for ROUTE 1 INTERNATIONAL LIMITED (09715726)
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) |
---|---|---|---|
16 Feb 2017 | RESOLUTIONS |
Resolutions
|
|
05 Jan 2017 | RESOLUTIONS |
Resolutions
|
|
05 Jan 2017 | SH01 |
Statement of capital following an allotment of shares on 9 December 2016
|
|
10 Nov 2016 | AP01 | Appointment of Michele Simos as a director on 4 October 2016 | |
13 Oct 2016 | CS01 | Confirmation statement made on 2 August 2016 with updates | |
20 Sep 2016 | SH01 |
Statement of capital following an allotment of shares on 2 June 2016
|
|
05 Sep 2016 | RESOLUTIONS |
Resolutions
|
|
19 Jan 2016 | AD01 | Registered office address changed from Ground Floor Flat, 5 Melrose Road London SW18 1nd to Campus London 5 Bonhill Street Shoreditch London EC2A 4BX on 19 January 2016 | |
18 Jan 2016 | AP01 | Appointment of Mr Nicholas Mark Kaufmann as a director on 6 January 2016 | |
18 Jan 2016 | AP01 | Appointment of Mr Kiran Chauhan as a director on 6 January 2016 | |
18 Jan 2016 | AP01 | Appointment of Henry Paul Whittaker as a director on 6 January 2016 | |
14 Jan 2016 | CERTNM |
Company name changed tap me app LIMITED\certificate issued on 14/01/16
|
|
14 Jan 2016 | CONNOT | Change of name notice | |
13 Jan 2016 | SH01 |
Statement of capital following an allotment of shares on 17 December 2015
|
|
13 Jan 2016 | SH01 |
Statement of capital following an allotment of shares on 17 December 2015
|
|
13 Jan 2016 | RESOLUTIONS |
Resolutions
|
|
20 Nov 2015 | SH01 |
Statement of capital following an allotment of shares on 2 November 2015
|
|
20 Nov 2015 | RESOLUTIONS |
Resolutions
|
|
20 Nov 2015 | SH01 |
Statement of capital following an allotment of shares on 26 October 2015
|
|
20 Nov 2015 | RESOLUTIONS |
Resolutions
|
|
20 Nov 2015 | SH02 | Sub-division of shares on 26 October 2015 | |
30 Oct 2015 | RESOLUTIONS |
Resolutions
|
|
30 Oct 2015 | RESOLUTIONS |
Resolutions
|
|
30 Oct 2015 | AD01 | Registered office address changed from C/O Neil Smith Flat 31 Baltic Court Timber Pond Road London SE16 6AU United Kingdom to Ground Floor Flat, 5 Melrose Road London SW18 1nd on 30 October 2015 | |
30 Oct 2015 | SH08 | Change of share class name or designation |