- Company Overview for FOUR DOZEN LIMITED (09743861)
- Filing history for FOUR DOZEN LIMITED (09743861)
- People for FOUR DOZEN LIMITED (09743861)
- Charges for FOUR DOZEN LIMITED (09743861)
- More for FOUR DOZEN LIMITED (09743861)
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) |
---|---|---|---|
04 Sep 2019 | AA | Unaudited abridged accounts made up to 30 April 2019 | |
27 Aug 2019 | CS01 | Confirmation statement made on 20 August 2019 with updates | |
27 Aug 2019 | PSC05 | Change of details for Audagio Services Ltd as a person with significant control on 20 August 2019 | |
20 Aug 2018 | CS01 | Confirmation statement made on 20 August 2018 with updates | |
21 Jul 2018 | AA | Unaudited abridged accounts made up to 30 April 2018 | |
26 Jan 2018 | AD01 | Registered office address changed from Unit 16 Lymington Enterprise Centre Ampress Lane Lymington Hampshire SO41 8LZ to 29a Salisbury Road Totton Southampton Hampshire SO40 3HX on 26 January 2018 | |
08 Jan 2018 | AA | Unaudited abridged accounts made up to 30 April 2017 | |
20 Sep 2017 | CS01 | Confirmation statement made on 20 August 2017 with updates | |
20 Sep 2017 | PSC07 | Cessation of Natalie Louise Tyler as a person with significant control on 2 March 2017 | |
24 Aug 2017 | PSC02 | Notification of Audagio Services Ltd as a person with significant control on 2 March 2017 | |
13 Jul 2017 | AA01 | Previous accounting period shortened from 31 August 2017 to 30 April 2017 | |
18 Mar 2017 | CH01 | Director's details changed for Bernadette Van Den Brule-Mills on 18 March 2017 | |
14 Mar 2017 | TM01 | Termination of appointment of Natalie Louise Tyler as a director on 2 March 2017 | |
14 Mar 2017 | AP01 | Appointment of Bernadette Van Den Brule-Mills as a director on 2 March 2017 | |
14 Mar 2017 | AP01 | Appointment of Mr Hugo Christopher Adam Mills as a director on 2 March 2017 | |
14 Mar 2017 | AD01 | Registered office address changed from Regus Ground Floor, Building 1000 Western Road Portsmouth PO6 3EZ England to Unit 16 Lymington Enterprise Centre Ampress Lane Lymington Hampshire SO41 8LZ on 14 March 2017 | |
03 Feb 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
07 Nov 2016 | CH01 | Director's details changed for Mrs Natalie Louise Tyler on 7 November 2016 | |
13 Sep 2016 | CS01 | Confirmation statement made on 20 August 2016 with updates | |
18 Jan 2016 | CH01 | Director's details changed for Miss Natalie Louise Tyler on 18 January 2016 | |
02 Dec 2015 | MR01 | Registration of charge 097438610001, created on 2 December 2015 | |
28 Nov 2015 | AD01 | Registered office address changed from 3 Cannon Mews Cannon Way Fetcham Leatherhead Surrey KT22 9FE United Kingdom to Regus Ground Floor, Building 1000 Western Road Portsmouth PO6 3EZ on 28 November 2015 | |
21 Aug 2015 | NEWINC |
Incorporation
Statement of capital on 2015-08-21
|