INSECT TECHNOLOGY GROUP HOLDINGS UK LIMITED
Company number 10819997
- Company Overview for INSECT TECHNOLOGY GROUP HOLDINGS UK LIMITED (10819997)
- Filing history for INSECT TECHNOLOGY GROUP HOLDINGS UK LIMITED (10819997)
- People for INSECT TECHNOLOGY GROUP HOLDINGS UK LIMITED (10819997)
- Charges for INSECT TECHNOLOGY GROUP HOLDINGS UK LIMITED (10819997)
- Insolvency for INSECT TECHNOLOGY GROUP HOLDINGS UK LIMITED (10819997)
- More for INSECT TECHNOLOGY GROUP HOLDINGS UK LIMITED (10819997)
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 Apr 2020 | AP01 | Appointment of Mrs Amanda Mesler as a director on 6 April 2020 | |
15 Apr 2020 | SH01 |
Statement of capital following an allotment of shares on 2 April 2020
|
|
02 Mar 2020 | SH01 |
Statement of capital following an allotment of shares on 1 January 2020
|
|
24 Jan 2020 | SH01 |
Statement of capital following an allotment of shares on 30 June 2019
|
|
08 Oct 2019 | AA | Full accounts made up to 31 December 2018 | |
06 Aug 2019 | SH01 |
Statement of capital following an allotment of shares on 30 June 2019
|
|
01 Jul 2019 | CS01 | Confirmation statement made on 14 June 2019 with updates | |
17 Jun 2019 | TM01 | Termination of appointment of Stephen James Harley Rodger as a director on 10 June 2019 | |
15 May 2019 | RESOLUTIONS |
Resolutions
|
|
08 May 2019 | AP03 | Appointment of Mr Mark Fraser Williams as a secretary on 2 May 2019 | |
09 Apr 2019 | RESOLUTIONS |
Resolutions
|
|
27 Feb 2019 | SH01 |
Statement of capital following an allotment of shares on 30 January 2019
|
|
21 Nov 2018 | AP01 | Appointment of Mr Eric Von Zwisler as a director on 9 October 2018 | |
01 Oct 2018 | AD01 | Registered office address changed from 7 Christchurch Street London SW3 4AN United Kingdom to 1 Farnham Road Guildford Surrey GU2 4RG on 1 October 2018 | |
07 Sep 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
09 Jul 2018 | SH01 |
Statement of capital following an allotment of shares on 29 June 2018
|
|
27 Jun 2018 | CS01 | Confirmation statement made on 14 June 2018 with updates | |
27 Jun 2018 | PSC08 | Notification of a person with significant control statement | |
14 Jun 2018 | TM01 | Termination of appointment of David James Wycliffe Drew as a director on 13 June 2018 | |
13 Jun 2018 | AP01 | Appointment of Mr John Jason Drew as a director on 11 June 2018 | |
13 Jun 2018 | AP01 | Appointment of Mr Christian Markus Phillip Freier as a director on 11 June 2018 | |
13 Jun 2018 | SH01 |
Statement of capital following an allotment of shares on 8 June 2018
|
|
02 Jun 2018 | ANNOTATION |
Rectified TM01 was removed from the register on 06/08/2018 as it was invalid
|
|
01 Jun 2018 | SH01 |
Statement of capital following an allotment of shares on 1 June 2018
|
|
01 Jun 2018 | SH01 |
Statement of capital following an allotment of shares on 1 June 2018
|