- Company Overview for SUBSCRIBBE LIMITED (11327564)
- Filing history for SUBSCRIBBE LIMITED (11327564)
- People for SUBSCRIBBE LIMITED (11327564)
- More for SUBSCRIBBE LIMITED (11327564)
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) |
---|---|---|---|
18 May 2020 | CH01 | Director's details changed for Mr Gerard Julius Rego on 25 April 2018 | |
18 May 2020 | CH01 | Director's details changed for Erica Donna Kurkalang on 25 April 2018 | |
12 May 2020 | CS01 |
Confirmation statement made on 24 April 2020 with updates
|
|
11 May 2020 | SH01 |
Statement of capital following an allotment of shares on 23 April 2020
|
|
11 May 2020 | SH01 |
Statement of capital following an allotment of shares on 27 February 2020
|
|
11 May 2020 | SH01 |
Statement of capital following an allotment of shares on 24 January 2020
|
|
11 May 2020 | SH01 |
Statement of capital following an allotment of shares on 11 December 2019
|
|
11 May 2020 | SH01 |
Statement of capital following an allotment of shares on 10 October 2019
|
|
11 May 2020 | SH01 |
Statement of capital following an allotment of shares on 26 September 2019
|
|
11 May 2020 | SH01 |
Statement of capital following an allotment of shares on 4 September 2019
|
|
11 May 2020 | SH01 |
Statement of capital following an allotment of shares on 25 July 2019
|
|
13 Jan 2020 | AD01 | Registered office address changed from 73 Cornhill London EC3V 3QQ United Kingdom to 73 Cornhill London EC3V 3QQ on 13 January 2020 | |
09 Dec 2019 | AA | Total exemption full accounts made up to 30 April 2019 | |
27 Oct 2019 | RESOLUTIONS |
Resolutions
|
|
14 Aug 2019 | AD01 | Registered office address changed from C/O Kemp Little Cheapside House 138 Cheapside London EC2V 6BJ United Kingdom to 73 Cornhill London EC3V 3QQ on 14 August 2019 | |
28 May 2019 | RESOLUTIONS |
Resolutions
|
|
14 May 2019 | CS01 | Confirmation statement made on 24 April 2019 with updates | |
14 May 2019 | AP01 | Appointment of Mr Richard Howard Kleiner as a director on 1 March 2019 | |
15 Apr 2019 | SH01 |
Statement of capital following an allotment of shares on 15 April 2019
|
|
19 Sep 2018 | SH01 |
Statement of capital following an allotment of shares on 19 September 2018
|
|
09 May 2018 | PSC04 | Change of details for Mr Gerard Julius Rego as a person with significant control on 25 April 2018 | |
09 May 2018 | PSC04 | Change of details for Erica Donna Kurkalang as a person with significant control on 25 April 2018 | |
25 Apr 2018 | NEWINC |
Incorporation
Statement of capital on 2018-04-25
|