- Company Overview for 105DS LIMITED (11495098)
- Filing history for 105DS LIMITED (11495098)
- People for 105DS LIMITED (11495098)
- Charges for 105DS LIMITED (11495098)
- More for 105DS LIMITED (11495098)
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) |
---|---|---|---|
05 Dec 2022 | SH01 |
Statement of capital following an allotment of shares on 24 December 2021
|
|
05 Dec 2022 | SH01 |
Statement of capital following an allotment of shares on 15 December 2021
|
|
28 Nov 2022 | SH01 |
Statement of capital following an allotment of shares on 24 December 2021
|
|
26 Aug 2022 | AA | Total exemption full accounts made up to 31 August 2021 | |
04 Aug 2022 | CS01 | Confirmation statement made on 28 July 2022 with updates | |
29 Oct 2021 | AAMD | Amended accounts for a small company made up to 31 August 2020 | |
27 Sep 2021 | AA | Accounts for a small company made up to 31 August 2020 | |
02 Aug 2021 | CS01 | Confirmation statement made on 28 July 2021 with no updates | |
02 Aug 2021 | CH01 | Director's details changed for Mr Howard Barry Philip Lord on 30 July 2021 | |
12 Jul 2021 | MR04 | Satisfaction of charge 114950980001 in full | |
12 Jul 2021 | MR01 | Registration of charge 114950980002, created on 7 July 2021 | |
28 May 2021 | AA01 | Previous accounting period shortened from 30 August 2020 to 29 August 2020 | |
23 Apr 2021 | AD01 | Registered office address changed from The Courtyard Royal Mills 17 Redhill Street Manchester M4 5BA England to Hilton House 26 - 28 Hilton Streen Manchester M1 2EH on 23 April 2021 | |
21 Apr 2021 | RP04CS01 | Second filing of Confirmation Statement dated 28 July 2020 | |
28 Jul 2020 | CS01 |
Confirmation statement made on 28 July 2020 with no updates
|
|
22 May 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
28 Apr 2020 | AA01 | Previous accounting period shortened from 31 August 2019 to 30 August 2019 | |
12 Dec 2019 | MR01 | Registration of charge 114950980001, created on 12 December 2019 | |
11 Dec 2019 | PSC07 | Cessation of Cert Property Group Limited as a person with significant control on 10 December 2019 | |
11 Dec 2019 | PSC01 | Notification of Patrick Gian Siow Liew as a person with significant control on 10 November 2019 | |
29 Aug 2019 | RESOLUTIONS |
Resolutions
|
|
29 Aug 2019 | CS01 | Confirmation statement made on 31 July 2019 with no updates | |
21 Aug 2018 | AD01 | Registered office address changed from 70 Market Street Tottington Bury BL8 3LJ United Kingdom to The Courtyard Royal Mills 17 Redhill Street Manchester M4 5BA on 21 August 2018 | |
01 Aug 2018 | NEWINC |
Incorporation
Statement of capital on 2018-08-01
Statement of capital on 2021-04-21
|