- Company Overview for GEAR4MUSIC LIMITED (03113256)
- Filing history for GEAR4MUSIC LIMITED (03113256)
- People for GEAR4MUSIC LIMITED (03113256)
- Charges for GEAR4MUSIC LIMITED (03113256)
- More for GEAR4MUSIC LIMITED (03113256)
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 Nov 2018 | CH01 | Director's details changed for Mr Robert John Newport on 29 April 2018 | |
16 Nov 2018 | CH01 | Director's details changed for Mr Christopher David Scott on 1 August 2017 | |
16 Nov 2018 | AA | Full accounts made up to 28 February 2018 | |
31 Oct 2018 | RP04CS01 | Second filing of Confirmation Statement dated 12/10/2016 | |
24 Oct 2018 | CS01 | Confirmation statement made on 12 October 2018 with updates | |
10 Oct 2018 | CH01 | Director's details changed for Mr Andrew Paul Wass on 31 August 2015 | |
08 Nov 2017 | AA | Full accounts made up to 28 February 2017 | |
26 Oct 2017 | CS01 | Confirmation statement made on 12 October 2017 with no updates | |
20 Oct 2017 | CH01 | Director's details changed for Mr Thomas Oliver Walder on 19 October 2017 | |
03 Jul 2017 | MR01 | Registration of charge 031132560009, created on 30 June 2017 | |
01 Mar 2017 | AP01 | Appointment of Mr Robert John Newport as a director on 1 March 2017 | |
01 Mar 2017 | AP01 | Appointment of Mr Thomas Oliver Walder as a director on 1 March 2017 | |
01 Mar 2017 | AP01 | Appointment of Mr Jonathan Richard Meager as a director on 1 March 2017 | |
14 Oct 2016 | CS01 |
Confirmation statement made on 12 October 2016 with updates
|
|
28 Sep 2016 | AA | Full accounts made up to 29 February 2016 | |
03 Nov 2015 | AR01 |
Annual return made up to 12 October 2015 with full list of shareholders
Statement of capital on 2015-11-03
|
|
16 Jul 2015 | MR04 | Satisfaction of charge 6 in full | |
10 Jun 2015 | AA | Full accounts made up to 28 February 2015 | |
02 Apr 2015 | CERTNM |
Company name changed red submarine LIMITED\certificate issued on 02/04/15
|
|
02 Apr 2015 | CONNOT | Change of name notice | |
12 Nov 2014 | AA | Full accounts made up to 28 February 2014 | |
06 Nov 2014 | AR01 |
Annual return made up to 12 October 2014 with full list of shareholders
Statement of capital on 2014-11-06
|
|
14 Feb 2014 | MR04 | Satisfaction of charge 2 in full | |
13 Feb 2014 | AD01 | Registered office address changed from Great North Way, York Business Park, York North Yorkshire YO26 6RB on 13 February 2014 | |
16 Oct 2013 | AR01 |
Annual return made up to 12 October 2013 with full list of shareholders
Statement of capital on 2013-10-16
|