Advanced company searchLink opens in new window

192BUSINESS LTD

Company number 03148549

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
20 Dec 2013 CAP-SS Solvency statement dated 12/12/13
20 Dec 2013 SH20 Statement by directors
20 Dec 2013 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium reduced 12/12/2013
08 Nov 2013 CH01 Director's details changed for Mr Mark Edward Pepper on 1 November 2013
16 Jul 2013 AP01 Appointment of Mr William James Spencer Floydd as a director
15 Jul 2013 TM01 Termination of appointment of Brian Herb as a director
26 Mar 2013 AR01 Annual return made up to 19 January 2013 with full list of shareholders
25 Mar 2013 CH01 Director's details changed for Mr Colin James Rutter on 29 February 2012
25 Mar 2013 CH03 Secretary's details changed for Ronan Hanna on 29 February 2012
25 Mar 2013 CH01 Director's details changed for Mr Mark Edward Pepper on 29 February 2012
30 Oct 2012 AA Full accounts made up to 31 March 2012
13 Mar 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
13 Mar 2012 CC04 Statement of company's objects
06 Mar 2012 TM02 Termination of appointment of Bryan Foley as a secretary
06 Mar 2012 TM01 Termination of appointment of Keith Marsden as a director
06 Mar 2012 TM01 Termination of appointment of Alastair Crawford as a director
06 Mar 2012 AP03 Appointment of Ronan Hanna as a secretary
06 Mar 2012 AP01 Appointment of Mr Mark Edward Pepper as a director
06 Mar 2012 AP01 Appointment of Mr Colin James Rutter as a director
05 Mar 2012 AP01 Appointment of Mr Brian Jerome Herb as a director
05 Mar 2012 AD01 Registered office address changed from , Unit 8 Quayside Lodge, William Morris Way, London, SW6 2UZ on 5 March 2012
10 Feb 2012 AR01 Annual return made up to 19 January 2012 with full list of shareholders
28 Dec 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
16 Nov 2011 AA Full accounts made up to 31 March 2011
07 Oct 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4