- Company Overview for DEFECTED RECORDS LIMITED (03643252)
- Filing history for DEFECTED RECORDS LIMITED (03643252)
- People for DEFECTED RECORDS LIMITED (03643252)
- Charges for DEFECTED RECORDS LIMITED (03643252)
- More for DEFECTED RECORDS LIMITED (03643252)
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) |
---|---|---|---|
17 Oct 2023 | CS01 | Confirmation statement made on 27 September 2023 with updates | |
26 Sep 2023 | AA | Accounts for a small company made up to 31 December 2022 | |
04 Oct 2022 | RESOLUTIONS |
Resolutions
|
|
04 Oct 2022 | MA | Memorandum and Articles of Association | |
30 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
29 Sep 2022 | CS01 | Confirmation statement made on 27 September 2022 with updates | |
28 Sep 2022 | PSC02 | Notification of Optimum Defected Holdings Limited as a person with significant control on 29 July 2022 | |
28 Sep 2022 | PSC07 | Cessation of Simon Dunmore as a person with significant control on 29 July 2022 | |
09 Aug 2022 | MR01 | Registration of charge 036432520003, created on 29 July 2022 | |
08 Aug 2022 | TM01 | Termination of appointment of Simon Dunmore as a director on 29 July 2022 | |
08 Aug 2022 | AP04 | Appointment of Pennsec Limited as a secretary on 29 July 2022 | |
08 Aug 2022 | AP01 | Appointment of Mr Wesley Anthony Saunders as a director on 29 July 2022 | |
08 Aug 2022 | AP01 | Appointment of Mr George Mason as a director on 29 July 2022 | |
09 Dec 2021 | MR04 | Satisfaction of charge 2 in full | |
29 Oct 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
12 Oct 2021 | CS01 | Confirmation statement made on 27 September 2021 with updates | |
12 Oct 2021 | PSC04 | Change of details for Mr Simon Dunmore as a person with significant control on 27 September 2021 | |
03 Jun 2021 | AD01 | Registered office address changed from Third Floor 23 Curtain Road London EC2A 3LT to Ground Floor 23 Curtain Road London EC2A 3LT on 3 June 2021 | |
02 Jun 2021 | CH01 | Director's details changed for Mr Simon Dunmore on 27 May 2021 | |
02 Jun 2021 | CH01 | Director's details changed for Mr Simon Dunmore on 2 June 2021 | |
02 Jun 2021 | PSC04 | Change of details for Mr Simon Dunmore as a person with significant control on 27 May 2021 | |
30 Sep 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
29 Sep 2020 | CS01 | Confirmation statement made on 27 September 2020 with updates | |
17 Jul 2020 | TM02 | Termination of appointment of Northfield Co Sec Limited as a secretary on 17 July 2020 | |
16 Jul 2020 | CH01 | Director's details changed for Mr Simon Dunmore on 16 July 2020 |