- Company Overview for PEOPLEFACTORS LIMITED (04017731)
- Filing history for PEOPLEFACTORS LIMITED (04017731)
- People for PEOPLEFACTORS LIMITED (04017731)
- Charges for PEOPLEFACTORS LIMITED (04017731)
- More for PEOPLEFACTORS LIMITED (04017731)
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) |
---|---|---|---|
19 Dec 2019 | CH03 | Secretary's details changed for Christine Louise Atkinson on 12 November 2019 | |
19 Dec 2019 | AD01 | Registered office address changed from 15 Warwick Road Stratford-upon-Avon Warwickshire CV37 6YW to 337 Bath Road Slough Berkshire SL1 5PR on 19 December 2019 | |
25 Jun 2019 | CS01 | Confirmation statement made on 20 June 2019 with no updates | |
30 Aug 2018 | AA | Accounts for a dormant company made up to 31 July 2018 | |
22 Jun 2018 | CS01 | Confirmation statement made on 20 June 2018 with no updates | |
20 Apr 2018 | AA | Accounts for a dormant company made up to 31 July 2017 | |
16 Oct 2017 | CH01 | Director's details changed for Dr Christine Louise Atkinson on 6 September 2017 | |
16 Oct 2017 | CH01 | Director's details changed for Dr Adrian Paul Charles Atkinson on 6 September 2017 | |
21 Jun 2017 | CS01 | Confirmation statement made on 20 June 2017 with updates | |
09 Sep 2016 | AA | Accounts for a dormant company made up to 31 July 2016 | |
25 Jul 2016 | AR01 |
Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-07-25
|
|
17 Oct 2015 | AA | Accounts for a dormant company made up to 31 July 2015 | |
08 Jul 2015 | AR01 |
Annual return made up to 20 June 2015 with full list of shareholders
Statement of capital on 2015-07-08
|
|
13 Apr 2015 | CH01 | Director's details changed for Charles Nicholas Macarthur Atkinson on 12 November 2014 | |
13 Apr 2015 | CH01 | Director's details changed for Christine Louise Atkinson on 12 November 2014 | |
13 Apr 2015 | CH01 | Director's details changed for Adrian Paul Charles Atkinson on 12 November 2014 | |
06 Nov 2014 | AA | Accounts for a dormant company made up to 31 July 2014 | |
27 Jun 2014 | AR01 |
Annual return made up to 20 June 2014 with full list of shareholders
Statement of capital on 2014-06-27
|
|
24 Sep 2013 | AA | Accounts for a dormant company made up to 31 July 2013 | |
09 Jul 2013 | AR01 | Annual return made up to 20 June 2013 with full list of shareholders | |
19 Sep 2012 | AA | Accounts for a dormant company made up to 31 July 2012 | |
31 Jul 2012 | AR01 | Annual return made up to 20 June 2012 with full list of shareholders | |
31 Jul 2012 | CH03 | Secretary's details changed for Christine Louise Atkinson on 20 June 2012 | |
31 Jul 2012 | CH01 | Director's details changed for Charles Nicholas Macarthur Atkinson on 20 June 2012 | |
31 Jul 2012 | CH01 | Director's details changed for Adrian Paul Charles Atkinson on 20 June 2012 |