- Company Overview for HOW SPLENDID LIMITED (04692212)
- Filing history for HOW SPLENDID LIMITED (04692212)
- People for HOW SPLENDID LIMITED (04692212)
- Charges for HOW SPLENDID LIMITED (04692212)
- Registers for HOW SPLENDID LIMITED (04692212)
- More for HOW SPLENDID LIMITED (04692212)
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) |
---|---|---|---|
06 Apr 2020 | TM01 | Termination of appointment of Olivia Alexandra Walker as a director on 5 April 2020 | |
06 Apr 2020 | TM02 | Termination of appointment of Olivia Alexandra Walker as a secretary on 5 April 2020 | |
11 Mar 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Mar 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Feb 2020 | TM01 | Termination of appointment of Geoffrey James Bicknell as a director on 20 January 2020 | |
03 Feb 2020 | AP01 | Appointment of Mr Edward Melville Horatio Guest as a director on 20 January 2020 | |
29 Oct 2019 | CS01 | Confirmation statement made on 18 October 2019 with no updates | |
30 Sep 2019 | AP01 | Appointment of Mr Geoffrey James Bicknell as a director on 5 September 2019 | |
27 Sep 2019 | TM01 | Termination of appointment of Iain Fraser Ferguson as a director on 18 July 2019 | |
17 Jun 2019 | AP01 | Appointment of Mr Timothy Brian Hassett as a director on 13 June 2019 | |
14 Jun 2019 | TM01 | Termination of appointment of Kathryn Louise Herrick as a director on 30 May 2019 | |
22 Dec 2018 | AA | Full accounts made up to 31 March 2018 | |
26 Oct 2018 | CS01 | Confirmation statement made on 18 October 2018 with updates | |
25 Oct 2018 | PSC05 | Change of details for Digital Unlimited Group Ltd as a person with significant control on 25 July 2018 | |
08 Jan 2018 | AA | Full accounts made up to 31 March 2017 | |
22 Dec 2017 | CH01 | Director's details changed for Daniel Jonathan Morris on 21 December 2017 | |
21 Dec 2017 | CH01 | Director's details changed for John Paul Bishop on 21 December 2017 | |
21 Dec 2017 | CH01 | Director's details changed for Mr Alex Jonathan Eicke on 21 December 2017 | |
30 Oct 2017 | CS01 | Confirmation statement made on 18 October 2017 with updates | |
25 Oct 2017 | AD02 | Register inspection address has been changed to Cannon Place 78 Cannon Street London EC4N 6AF | |
28 Sep 2017 | TM01 | Termination of appointment of Nicholas James Hargrave as a director on 28 September 2017 | |
28 Sep 2017 | AP01 | Appointment of Mr Iain Fraser Ferguson as a director on 28 September 2017 | |
27 Sep 2017 | AP01 | Appointment of Mr Nicholas James Hargrave as a director on 27 September 2017 | |
26 Sep 2017 | TM01 | Termination of appointment of Richard Marshall as a director on 15 September 2017 | |
20 Jul 2017 | PSC05 | Change of details for Creston Plc as a person with significant control on 20 July 2016 |