Advanced company searchLink opens in new window

ALL BANGED UP LIMITED

Company number 04819831

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)
15 Nov 2011 AA Total exemption small company accounts made up to 31 March 2011
11 May 2011 AR01 Annual return made up to 10 May 2011 with full list of shareholders
18 Feb 2011 AD01 Registered office address changed from 27 Mortimer Street London W1T 3BL United Kingdom on 18 February 2011
22 Oct 2010 AA Total exemption small company accounts made up to 31 March 2010
14 Sep 2010 TM01 Termination of appointment of Margaret Norris as a director
14 Sep 2010 AP01 Appointment of Maureen Gladys Chadwick as a director
19 May 2010 AR01 Annual return made up to 10 May 2010 with full list of shareholders
31 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
29 Jan 2010 TM01 Termination of appointment of Jonathon Kemp as a director
29 Jan 2010 TM01 Termination of appointment of Eileen Gallagher as a director
29 Jan 2010 AD01 Registered office address changed from 2 Holford Yard London WC1X 9HD on 29 January 2010
29 Dec 2009 CH01 Director's details changed for Mr Jonathon Mark Kemp on 27 November 2009
22 May 2009 363a Return made up to 10/05/09; full list of members
17 Mar 2009 288c Director's change of particulars / eileen gallagher / 01/08/2008
28 Jan 2009 AA Total exemption small company accounts made up to 31 March 2008
17 Nov 2008 363a Return made up to 03/07/08; full list of members
23 Jul 2008 225 Accounting reference date extended from 30/09/2007 to 31/03/2008 alignment with parent or subsidiary
04 Aug 2007 AA Total exemption full accounts made up to 30 September 2006
20 Jul 2007 363a Return made up to 03/07/07; full list of members
19 Jul 2007 288c Director's particulars changed
06 Feb 2007 287 Registered office changed on 06/02/07 from: clockmill, 3 mills studios three mill lane london E3 3DU
20 Jul 2006 363a Return made up to 03/07/06; full list of members
20 Jul 2006 287 Registered office changed on 20/07/06 from: the ambassadors peacocks centre woking surrey GU21 6GQ
17 Jul 2006 288c Director's particulars changed
17 Jul 2006 288c Director's particulars changed