- Company Overview for THIRD TEXT LTD. (05051134)
- Filing history for THIRD TEXT LTD. (05051134)
- People for THIRD TEXT LTD. (05051134)
- More for THIRD TEXT LTD. (05051134)
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) |
---|---|---|---|
14 Aug 2018 | CS01 | Confirmation statement made on 29 July 2018 with no updates | |
14 Aug 2018 | CH01 | Director's details changed for Mr Antonis Panayiotou on 30 June 2018 | |
14 Aug 2018 | CH01 | Director's details changed for Mr Simon Tegala on 30 June 2018 | |
14 Aug 2018 | CH01 | Director's details changed for Mr Martin Alan Shaw on 30 June 2018 | |
14 Aug 2018 | PSC04 | Change of details for Mr Antonis Panayiotou as a person with significant control on 30 June 2018 | |
14 Aug 2018 | CH01 | Director's details changed for Mrs Felicity Jane Allen on 30 June 2018 | |
14 Aug 2018 | CH01 | Director's details changed for Dr Alice Anne Correia on 30 June 2018 | |
14 Aug 2018 | CH01 | Director's details changed for Dr Voon Pow Bartlett on 30 June 2018 | |
14 Aug 2018 | CH01 | Director's details changed for Rene Patrick Gimpel on 30 June 2018 | |
14 Aug 2018 | AD01 | Registered office address changed from 6 Enclave Studios Resolution Way London SE8 4NT to Enclave Studios Unit 6 50 Resolution Way Deptford London SE8 4AL on 14 August 2018 | |
21 Feb 2018 | CH03 | Secretary's details changed for Dr Richard Appignanesi on 23 August 2017 | |
09 Feb 2018 | AA | Total exemption full accounts made up to 31 March 2017 | |
02 Aug 2017 | CS01 | Confirmation statement made on 29 July 2017 with no updates | |
11 Jan 2017 | AA | Total exemption full accounts made up to 31 March 2016 | |
15 Aug 2016 | CS01 | Confirmation statement made on 29 July 2016 with updates | |
12 Jan 2016 | AA | Total exemption full accounts made up to 31 March 2015 | |
07 Aug 2015 | AR01 | Annual return made up to 29 July 2015 no member list | |
12 May 2015 | AP01 | Appointment of Dr Voon Pow Bartlett as a director on 27 January 2015 | |
07 May 2015 | AA | Total exemption full accounts made up to 31 March 2014 | |
07 Nov 2014 | AP01 | Appointment of Felicity Jane Allen as a director on 7 October 2014 | |
21 Oct 2014 | AP01 | Appointment of Mr Martin Alan Shaw as a director on 7 October 2014 | |
01 Aug 2014 | CERTNM |
Company name changed black umbrella LIMITED\certificate issued on 01/08/14
|
|
01 Aug 2014 | CONNOT | Change of name notice | |
29 Jul 2014 | AR01 | Annual return made up to 29 July 2014 no member list | |
09 Jul 2014 | TM01 | Termination of appointment of Marjorie Allthorpe-Guyton as a director |