Advanced company searchLink opens in new window

SINGLEVIEW TECH LTD

Company number 05202230

Filter by category

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)
05 Nov 2014 AR01 Annual return made up to 10 August 2014 with full list of shareholders
Statement of capital on 2014-11-05
  • GBP 31.43

Statement of capital on 2015-05-05
  • GBP 82.1

Statement of capital on 2015-10-05
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 05/05/2015 and again on 05/10/2015
05 Nov 2014 TM01 Termination of appointment of Gavin Lee Male as a director on 31 July 2014
21 May 2014 AA Total exemption small company accounts made up to 30 September 2013
01 May 2014 TM02 Termination of appointment of Katey Bell as a secretary
20 Dec 2013 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
20 Dec 2013 SH08 Change of share class name or designation
23 Aug 2013 AR01 Annual return made up to 10 August 2013 with full list of shareholders
Statement of capital on 2013-08-23
  • GBP 82.1
23 Aug 2013 CH01 Director's details changed for Mr Mark Leonard Kuhillow on 10 August 2013
28 Jun 2013 AA Total exemption small company accounts made up to 30 September 2012
14 Jun 2013 SH06 Cancellation of shares. Statement of capital on 14 June 2013
  • GBP 82.10
30 Apr 2013 AD01 Registered office address changed from , 9Th Floor St James Building, 79 Oxford Street, Manchester, Greater Manchester, M1 6FQ on 30 April 2013
31 Jan 2013 AP03 Appointment of Miss Katey Ann Louise Bell as a secretary
31 Jan 2013 AP01 Appointment of Mr Gavin Lee Male as a director
22 Oct 2012 TM02 Termination of appointment of Mjg Company Secretarial Services Limited as a secretary
06 Sep 2012 AR01 Annual return made up to 10 August 2012 with full list of shareholders
03 Jul 2012 AA Total exemption small company accounts made up to 30 September 2011
05 Apr 2012 TM01 Termination of appointment of Nicola Iapino as a director
05 Apr 2012 SH06 Cancellation of shares. Statement of capital on 5 April 2012
  • GBP 83.00
05 Apr 2012 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
05 Apr 2012 SH03 Purchase of own shares.
10 Dec 2011 MG01 Particulars of a mortgage or charge / charge no: 1
12 Sep 2011 AR01 Annual return made up to 10 August 2011 with full list of shareholders
30 Jun 2011 AA Total exemption small company accounts made up to 30 September 2010
06 Jun 2011 SH08 Change of share class name or designation
06 Jun 2011 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association