- Company Overview for SPLENDID COMMUNICATIONS LIMITED (05424113)
- Filing history for SPLENDID COMMUNICATIONS LIMITED (05424113)
- People for SPLENDID COMMUNICATIONS LIMITED (05424113)
- Charges for SPLENDID COMMUNICATIONS LIMITED (05424113)
- More for SPLENDID COMMUNICATIONS LIMITED (05424113)
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) |
---|---|---|---|
01 Jul 2010 | CH01 | Director's details changed for Alexander James Samways on 1 January 2010 | |
01 Jul 2010 | CH01 | Director's details changed for Andrew John Bellass on 1 January 2010 | |
28 May 2010 | AD01 | Registered office address changed from the Workhouse 31 Charlotte Road London EC2A 3PB on 28 May 2010 | |
24 Mar 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
23 Nov 2009 | MEM/ARTS | Memorandum and Articles of Association | |
23 Nov 2009 | RESOLUTIONS |
Resolutions
|
|
23 Nov 2009 | SH01 |
Statement of capital following an allotment of shares on 9 November 2009
|
|
23 Nov 2009 | SH02 | Sub-division of shares on 9 November 2009 | |
29 Oct 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
08 May 2009 | 363a | Return made up to 14/04/09; full list of members | |
23 Oct 2008 | AA | Total exemption small company accounts made up to 31 December 2007 | |
19 Sep 2008 | 363a | Return made up to 14/04/08; full list of members | |
08 Nov 2007 | 288a | New director appointed | |
24 Oct 2007 | 287 | Registered office changed on 24/10/07 from: c/o b w holman & co 1ST floor suite enterprise house 10 church hill loughton essex IG10 1LA | |
16 May 2007 | AA | Total exemption small company accounts made up to 31 December 2006 | |
30 Apr 2007 | 363a | Return made up to 14/04/07; full list of members | |
01 Sep 2006 | AA | Total exemption small company accounts made up to 31 December 2005 | |
06 Jun 2006 | 363a | Return made up to 14/04/06; full list of members | |
04 Oct 2005 | 225 | Accounting reference date shortened from 30/04/06 to 31/12/05 | |
12 May 2005 | 88(2)R | Ad 14/04/05--------- £ si 99@1=99 £ ic 1/100 | |
21 Apr 2005 | 288a | New secretary appointed | |
21 Apr 2005 | 288a | New director appointed | |
21 Apr 2005 | 288b | Secretary resigned | |
21 Apr 2005 | 288b | Director resigned | |
14 Apr 2005 | NEWINC | Incorporation |