- Company Overview for ONE BIG MOP LIMITED (06984497)
- Filing history for ONE BIG MOP LIMITED (06984497)
- People for ONE BIG MOP LIMITED (06984497)
- More for ONE BIG MOP LIMITED (06984497)
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) |
---|---|---|---|
10 Oct 2017 | CH03 | Secretary's details changed for Mr. Paul Albert James Olavesen-Stabb on 10 October 2017 | |
21 Aug 2017 | CS01 | Confirmation statement made on 7 August 2017 with updates | |
31 May 2017 | AA | Micro company accounts made up to 31 August 2016 | |
15 Aug 2016 | CS01 | Confirmation statement made on 7 August 2016 with updates | |
31 May 2016 | AA | Micro company accounts made up to 31 August 2015 | |
10 Jan 2016 | AD01 | Registered office address changed from 28 Locksons Close London E14 6EH to 56 High Street Broadway Worcestershire WR12 7DT on 10 January 2016 | |
10 Jan 2016 | AP03 | Appointment of Mr. Paul Albert James Olavesen-Stabb as a secretary on 10 January 2016 | |
10 Jan 2016 | AP01 | Appointment of Mr. Paul Albert James Olavesen-Stabb as a director on 10 January 2016 | |
02 Sep 2015 | AR01 |
Annual return made up to 7 August 2015 with full list of shareholders
Statement of capital on 2015-09-02
|
|
26 May 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
26 May 2015 | TM02 | Termination of appointment of Susan Emily Voice as a secretary on 26 May 2015 | |
15 Aug 2014 | AR01 |
Annual return made up to 7 August 2014 with full list of shareholders
Statement of capital on 2014-08-15
|
|
06 Jun 2014 | AD01 | Registered office address changed from C/O C/O, Attwells Solicitors Llp Attwells Solicitors Llp Second Floor 88 St. Johns Wood High Street London NW8 7SH on 6 June 2014 | |
06 Jun 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
14 Aug 2013 | AR01 |
Annual return made up to 7 August 2013 with full list of shareholders
Statement of capital on 2013-08-14
|
|
29 May 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
24 Aug 2012 | AR01 | Annual return made up to 7 August 2012 with full list of shareholders | |
16 May 2012 | AA | Accounts for a dormant company made up to 31 August 2011 | |
07 Sep 2011 | AR01 | Annual return made up to 7 August 2011 with full list of shareholders | |
05 Apr 2011 | AA | Accounts for a dormant company made up to 31 August 2010 | |
07 Sep 2010 | AR01 | Annual return made up to 7 August 2010 with full list of shareholders | |
06 Sep 2010 | CH03 | Secretary's details changed for Susan Emily Voice on 7 August 2010 | |
06 Sep 2010 | CH01 | Director's details changed for James Lyndon Everett on 7 August 2010 | |
14 Sep 2009 | MEM/ARTS | Memorandum and Articles of Association | |
10 Sep 2009 | CERTNM | Company name changed james everett promotions LIMITED\certificate issued on 10/09/09 |