- Company Overview for COUTURE BRANDS DIGITAL LAB LTD (07502930)
- Filing history for COUTURE BRANDS DIGITAL LAB LTD (07502930)
- People for COUTURE BRANDS DIGITAL LAB LTD (07502930)
- More for COUTURE BRANDS DIGITAL LAB LTD (07502930)
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) |
---|---|---|---|
12 Jan 2015 | AR01 |
Annual return made up to 10 December 2014 with full list of shareholders
Statement of capital on 2015-01-12
|
|
10 Oct 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
08 Jan 2014 | AR01 |
Annual return made up to 10 December 2013 with full list of shareholders
Statement of capital on 2014-01-08
|
|
30 Aug 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
11 Dec 2012 | AR01 | Annual return made up to 10 December 2012 with full list of shareholders | |
22 Oct 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
22 Aug 2012 | CH04 | Secretary's details changed for Premier Secretaries (Uk) Ltd on 9 August 2012 | |
15 Aug 2012 | AD01 | Registered office address changed from Holdfast House, 3Rd Floor, 44-45 Chancery Lane London WC2A 1JB on 15 August 2012 | |
07 Feb 2012 | AR01 | Annual return made up to 24 January 2012 with full list of shareholders | |
03 Jan 2012 | TM01 | Termination of appointment of Cesar Araujo as a director | |
03 Jan 2012 | AP01 | Appointment of Elsa Pereira as a director | |
26 Oct 2011 | AP04 | Appointment of Premier Secretaries (Uk) Ltd as a secretary | |
20 Oct 2011 | AD01 | Registered office address changed from C/O Portland 4-5 Park Place London SW1A 1LP England on 20 October 2011 | |
24 Jan 2011 | NEWINC |
Incorporation
|