- Company Overview for CAFEPOD LIMITED (07562551)
- Filing history for CAFEPOD LIMITED (07562551)
- People for CAFEPOD LIMITED (07562551)
- Charges for CAFEPOD LIMITED (07562551)
- More for CAFEPOD LIMITED (07562551)
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) |
---|---|---|---|
23 Jan 2017 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 1 December 2016
|
|
08 Dec 2016 | SH01 |
Statement of capital following an allotment of shares on 1 December 2016
|
|
07 Dec 2016 | SH01 |
Statement of capital following an allotment of shares on 20 June 2016
|
|
07 Dec 2016 | SH01 |
Statement of capital following an allotment of shares on 20 June 2016
|
|
21 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
21 Jul 2016 | CH01 | Director's details changed for Mr Andrew Morgan on 19 July 2016 | |
21 Jun 2016 | RESOLUTIONS |
Resolutions
|
|
19 May 2016 | MR04 | Satisfaction of charge 075625510003 in full | |
17 May 2016 | MR04 | Satisfaction of charge 075625510006 in full | |
17 May 2016 | MR04 | Satisfaction of charge 075625510007 in full | |
12 May 2016 | MR04 | Satisfaction of charge 075625510004 in full | |
12 May 2016 | MR04 | Satisfaction of charge 075625510002 in full | |
06 May 2016 | MR01 | Registration of charge 075625510008, created on 5 May 2016 | |
25 Apr 2016 | AR01 |
Annual return made up to 14 March 2016 with full list of shareholders
Statement of capital on 2016-04-25
|
|
19 Apr 2016 | MR01 | Registration of charge 075625510007, created on 15 April 2016 | |
18 Apr 2016 | MR01 | Registration of charge 075625510006, created on 15 April 2016 | |
24 Mar 2016 | MR04 | Satisfaction of charge 075625510005 in full | |
24 Nov 2015 | SH01 |
Statement of capital following an allotment of shares on 30 July 2015
|
|
09 Oct 2015 | AA | Total exemption full accounts made up to 31 December 2014 | |
02 Oct 2015 | AP01 | Appointment of R Joseph Schorge as a director on 1 September 2015 | |
01 Oct 2015 | AD01 | Registered office address changed from The Light Bulb Lu. 417 1 Filament Walk Wandsworth SW18 4GQ England to The Lightbulb 1 Filament Walk Wandsworth London SW18 4GQ on 1 October 2015 | |
25 Sep 2015 | AD01 | Registered office address changed from The Lightbul 1 Filament Walk Wandsworth SW18 4GQ England to The Light Bulb Lu. 417 1 Filament Walk Wandsworth SW18 4GQ on 25 September 2015 | |
23 Sep 2015 | AP01 | Appointment of Mr Andrew Morgan as a director on 1 September 2015 | |
22 Sep 2015 | AP01 | Appointment of Simona Piera Heidempergher as a director on 1 September 2015 | |
22 Sep 2015 | AP01 | Appointment of Mr Robert Stafler as a director on 1 September 2015 |