- Company Overview for STRANGELY NAMED LIMITED (07878274)
- Filing history for STRANGELY NAMED LIMITED (07878274)
- People for STRANGELY NAMED LIMITED (07878274)
- More for STRANGELY NAMED LIMITED (07878274)
| 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) |
|---|---|---|---|
| 28 Mar 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
| 21 Dec 2017 | CS01 | Confirmation statement made on 12 December 2017 with no updates | |
| 20 Dec 2017 | AD01 | Registered office address changed from 1 Bond Central 74 Canal Walk Southampton SO14 3LE to Long Meadow Mill Lane Cleeve Prior Evesham WR11 8JZ on 20 December 2017 | |
| 19 Dec 2016 | CS01 | Confirmation statement made on 12 December 2016 with updates | |
| 22 Sep 2016 | AA | Total exemption small company accounts made up to 30 June 2016 | |
| 30 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
| 23 Mar 2016 | CH01 | Director's details changed for Mr Arran Matthew Langmead on 30 June 2015 | |
| 05 Jan 2016 | AR01 |
Annual return made up to 12 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
|
|
| 07 Jul 2015 | CERTNM |
Company name changed ludophobia LTD\certificate issued on 07/07/15
|
|
| 27 Apr 2015 | TM01 | Termination of appointment of Adrian Leigh Gordon as a director on 25 March 2015 | |
| 23 Feb 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
| 06 Jan 2015 | AR01 |
Annual return made up to 12 December 2014 with full list of shareholders
Statement of capital on 2015-01-06
|
|
| 18 Sep 2014 | AA01 | Previous accounting period extended from 31 December 2013 to 30 June 2014 | |
| 15 Sep 2014 | AD01 | Registered office address changed from 11 College Place Southampton Hampshire SO15 2FE to 1 Bond Central 74 Canal Walk Southampton SO14 3LE on 15 September 2014 | |
| 07 Jan 2014 | AR01 | Annual return made up to 12 December 2013 with full list of shareholders | |
| 07 Jan 2014 | CH01 | Director's details changed for Mr Arran Matthew Langmead on 21 October 2013 | |
| 25 Jul 2013 | AD01 | Registered office address changed from 21 Berkeley Close Southampton SO15 2TR United Kingdom on 25 July 2013 | |
| 27 Feb 2013 | AA | Accounts made up to 31 December 2012 | |
| 19 Dec 2012 | AR01 | Annual return made up to 12 December 2012 with full list of shareholders | |
| 02 Aug 2012 | AD01 | Registered office address changed from 18 Clausentum Road Southampton Hampshire SO14 6RZ England on 2 August 2012 | |
| 22 May 2012 | CH01 | Director's details changed for Mr Arran Leigh Gordon on 22 May 2012 | |
| 12 Dec 2011 | NEWINC |
Incorporation
|