- Company Overview for RABBITNOISE LIMITED (08356088)
- Filing history for RABBITNOISE LIMITED (08356088)
- People for RABBITNOISE LIMITED (08356088)
- More for RABBITNOISE LIMITED (08356088)
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) |
---|---|---|---|
19 Feb 2024 | CS01 | Confirmation statement made on 19 February 2024 with updates | |
24 Jul 2023 | AA | Micro company accounts made up to 31 October 2022 | |
21 Feb 2023 | CS01 | Confirmation statement made on 19 February 2023 with updates | |
21 Feb 2023 | PSC04 | Change of details for Mr Julian Nicholas Gerrard Hamlin as a person with significant control on 6 April 2016 | |
29 Jul 2022 | AA | Micro company accounts made up to 31 October 2021 | |
22 Feb 2022 | CS01 | Confirmation statement made on 19 February 2022 with updates | |
30 Jul 2021 | AA | Micro company accounts made up to 31 October 2020 | |
26 Feb 2021 | CS01 | Confirmation statement made on 19 February 2021 with updates | |
11 Dec 2020 | CH01 | Director's details changed for Miss Sasha Jannie Brown on 11 December 2020 | |
11 Dec 2020 | CH01 | Director's details changed for Mr Julian Nicholas Gerrad Hamlin on 11 December 2020 | |
20 May 2020 | AA | Micro company accounts made up to 31 October 2019 | |
27 Feb 2020 | CS01 | Confirmation statement made on 19 February 2020 with no updates | |
19 Mar 2019 | AA | Micro company accounts made up to 31 October 2018 | |
28 Feb 2019 | CS01 | Confirmation statement made on 19 February 2019 with no updates | |
21 Feb 2019 | RPCH01 | Correction of a Director's date of birth incorrectly stated on incorporation / mr julian nicholas gerrad hamlin | |
20 Nov 2018 | CH01 | Director's details changed for Mr Julian Nicholas Gerrad Hamlin on 20 November 2018 | |
25 Apr 2018 | AA | Micro company accounts made up to 31 October 2017 | |
22 Feb 2018 | CS01 | Confirmation statement made on 19 February 2018 with updates | |
04 Jan 2018 | AD01 | Registered office address changed from 15 Blackley Road Elland West Yorkshire HX5 0TB to 3 Shatterwell Villas North Street Wincanton Somerset BA9 9BA on 4 January 2018 | |
31 Oct 2017 | SH01 |
Statement of capital following an allotment of shares on 31 October 2017
|
|
25 Oct 2017 | AP01 | Appointment of Miss Sasha Jannie Brown as a director on 6 April 2017 | |
31 May 2017 | AA | Total exemption full accounts made up to 31 October 2016 | |
21 Mar 2017 | CS01 | Confirmation statement made on 19 February 2017 with updates | |
01 Jul 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
22 Feb 2016 | AR01 |
Annual return made up to 19 February 2016 with full list of shareholders
Statement of capital on 2016-02-22
|