- Company Overview for CIRRUS RESPONSE LIMITED (08700358)
- Filing history for CIRRUS RESPONSE LIMITED (08700358)
- People for CIRRUS RESPONSE LIMITED (08700358)
- Charges for CIRRUS RESPONSE LIMITED (08700358)
- More for CIRRUS RESPONSE LIMITED (08700358)
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) |
---|---|---|---|
08 Apr 2016 | RESOLUTIONS |
Resolutions
|
|
03 Dec 2015 | SH08 | Change of share class name or designation | |
03 Dec 2015 | RESOLUTIONS |
Resolutions
|
|
27 Nov 2015 | TM01 | Termination of appointment of Christopher Anthony Robinson as a director on 19 November 2015 | |
20 Aug 2015 | TM01 | Termination of appointment of Nigel David Walsh as a director on 6 August 2015 | |
15 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
02 Jun 2015 | CH01 | Director's details changed for Mr Royston Hoggarth on 31 July 2014 | |
02 Jun 2015 | CH01 | Director's details changed for Mr Royston Hoggarth on 1 July 2014 | |
01 Jun 2015 | CH01 | Director's details changed for Mr Nigel Marcus Fox on 31 July 2014 | |
01 Jun 2015 | CH01 | Director's details changed for Mr Nigel David Walsh on 31 July 2014 | |
01 Jun 2015 | CH01 | Director's details changed for Mr Royston Hoggarth on 1 July 2014 | |
01 Jun 2015 | CH01 | Director's details changed for Mr Nigel Marcus Fox on 1 July 2014 | |
13 Apr 2015 | AR01 |
Annual return made up to 18 March 2015 with full list of shareholders
Statement of capital on 2015-04-13
|
|
19 Nov 2014 | AD01 | Registered office address changed from , 3 Angel Walk, London, W6 9HX to 1st Floor 3-5 Red Lion Street Richmond Surrey TW9 1RJ on 19 November 2014 | |
20 Mar 2014 | AR01 |
Annual return made up to 18 March 2014 with full list of shareholders
Statement of capital on 2014-03-20
|
|
20 Mar 2014 | AD03 | Register(s) moved to registered inspection location | |
20 Mar 2014 | AD02 | Register inspection address has been changed | |
10 Mar 2014 | CH01 | Director's details changed for Mr Jason Peter Roos on 10 March 2014 | |
24 Feb 2014 | TM01 | Termination of appointment of Ian Mitchell as a director | |
24 Feb 2014 | TM01 | Termination of appointment of Adam Tilson as a director | |
19 Feb 2014 | AP01 | Appointment of Mr Royston Hoggarth as a director | |
19 Feb 2014 | AP01 | Appointment of Nigel Marcus Fox as a director | |
19 Feb 2014 | AP01 | Appointment of Mr Nigel David Walsh as a director | |
19 Feb 2014 | SH01 |
Statement of capital following an allotment of shares on 5 February 2014
|
|
19 Feb 2014 | SH08 | Change of share class name or designation |