- Company Overview for THAT POMMIE GIRL LTD (09489411)
- Filing history for THAT POMMIE GIRL LTD (09489411)
- People for THAT POMMIE GIRL LTD (09489411)
- More for THAT POMMIE GIRL LTD (09489411)
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 Nov 2022 | TM01 | Termination of appointment of Jane Amanda Ashcroft as a director on 21 November 2022 | |
07 Nov 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
07 Feb 2022 | CS01 | Confirmation statement made on 5 January 2022 with no updates | |
07 Feb 2022 | PSC04 | Change of details for Sarah Ashcroft as a person with significant control on 1 January 2022 | |
07 Feb 2022 | CH01 | Director's details changed for Miss Sarah Louise Ashcroft on 1 January 2022 | |
10 Nov 2021 | AA | Micro company accounts made up to 31 March 2021 | |
06 Oct 2021 | AD01 | Registered office address changed from 2 Minton Place Victoria Road Bicester OX26 6QB England to Midland House 2 Poole Road Bournemouth BH2 5QY on 6 October 2021 | |
30 Jun 2021 | AP01 | Appointment of Mrs Jane Amanda Ashcroft as a director on 22 June 2021 | |
22 Mar 2021 | AA | Micro company accounts made up to 31 March 2020 | |
24 Feb 2021 | CS01 | Confirmation statement made on 5 January 2021 with no updates | |
30 Mar 2020 | AD01 | Registered office address changed from Minton Place 2 Victoria Road Bicester OX26 6QB England to 2 Minton Place Victoria Road Bicester OX26 6QB on 30 March 2020 | |
04 Mar 2020 | AD01 | Registered office address changed from Network House Station Yard Thame Oxon OX9 3UH England to Minton Place 2 Victoria Road Bicester OX26 6QB on 4 March 2020 | |
27 Feb 2020 | CS01 | Confirmation statement made on 5 January 2020 with no updates | |
24 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
15 Feb 2019 | CS01 | Confirmation statement made on 5 January 2019 with no updates | |
21 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
17 Jan 2018 | CS01 | Confirmation statement made on 5 January 2018 with no updates | |
12 Jan 2018 | AD01 | Registered office address changed from The Clock House Station Approach Marlow SL7 1NT to Network House Station Yard Thame Oxon OX9 3UH on 12 January 2018 | |
22 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
02 Feb 2017 | CS01 | Confirmation statement made on 5 January 2017 with updates | |
19 Apr 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
06 Jan 2016 | CERTNM |
Company name changed qwikcopy LTD\certificate issued on 06/01/16
|
|
05 Jan 2016 | AR01 |
Annual return made up to 5 January 2016 with full list of shareholders
Statement of capital on 2016-01-05
|
|
05 Jan 2016 | AD01 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to The Clock House Station Approach Marlow SL7 1NT on 5 January 2016 | |
05 Jan 2016 | TM01 | Termination of appointment of Nathaniel Williams as a director on 5 January 2016 |