- Company Overview for INSTAVOLT LIMITED (10484882)
- Filing history for INSTAVOLT LIMITED (10484882)
- People for INSTAVOLT LIMITED (10484882)
- Charges for INSTAVOLT LIMITED (10484882)
- More for INSTAVOLT LIMITED (10484882)
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) |
---|---|---|---|
14 Aug 2017 | SH01 |
Statement of capital following an allotment of shares on 26 July 2017
|
|
08 May 2017 | RESOLUTIONS |
Resolutions
|
|
24 Apr 2017 | AA01 | Current accounting period extended from 30 November 2017 to 31 March 2018 | |
07 Mar 2017 | CS01 | Confirmation statement made on 6 March 2017 with updates | |
10 Feb 2017 | AD01 | Registered office address changed from Cannon Place 78 Cannon Street London EC4N 6AF United Kingdom to 6 Cedarwood, Crockford Lane Chineham Business Park, Chineham Basingstoke Hampshire RG24 8WD on 10 February 2017 | |
05 Jan 2017 | SH01 |
Statement of capital following an allotment of shares on 12 December 2016
|
|
05 Jan 2017 | SH02 | Sub-division of shares on 12 December 2016 | |
15 Dec 2016 | MR01 | Registration of charge 104848820001, created on 12 December 2016 | |
14 Dec 2016 | AP01 | Appointment of Mr Adrian John Pike as a director on 12 December 2016 | |
13 Dec 2016 | AP01 | Appointment of Mr Colin Campbell as a director on 12 December 2016 | |
13 Dec 2016 | AP01 | Appointment of Mr George Ridd as a director on 12 December 2016 | |
23 Nov 2016 | AP01 | Appointment of Mr Timothy Payne as a director on 21 November 2016 | |
22 Nov 2016 | TM01 | Termination of appointment of William George Henry Yuill as a director on 21 November 2016 | |
22 Nov 2016 | TM01 | Termination of appointment of Mitre Secretaries Limited as a director on 21 November 2016 | |
17 Nov 2016 | NEWINC |
Incorporation
Statement of capital on 2016-11-17
|