- Company Overview for DEMON TONGUE ORIGINALS LTD (13626998)
- Filing history for DEMON TONGUE ORIGINALS LTD (13626998)
- People for DEMON TONGUE ORIGINALS LTD (13626998)
- More for DEMON TONGUE ORIGINALS LTD (13626998)
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) |
---|---|---|---|
24 Apr 2024 | AD01 | Registered office address changed from 15 Sheep Street Rugby CV21 3BU England to 25 Sheep Street Rugby CV21 3BX on 24 April 2024 | |
24 Apr 2024 | CH01 | Director's details changed for Matthew Raymond Hughes on 23 April 2024 | |
11 Oct 2023 | CS01 | Confirmation statement made on 15 September 2023 with no updates | |
23 Sep 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
20 Sep 2023 | AA | Micro company accounts made up to 30 September 2022 | |
22 Aug 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Nov 2022 | CS01 | Confirmation statement made on 15 September 2022 with updates | |
02 Nov 2022 | AD01 | Registered office address changed from 5 High Street Rugby CV21 3BG England to 15 Sheep Street Rugby CV21 3BU on 2 November 2022 | |
12 May 2022 | AD01 | Registered office address changed from 8 Sheep Street Rugby CV21 3BU England to 5 High Street Rugby CV21 3BG on 12 May 2022 | |
28 Mar 2022 | AD01 | Registered office address changed from 74 Windsor Street Rugby Warwickshire CV21 3NY United Kingdom to 8 Sheep Street Rugby CV21 3BU on 28 March 2022 | |
16 Sep 2021 | NEWINC |
Incorporation
Statement of capital on 2021-09-16
|