- Company Overview for EXISTENTIAL LTD (06947306)
- Filing history for EXISTENTIAL LTD (06947306)
- People for EXISTENTIAL LTD (06947306)
- More for EXISTENTIAL LTD (06947306)
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) |
---|---|---|---|
10 Jul 2019 | PSC04 | Change of details for Mr Adam William Jon Cubitt as a person with significant control on 20 March 2019 | |
10 Jul 2019 | PSC04 | Change of details for Miss Alenka Nina Abraham as a person with significant control on 20 March 2019 | |
10 Jul 2019 | CH01 | Director's details changed for Mr Adam William Jon Cubitt on 20 March 2019 | |
10 Jul 2019 | CH01 | Director's details changed for Miss Alenka Nina Abraham on 20 March 2019 | |
24 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
03 Jul 2018 | CS01 | Confirmation statement made on 29 June 2018 with no updates | |
28 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
18 Jul 2017 | PSC01 | Notification of Adam William Jon Cubitt as a person with significant control on 6 April 2016 | |
18 Jul 2017 | CS01 | Confirmation statement made on 29 June 2017 with updates | |
18 Jul 2017 | PSC01 | Notification of Alenka Nina Abraham as a person with significant control on 6 April 2016 | |
13 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
14 Jul 2016 | AR01 |
Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-07-14
|
|
23 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
02 Jul 2015 | AR01 |
Annual return made up to 29 June 2015 with full list of shareholders
Statement of capital on 2015-07-02
|
|
27 Jan 2015 | CH03 | Secretary's details changed for Miss Alenka Abraham on 15 December 2014 | |
27 Jan 2015 | CH01 | Director's details changed for Miss Alenka Nina Abraham on 15 December 2014 | |
27 Jan 2015 | CH01 | Director's details changed for Mr Adam William Jon Cubitt on 15 December 2014 | |
27 Jan 2015 | AD01 | Registered office address changed from 42a Cannon Lane Pinner Middlesex HA5 1HW to Coronation Parade 42 Cannon Lane Pinner Middlesex HA5 1HW on 27 January 2015 | |
07 Nov 2014 | CH01 | Director's details changed for Miss Alenka Nina Abraham on 6 October 2014 | |
07 Nov 2014 | CH01 | Director's details changed for Mr Adam William Jon Cubitt on 6 October 2014 | |
12 Sep 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
16 Jul 2014 | AR01 |
Annual return made up to 29 June 2014 with full list of shareholders
Statement of capital on 2014-07-16
|
|
10 Mar 2014 | CH03 | Secretary's details changed | |
10 Mar 2014 | AD01 | Registered office address changed from Westbury House 23-25 Bridge Street Pinner Middlesex HA5 3HR England on 10 March 2014 | |
10 Mar 2014 | CH01 | Director's details changed for Mr Adam William Jon Cubitt on 10 February 2014 |