- Company Overview for SIMON, NATHAN, GAVIN, RICHARD AND RALPH LTD (07813566)
- Filing history for SIMON, NATHAN, GAVIN, RICHARD AND RALPH LTD (07813566)
- People for SIMON, NATHAN, GAVIN, RICHARD AND RALPH LTD (07813566)
- More for SIMON, NATHAN, GAVIN, RICHARD AND RALPH LTD (07813566)
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) |
---|---|---|---|
09 Nov 2015 | AR01 |
Annual return made up to 18 October 2015 with full list of shareholders
Statement of capital on 2015-11-09
|
|
09 Nov 2015 | CH03 | Secretary's details changed for Mr Richard James Midgley on 18 October 2015 | |
09 Oct 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
21 Oct 2014 | AR01 |
Annual return made up to 18 October 2014 with full list of shareholders
Statement of capital on 2014-10-21
|
|
07 Oct 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
22 Aug 2014 | CERTNM |
Company name changed brand K.S. com LIMITED\certificate issued on 22/08/14
|
|
22 Aug 2014 | CONNOT | Change of name notice | |
07 Aug 2014 | RESOLUTIONS |
Resolutions
|
|
07 Aug 2014 | CONNOT | Change of name notice | |
22 Oct 2013 | AR01 | Annual return made up to 18 October 2013 with full list of shareholders | |
22 Oct 2013 | CH01 | Director's details changed for Rihard James Midgley on 18 October 2013 | |
15 Jul 2013 | AP01 | Appointment of Rihard James Midgley as a director on 5 July 2013 | |
03 Jul 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
27 Jun 2013 | AA01 | Previous accounting period extended from 31 October 2012 to 31 December 2012 | |
20 May 2013 | SH01 |
Statement of capital following an allotment of shares on 7 May 2013
|
|
09 May 2013 | SH01 |
Statement of capital following an allotment of shares on 7 May 2013
|
|
18 Apr 2013 | TM01 | Termination of appointment of Hamish Andrew Jenkinson as a director on 20 March 2012 | |
28 Mar 2013 | AP01 | Appointment of Kevin Spacey Fowler as a director on 2 January 2013 | |
31 Oct 2012 | AR01 | Annual return made up to 18 October 2012 with full list of shareholders | |
20 Jan 2012 | CERTNM |
Company name changed old vic tunnels productions LIMITED\certificate issued on 20/01/12
|
|
13 Jan 2012 | RESOLUTIONS |
Resolutions
|
|
29 Dec 2011 | RESOLUTIONS |
Resolutions
|
|
29 Dec 2011 | CONNOT | Change of name notice | |
18 Oct 2011 | NEWINC | Incorporation |