Total Documents | 44 |
---|
Total Pages | 158 |
---|
5 February 2021 | Director's details changed for Mr Simon Paul Hustings on 11 August 2016 |
---|---|
5 February 2021 | Director's details changed for Ilke Dagli on 11 August 2016 |
1 September 2020 | Confirmation statement made on 29 August 2020 with no updates |
26 May 2020 | Total exemption full accounts made up to 31 August 2019 |
30 August 2019 | Confirmation statement made on 29 August 2019 with no updates |
23 May 2019 | Total exemption full accounts made up to 31 August 2018 |
30 August 2018 | Confirmation statement made on 29 August 2018 with no updates |
25 May 2018 | Total exemption full accounts made up to 31 August 2017 |
29 August 2017 | Confirmation statement made on 29 August 2017 with no updates |
29 August 2017 | Confirmation statement made on 29 August 2017 with no updates |
5 September 2016 | Total exemption small company accounts made up to 31 August 2016 |
5 September 2016 | Total exemption small company accounts made up to 31 August 2016 |
2 September 2016 | Confirmation statement made on 29 August 2016 with updates |
2 September 2016 | Confirmation statement made on 29 August 2016 with updates |
11 August 2016 | Registered office address changed from 63 Fosse Way Syston Leicestershire LE7 1NF to 23 Pilkington Avenue Sutton Coldfield West Midlands B72 1LA on 11 August 2016 |
11 August 2016 | Registered office address changed from 63 Fosse Way Syston Leicestershire LE7 1NF to 23 Pilkington Avenue Sutton Coldfield West Midlands B72 1LA on 11 August 2016 |
11 August 2016 | Termination of appointment of Mountseal Uk Limited as a secretary on 1 July 2016 |
11 August 2016 | Termination of appointment of Mountseal Uk Limited as a secretary on 1 July 2016 |
14 April 2016 | Total exemption small company accounts made up to 31 August 2015 |
14 April 2016 | Total exemption small company accounts made up to 31 August 2015 |
14 September 2015 | Annual return made up to 29 August 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
14 September 2015 | Annual return made up to 29 August 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 |
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 |
16 January 2015 | Company name changed simon hustings LTD\certificate issued on 16/01/15
|
16 January 2015 | Company name changed simon hustings LTD\certificate issued on 16/01/15
|
10 September 2014 | Annual return made up to 29 August 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
10 September 2014 | Annual return made up to 29 August 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
22 May 2014 | Appointment of Ilke Dagli as a director |
22 May 2014 | Total exemption small company accounts made up to 31 August 2013 |
22 May 2014 | Total exemption small company accounts made up to 31 August 2013 |
22 May 2014 | Appointment of Ilke Dagli as a director |
30 September 2013 | Registered office address changed from 63 Fosse Way Syston Leicestershire LE7 1NF United Kingdom on 30 September 2013 |
30 September 2013 | Annual return made up to 29 August 2013 with a full list of shareholders Statement of capital on 2013-09-30
|
30 September 2013 | Annual return made up to 29 August 2013 with a full list of shareholders Statement of capital on 2013-09-30
|
30 September 2013 | Registered office address changed from 63 Fosse Way Syston Leicestershire LE7 1NF United Kingdom on 30 September 2013 |
6 September 2012 | Appointment of Simon Paul Hustings as a director |
6 September 2012 | Appointment of Simon Paul Hustings as a director |
6 September 2012 | Appointment of Mountseal Uk Limited as a secretary |
6 September 2012 | Appointment of Mountseal Uk Limited as a secretary |
29 August 2012 | Incorporation
|
29 August 2012 | Incorporation
|
29 August 2012 | Termination of appointment of Ela Shah as a director |
29 August 2012 | Termination of appointment of Ela Shah as a director |