Download leads from Nexok and grow your business. Find out more

On Set Tech Ltd

Documents

Total Documents61
Total Pages239

Filing History

29 September 2023Total exemption full accounts made up to 31 December 2022
16 February 2023Confirmation statement made on 5 February 2023 with no updates
1 June 2022Total exemption full accounts made up to 31 December 2021
6 May 2022Confirmation statement made on 6 May 2022 with no updates
9 March 2022Previous accounting period shortened from 26 March 2022 to 31 December 2021
18 August 2021Total exemption full accounts made up to 26 March 2021
29 June 2021Confirmation statement made on 22 June 2021 with updates
25 June 2021Previous accounting period shortened from 31 May 2021 to 26 March 2021
19 April 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
19 April 2021Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
19 April 2021Memorandum and Articles of Association
30 March 2021Cessation of Simon Kevin Chubbock as a person with significant control on 26 March 2021
30 March 2021Termination of appointment of Agnes Britta Cecilia Lundstrom as a director on 26 March 2021
30 March 2021Notification of Cinelabs International Limited as a person with significant control on 26 March 2021
30 March 2021Cessation of Joshua Callis-Smith as a person with significant control on 26 March 2021
30 March 2021Appointment of Mr Adrian Jonathan Bull as a director on 29 March 2021
30 March 2021Termination of appointment of Claire Hopper as a director on 26 March 2021
30 March 2021Registered office address changed from 10 Blenheim Terrace Leeds West Yorkshire LS2 9HX to 715 Banbury Avenue Slough SL1 4LR on 30 March 2021
30 March 2021Appointment of Mr John Ross Cree as a director on 29 March 2021
26 October 2020Total exemption full accounts made up to 31 May 2020
22 June 2020Confirmation statement made on 22 June 2020 with no updates
4 March 2020Total exemption full accounts made up to 31 May 2019
25 June 2019Confirmation statement made on 22 June 2019 with no updates
16 October 2018Total exemption full accounts made up to 31 May 2018
22 June 2018Confirmation statement made on 22 June 2018 with updates
21 June 2018Confirmation statement made on 29 May 2018 with no updates
31 May 2018Change of details for Joshua Callis-Smith as a person with significant control on 31 May 2018
27 November 2017Total exemption full accounts made up to 31 May 2017
27 November 2017Total exemption full accounts made up to 31 May 2017
2 November 2017Appointment of Simon Kevin Chubbock as a director on 1 October 2017
2 November 2017Appointment of Simon Kevin Chubbock as a director on 1 October 2017
2 November 2017Notification of Simon Kevin Chubbock as a person with significant control on 1 October 2017
2 November 2017Appointment of Agnes Britta Cecilia Lundstrom as a director on 1 October 2017
2 November 2017Change of details for Joshua Callis-Smith as a person with significant control on 1 October 2017
2 November 2017Notification of Simon Kevin Chubbock as a person with significant control on 1 October 2017
2 November 2017Appointment of Agnes Britta Cecilia Lundstrom as a director on 1 October 2017
2 November 2017Appointment of Claire Hopper as a director on 30 June 2017
2 November 2017Change of details for Joshua Callis-Smith as a person with significant control on 1 October 2017
2 November 2017Appointment of Claire Hopper as a director on 30 June 2017
23 June 2017Confirmation statement made on 29 May 2017 with updates
23 June 2017Confirmation statement made on 29 May 2017 with updates
14 March 2017Statement of capital following an allotment of shares on 9 March 2017
  • GBP 1
14 March 2017Statement of capital following an allotment of shares on 9 March 2017
  • GBP 1
24 November 2016Total exemption small company accounts made up to 31 May 2016
24 November 2016Total exemption small company accounts made up to 31 May 2016
13 June 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 1
13 June 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 1
21 August 2015Total exemption small company accounts made up to 31 May 2015
21 August 2015Total exemption small company accounts made up to 31 May 2015
10 July 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 1
10 July 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 1
22 January 2015Registered office address changed from 10 Blenheim Terrace Leeds LS2 9HX to 10 Blenheim Terrace Leeds West Yorkshire LS2 9HX on 22 January 2015
22 January 2015Registered office address changed from 10 Blenheim Terrace Leeds LS2 9HX to 10 Blenheim Terrace Leeds West Yorkshire LS2 9HX on 22 January 2015
17 January 2015Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2015-01-17
  • GBP 1
17 January 2015Registered office address changed from 43 Aston Terrace Leeds LS13 2DE United Kingdom to 10 Blenheim Terrace Leeds LS2 9HX on 17 January 2015
17 January 2015Registered office address changed from 43 Aston Terrace Leeds LS13 2DE United Kingdom to 10 Blenheim Terrace Leeds LS2 9HX on 17 January 2015
17 January 2015Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2015-01-17
  • GBP 1
6 September 2014Total exemption small company accounts made up to 31 May 2014
6 September 2014Total exemption small company accounts made up to 31 May 2014
29 May 2013Incorporation
Statement of capital on 2013-05-29
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
29 May 2013Incorporation
Statement of capital on 2013-05-29
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing