TAKETHEMON LIMITED

Company Documents

DateDescription
27/01/1727 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

18/03/1618 March 2016 Annual return made up to 1 February 2016 with full list of shareholders

View Document

27/01/1627 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

02/11/152 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / JUSTIN JACQUES LE FORT / 10/10/2014

View Document

29/06/1529 June 2015 SUB-DIVISION
17/06/15

View Document

29/06/1529 June 2015 COMPANY BUSINESS 17/06/2015

View Document

29/06/1529 June 2015 SHARES SUB DIVIDED 17/06/2015

View Document

29/06/1529 June 2015 17/06/15 STATEMENT OF CAPITAL GBP 4000

View Document

01/05/151 May 2015 REGISTERED OFFICE CHANGED ON 01/05/2015 FROM
68A CASTLEBAR ROAD
EALING
LONDON
W5 2DD

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

23/02/1523 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

23/02/1523 February 2015 Annual return made up to 1 February 2015 with full list of shareholders

View Document

26/01/1526 January 2015 COMPANY NAME CHANGED GAMING POOLS LIMITED
CERTIFICATE ISSUED ON 26/01/15

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

18/02/1418 February 2014 APPOINTMENT TERMINATED, DIRECTOR STEPHEN WELCH

View Document

18/02/1418 February 2014 Annual return made up to 1 February 2014 with full list of shareholders

View Document

10/01/1410 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

24/09/1324 September 2013 DIRECTOR APPOINTED MR HENRY JOHN WOODSEND

View Document

06/08/136 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / DOMINIC CUSMAS SAMSON YOUNG / 04/05/2013

View Document

06/08/136 August 2013 Annual return made up to 23 April 2013 with full list of shareholders

View Document

05/08/135 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / JUSTIN JACQUES LE FORT / 08/10/2012

View Document

28/05/1328 May 2013 REGISTERED OFFICE CHANGED ON 28/05/2013 FROM
31 DELVES HOUSE QUEEN'S GATE TERRACE
LONDON
GREATER LONDON
SW7 5PR

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

23/04/1223 April 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information