- Company Overview for SINGLEVIEW TECH LTD (05202230)
- Filing history for SINGLEVIEW TECH LTD (05202230)
- People for SINGLEVIEW TECH LTD (05202230)
- Charges for SINGLEVIEW TECH LTD (05202230)
- More for SINGLEVIEW TECH LTD (05202230)
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) |
---|---|---|---|
24 Feb 2020 | CS01 | Confirmation statement made on 22 February 2020 with no updates | |
11 Mar 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
28 Feb 2019 | CS01 | Confirmation statement made on 22 February 2019 with updates | |
08 Nov 2018 | SH02 | Sub-division of shares on 26 October 2018 | |
08 Nov 2018 | SH08 | Change of share class name or designation | |
29 May 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
26 Feb 2018 | CS01 | Confirmation statement made on 22 February 2018 with no updates | |
03 Aug 2017 | AA01 | Current accounting period extended from 29 September 2017 to 30 September 2017 | |
30 Jun 2017 | AA | Total exemption full accounts made up to 30 September 2016 | |
22 Feb 2017 | CS01 | Confirmation statement made on 22 February 2017 with updates | |
29 Sep 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
12 Sep 2016 | RP04AP01 | Second filing for the appointment of Karen Anne Jones as a director | |
22 Aug 2016 | CS01 | Confirmation statement made on 10 August 2016 with updates | |
19 Aug 2016 | AP01 |
Appointment of Mrs Karen Anne Jones as a director on 6 April 2016
|
|
04 Aug 2016 | AD01 | Registered office address changed from C/O Karen Jones 54 Princess Street 3rd Floor Manchester M1 6HS England to 3rd Floor 54 Princess Street Manchester M1 6HS on 4 August 2016 | |
29 Jun 2016 | AA01 | Previous accounting period shortened from 30 September 2015 to 29 September 2015 | |
19 Apr 2016 | AD01 | Registered office address changed from 502C Chancery Place 50 Brown Street Manchester M2 2JG to C/O Karen Jones 54 Princess Street 3rd Floor Manchester M1 6HS on 19 April 2016 | |
23 Oct 2015 | AR01 |
Annual return made up to 10 August 2015 with full list of shareholders
Statement of capital on 2015-10-23
|
|
23 Oct 2015 | CH01 | Director's details changed for Colin Robert Telford on 10 August 2015 | |
23 Oct 2015 | CH01 | Director's details changed for Mr Mark Leonard Kuhillow on 10 August 2015 | |
23 Oct 2015 | CH01 | Director's details changed for Mr Philip Swinson Hunt on 10 August 2015 | |
05 Oct 2015 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 10 August 2014 | |
06 Jul 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
20 May 2015 | MR04 | Satisfaction of charge 1 in full | |
05 May 2015 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 10 August 2014 |