- Company Overview for HANDMADE IN BRITAIN LTD (06398519)
- Filing history for HANDMADE IN BRITAIN LTD (06398519)
- People for HANDMADE IN BRITAIN LTD (06398519)
- More for HANDMADE IN BRITAIN LTD (06398519)
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) |
---|---|---|---|
19 Feb 2016 | AD01 | Registered office address changed from 4 Formosa Street London London W9 1EE to 21 Clerkenwell Green Studio 31 London EC1R 0DX on 19 February 2016 | |
19 Oct 2015 | AR01 |
Annual return made up to 15 October 2015 with full list of shareholders
Statement of capital on 2015-10-19
|
|
30 Jul 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
10 Nov 2014 | AR01 |
Annual return made up to 15 October 2014 with full list of shareholders
Statement of capital on 2014-11-10
|
|
30 Jul 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
24 Oct 2013 | AR01 |
Annual return made up to 15 October 2013 with full list of shareholders
Statement of capital on 2013-10-24
|
|
31 Jul 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
10 Jan 2013 | AR01 | Annual return made up to 15 October 2012 with full list of shareholders | |
10 Jan 2013 | CH01 | Director's details changed for Mr Piyush Suri on 10 January 2013 | |
10 Jan 2013 | AD01 | Registered office address changed from 10 Cheshire Street London E2 6EH on 10 January 2013 | |
31 Jul 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
17 Oct 2011 | AR01 | Annual return made up to 15 October 2011 with full list of shareholders | |
29 Jul 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
02 Dec 2010 | AR01 | Annual return made up to 15 October 2010 with full list of shareholders | |
20 Aug 2010 | AA | Total exemption small company accounts made up to 31 October 2009 | |
26 Oct 2009 | AR01 | Annual return made up to 15 October 2009 with full list of shareholders | |
26 Oct 2009 | CH01 | Director's details changed for Mr Piyush Suri on 24 October 2009 | |
30 Jul 2009 | AA | Total exemption small company accounts made up to 31 October 2008 | |
26 Nov 2008 | 288b | Appointment terminate, secretary ella nesbitt logged form | |
19 Nov 2008 | 363a | Return made up to 15/10/08; full list of members | |
19 Nov 2008 | 288b | Appointment terminated secretary janina nesbitt | |
15 Oct 2007 | NEWINC | Incorporation |