Advanced company searchLink opens in new window

SUBCO2 LTD

Company number 07118212

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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 Jan 2015 AR01 Annual return made up to 7 January 2015 with full list of shareholders
Statement of capital on 2015-01-19
  • GBP 13
31 Oct 2014 AA Total exemption small company accounts made up to 31 January 2014
14 Jan 2014 AR01 Annual return made up to 7 January 2014 with full list of shareholders
Statement of capital on 2014-01-14
  • GBP 13
31 Oct 2013 AA Total exemption small company accounts made up to 31 January 2013
29 Jan 2013 AR01 Annual return made up to 7 January 2013 with full list of shareholders
28 Jan 2013 CH01 Director's details changed for Mr Simon Robert Lewis on 28 January 2013
11 Oct 2012 SH01 Statement of capital following an allotment of shares on 1 October 2012
  • GBP 13
01 Oct 2012 AA Total exemption small company accounts made up to 31 January 2012
17 Jan 2012 AR01 Annual return made up to 7 January 2012 with full list of shareholders
09 Sep 2011 AA Total exemption small company accounts made up to 31 January 2011
23 Feb 2011 MEM/ARTS Memorandum and Articles of Association
23 Feb 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Shares allocated 20/12/2010
  • RES12 ‐ Resolution of varying share rights or name
26 Jan 2011 AR01 Annual return made up to 7 January 2011 with full list of shareholders
14 Dec 2010 AD01 Registered office address changed from Lansdowne House City Forum 250 City Road London EC1V2PU England on 14 December 2010
07 Jan 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted