- Company Overview for OWNED IT LTD (07755519)
- Filing history for OWNED IT LTD (07755519)
- People for OWNED IT LTD (07755519)
- More for OWNED IT LTD (07755519)
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) |
---|---|---|---|
23 Oct 2013 | AR01 |
Annual return made up to 30 August 2013 with full list of shareholders
Statement of capital on 2013-10-23
|
|
27 Jun 2013 | TM01 | Termination of appointment of Shashank Deshmukh as a director | |
27 Jun 2013 | AD01 | Registered office address changed from C/O Oxygen Accelerator Faraday Wharf Holt Street Birmingham B7 4BB United Kingdom on 27 June 2013 | |
29 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
16 Oct 2012 | SH02 | Sub-division of shares on 10 October 2012 | |
16 Oct 2012 | SH01 |
Statement of capital following an allotment of shares on 10 October 2012
|
|
16 Oct 2012 | RESOLUTIONS |
Resolutions
|
|
10 Oct 2012 | AR01 | Annual return made up to 30 August 2012 with full list of shareholders | |
10 Oct 2012 | AA01 | Previous accounting period shortened from 31 August 2012 to 31 March 2012 | |
02 Dec 2011 | CERTNM |
Company name changed braggnow LTD\certificate issued on 02/12/11
|
|
03 Nov 2011 | CH01 | Director's details changed for Mr Manoj Krishnapillai on 18 October 2011 | |
03 Nov 2011 | CH01 | Director's details changed for Miss Sonu Nirmal Kumar Bubna on 18 October 2011 | |
20 Sep 2011 | AP01 | Appointment of Shashank Deshmukh as a director | |
16 Sep 2011 | AD01 | Registered office address changed from 2 the Close, Oaks Lane Ilford Essex IG2 7RS United Kingdom on 16 September 2011 | |
13 Sep 2011 | SH01 |
Statement of capital following an allotment of shares on 5 September 2011
|
|
13 Sep 2011 | RESOLUTIONS |
Resolutions
|
|
30 Aug 2011 | NEWINC |
Incorporation
|