Advanced company searchLink opens in new window

OWNED IT LTD

Company number 07755519

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)
23 Oct 2013 AR01 Annual return made up to 30 August 2013 with full list of shareholders
Statement of capital on 2013-10-23
  • GBP 113.11
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
  • GBP 113.11
16 Oct 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Sub division 10/10/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
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
  • RES15 ‐ Change company name resolution on 2011-12-01
  • NM01 ‐ Change of name by resolution
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
  • GBP 98
13 Sep 2011 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
30 Aug 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted