- Company Overview for NEXTUP COMEDY LTD (09940291)
- Filing history for NEXTUP COMEDY LTD (09940291)
- People for NEXTUP COMEDY LTD (09940291)
- Charges for NEXTUP COMEDY LTD (09940291)
- More for NEXTUP COMEDY LTD (09940291)
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) |
---|---|---|---|
20 Nov 2018 | SH01 |
Statement of capital following an allotment of shares on 24 October 2018
|
|
20 Nov 2018 | SH01 |
Statement of capital following an allotment of shares on 21 October 2018
|
|
04 Sep 2018 | RESOLUTIONS |
Resolutions
|
|
04 Sep 2018 | RESOLUTIONS |
Resolutions
|
|
30 Jul 2018 | SH02 | Sub-division of shares on 28 June 2018 | |
26 Jul 2018 | SH01 |
Statement of capital following an allotment of shares on 19 July 2018
|
|
25 Jul 2018 | RESOLUTIONS |
Resolutions
|
|
05 Jun 2018 | SH01 |
Statement of capital following an allotment of shares on 22 May 2018
|
|
11 May 2018 | RESOLUTIONS |
Resolutions
|
|
27 Apr 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
10 Apr 2018 | SH01 |
Statement of capital following an allotment of shares on 4 April 2018
|
|
10 Apr 2018 | RESOLUTIONS |
Resolutions
|
|
22 Feb 2018 | SH01 |
Statement of capital following an allotment of shares on 21 February 2018
|
|
19 Jan 2018 | CS01 | Confirmation statement made on 6 January 2018 with updates | |
19 Jan 2018 | PSC01 | Notification of Sarah Louise Mary Bennett as a person with significant control on 6 April 2016 | |
18 Jan 2018 | PSC01 | Notification of Daniel Harry Max Berg as a person with significant control on 6 April 2016 | |
14 Dec 2017 | AD01 | Registered office address changed from 3 C/O Chaddesley Sanford 3 Fitzhardinge Street London W1H 6EF United Kingdom to C/O Chaddesley Sanford 3 Fitzhardinge Street London W1H 6EF on 14 December 2017 | |
07 Nov 2017 | AD01 | Registered office address changed from PO Box W1H 6EF C/O Chaddesley Sanford 3 Fitzhardinge Street London W1H 6EF England to 3 C/O Chaddesley Sanford 3 Fitzhardinge Street London W1H 6EF on 7 November 2017 | |
23 Oct 2017 | AD01 | Registered office address changed from 35 Ballards Lane London N3 1XW England to PO Box W1H 6EF C/O Chaddesley Sanford 3 Fitzhardinge Street London W1H 6EF on 23 October 2017 | |
05 Jul 2017 | SH01 |
Statement of capital following an allotment of shares on 22 June 2017
|
|
15 Mar 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
08 Mar 2017 | AA01 | Previous accounting period shortened from 30 April 2017 to 31 December 2016 | |
13 Jan 2017 | AA01 | Current accounting period extended from 31 January 2017 to 30 April 2017 | |
06 Jan 2017 | CS01 | Confirmation statement made on 6 January 2017 with updates | |
21 Sep 2016 | SH01 |
Statement of capital following an allotment of shares on 8 September 2016
|