- Company Overview for INJECTION MAGAZINE LTD (13381438)
- Filing history for INJECTION MAGAZINE LTD (13381438)
- People for INJECTION MAGAZINE LTD (13381438)
- More for INJECTION MAGAZINE LTD (13381438)
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) |
---|---|---|---|
29 Feb 2024 | CS01 | Confirmation statement made on 29 February 2024 with no updates | |
29 Feb 2024 | AA | Accounts for a dormant company made up to 31 May 2023 | |
03 Aug 2023 | TM01 | Termination of appointment of Ryoma Maria Deiss as a director on 3 August 2023 | |
03 Aug 2023 | PSC07 | Cessation of Ryoma Maria Deiss as a person with significant control on 3 August 2023 | |
03 Aug 2023 | AP01 | Appointment of Miss Victoria Mary Jill Applegarth as a director on 3 August 2023 | |
03 Aug 2023 | AD01 | Registered office address changed from 86-90 Paul Street 3rd Floor London EC2A 4NE England to 1 River View Old Stratford Milton Keynes Northamptonshire MK19 6BF on 3 August 2023 | |
03 Aug 2023 | TM01 | Termination of appointment of Nicole Mai Untersander as a director on 1 August 2023 | |
03 Aug 2023 | PSC01 | Notification of Victoria Mary Jill Applegarth as a person with significant control on 3 August 2023 | |
03 Aug 2023 | PSC07 | Cessation of Nicole Mai Untersander as a person with significant control on 1 August 2023 | |
22 Apr 2023 | CS01 | Confirmation statement made on 22 April 2023 with no updates | |
29 Dec 2022 | AA | Accounts for a dormant company made up to 31 May 2022 | |
01 Oct 2022 | AD01 | Registered office address changed from Kemp House 160 City Road London Kemp House 160 City Road London London EC1V 2NX England to 86-90 Paul Street 3rd Floor London EC2A 4NE on 1 October 2022 | |
12 May 2022 | CS01 | Confirmation statement made on 6 May 2022 with no updates | |
12 May 2022 | AD01 | Registered office address changed from Kemp House 160 City Road London Kemp House 160 City Road London EC1V 2NX England to Kemp House 160 City Road London Kemp House 160 City Road London London EC1V 2NX on 12 May 2022 | |
12 May 2022 | AD01 | Registered office address changed from 148-150 Mare Street 148-150 Mare Street Flat 6 London E8 3SH England to Kemp House 160 City Road London Kemp House 160 City Road London EC1V 2NX on 12 May 2022 | |
12 May 2022 | AD01 | Registered office address changed from Kemp House 160 City Road London Kemp House 160 City Road London EC1V 2NX England to 148-150 Mare Street 148-150 Mare Street Flat 6 London E8 3SH on 12 May 2022 | |
12 May 2022 | AD01 | Registered office address changed from 148-150 Mare Street Mare Street 148-150 Flat 6 London E8 3SH England to Kemp House 160 City Road London Kemp House 160 City Road London EC1V 2NX on 12 May 2022 | |
25 Oct 2021 | AD01 | Registered office address changed from Flat 8 Fabian House 143a Cannon Street Road London E1 2EZ England to 148-150 Mare Street Mare Street 148-150 Flat 6 London E8 3SH on 25 October 2021 | |
07 May 2021 | NEWINC |
Incorporation
Statement of capital on 2021-05-07
|