Background WavePink WaveYellow Wave

DEPOP LIMITED (08316342)

DEPOP LIMITED (08316342) is an active UK company. incorporated on 3 December 2012. with registered office in Bristol. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. DEPOP LIMITED has been registered for 13 years. Current directors include BUCKLEY, Merilee, GOYAL, Kruti Patel, HORWITZ, Lynn Deborah and 3 others.

Company Number
08316342
Status
active
Type
ltd
Incorporated
3 December 2012
Age
13 years
Address
The Pavilions, Bristol, BS13 8FD
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BUCKLEY, Merilee, GOYAL, Kruti Patel, HORWITZ, Lynn Deborah, MCSHANE, Rachel, PRICE, Dennis Richard, SEMPLE, Peter Thomas
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DEPOP LIMITED

DEPOP LIMITED is an active company incorporated on 3 December 2012 with the registered office located in Bristol. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. DEPOP LIMITED was registered 13 years ago.(SIC: 82990)

Status

active

Active since 13 years ago

Company No

08316342

LTD Company

Age

13 Years

Incorporated 3 December 2012

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 6 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 28 May 2025 (10 months ago)
Submitted on 16 June 2025 (9 months ago)

Next Due

Due by 11 June 2026
For period ending 28 May 2026
Contact
Address

The Pavilions Bridgwater Road Bristol, BS13 8FD,

Previous Addresses

1 Bartholomew Lane London EC2N 2AX United Kingdom
From: 23 May 2022To: 14 October 2024
9th Floor 107 Cheapside London EC2V 6DN United Kingdom
From: 9 January 2017To: 23 May 2022
, 37 Warren Street, London, W1T 6AD
From: 27 March 2013To: 9 January 2017
, 6-8 Bonhill Street, London, EC2A 4BX, United Kingdom
From: 3 December 2012To: 27 March 2013
Timeline

108 key events • 2012 - 2026

Funding Officers Ownership
Company Founded
Dec 12
Director Joined
Jan 13
Director Joined
Jan 13
Funding Round
Dec 13
Funding Round
Dec 13
Funding Round
Dec 13
Funding Round
Dec 13
Funding Round
Dec 13
Funding Round
Jun 14
Funding Round
Jun 14
Funding Round
Jun 14
Share Issue
Jul 14
Director Joined
Sept 14
Funding Round
Nov 14
Director Joined
Jul 15
Director Left
Jul 15
Funding Round
Oct 15
Director Joined
Nov 15
Funding Round
Mar 16
Director Left
May 16
Director Joined
Jul 16
Loan Secured
Aug 16
Director Left
Nov 16
Funding Round
Nov 16
Funding Round
Jan 17
Funding Round
Jan 17
Funding Round
Feb 17
Funding Round
Feb 17
Funding Round
Mar 17
Funding Round
Dec 17
Funding Round
Jan 18
Funding Round
Jan 18
Director Joined
Feb 18
Director Joined
Feb 18
Funding Round
Feb 18
Funding Round
Apr 18
Director Left
May 18
Director Joined
Jan 19
Director Left
Jan 19
Funding Round
May 19
Director Left
May 19
Funding Round
Jun 19
Director Joined
Jun 19
Director Joined
Jun 19
Director Joined
Jun 19
Director Joined
Jun 19
Director Left
Jun 19
Funding Round
Jun 19
Funding Round
Jun 19
Funding Round
Jun 19
Funding Round
Jun 19
Funding Round
Jun 19
Funding Round
Oct 19
Funding Round
Nov 19
Funding Round
Jan 20
Director Joined
Jan 20
Director Left
Jan 20
Funding Round
Jun 20
Funding Round
Jun 20
Funding Round
Jun 20
Funding Round
Jun 20
Funding Round
Jun 20
Funding Round
Jun 20
Director Joined
Sept 20
Funding Round
Dec 20
Funding Round
Feb 21
Funding Round
Mar 21
Loan Cleared
Apr 21
Director Left
May 21
Funding Round
May 21
Funding Round
Jun 21
Director Left
Jul 21
Director Left
Jul 21
Director Left
Jul 21
Director Left
Jul 21
Director Left
Jul 21
Director Left
Jul 21
Director Joined
Jul 21
Director Joined
Jul 21
Director Joined
Jul 21
Funding Round
Jul 21
Funding Round
Jul 22
Funding Round
Sept 22
Director Left
Sept 22
Director Joined
Sept 22
Funding Round
Dec 22
Funding Round
Dec 22
Funding Round
Mar 23
Director Left
Mar 23
Funding Round
May 23
Director Joined
May 23
Funding Round
Aug 23
Director Joined
Oct 23
Director Left
Dec 23
Director Joined
Dec 23
Funding Round
Feb 24
Funding Round
Feb 24
Director Left
Apr 24
Director Joined
May 24
Director Left
May 24
Funding Round
May 25
Funding Round
Jun 25
Funding Round
Jun 25
Director Joined
Jul 25
Funding Round
Sept 25
Director Joined
Oct 25
Funding Round
Jan 26
Funding Round
Jan 26
60
Funding
45
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

28

6 Active
22 Resigned

BUCKLEY, Merilee

Active
Bridgwater Road, BristolBS13 8FD
Born June 1975
Director
Appointed 22 Oct 2025

GOYAL, Kruti Patel

Active
Bridgwater Road, BristolBS13 8FD
Born September 1976
Director
Appointed 12 Sept 2022

HORWITZ, Lynn Deborah

Active
Bridgwater Road, BristolBS13 8FD
Born August 1961
Director
Appointed 24 May 2024

MCSHANE, Rachel

Active
Bridgwater Road, BristolBS13 8FD
Born May 1985
Director
Appointed 27 Nov 2023

PRICE, Dennis Richard

Active
Bridgwater Road, BristolBS13 8FD
Born June 1980
Director
Appointed 12 Jul 2021

SEMPLE, Peter Thomas

Active
Bridgwater Road, BristolBS13 8FD
Born September 1981
Director
Appointed 01 Jul 2025

INTERTRUST (UK) LIMITED

Resigned
Bartholomew Lane, LondonEC2N 2AX
Corporate secretary
Appointed 19 May 2022
Resigned 21 Aug 2024

OHS SECRETARIES LIMITED

Resigned
107 Cheapside, LondonEC2V 6DN
Corporate secretary
Appointed 01 Jan 2017
Resigned 28 Feb 2022

AIYAR, Aparna Sanjiv

Resigned
23 Savile Row, LondonW1S 2ET
Born April 1987
Director
Appointed 28 Aug 2020
Resigned 07 Apr 2021

BECKERMAN, Simon

Resigned
107 Cheapside, LondonEC2V 6DN
Born April 1974
Director
Appointed 03 Dec 2012
Resigned 12 Jul 2021

BONANZINGA, Roberto

Resigned
20 Balderton Street, LondonW1K 6TL
Born April 1969
Director
Appointed 31 Dec 2012
Resigned 24 Jun 2015

BUCKLEY, Russell Christopher Franklin

Resigned
Graces Mews, LoondonSE5 8JF
Born January 1961
Director
Appointed 11 Aug 2015
Resigned 14 Mar 2018

CALLENS, Francois

Resigned
Bartholomew Lane, LondonEC2N 2AX
Born November 1975
Director
Appointed 12 Jul 2021
Resigned 31 Mar 2023

CASSEL, Fredrik Carl Joran

Resigned
Jakobsbergsgatan 18, Stockholm11144
Born September 1973
Director
Appointed 03 Jun 2019
Resigned 12 Jul 2021

DONADON, Riccardo

Resigned
Roncade (Tv) Italy
Born March 1967
Director
Appointed 31 Dec 2012
Resigned 07 Sept 2016

EVANS, Mark William

Resigned
107 Cheapside, LondonEC2V 6DN
Born August 1957
Director
Appointed 24 Jun 2015
Resigned 12 Jul 2021

GIBBS, William James

Resigned
Holborn, LondonEC1N 2HT
Born August 1989
Director
Appointed 13 Dec 2018
Resigned 22 Nov 2019

HORWITZ, Lynn Deborah

Resigned
Bartholomew Lane, LondonEC2N 2AX
Born August 1961
Director
Appointed 16 Oct 2023
Resigned 31 Mar 2024

HUNT, Rebecca

Resigned
Holborn Investments, LondonEC1N 2HT
Born May 1986
Director
Appointed 11 Jan 2018
Resigned 12 Dec 2018

KAHYA, Zeynep Melis

Resigned
Savile Row, LondonW1S 2ET
Born October 1982
Director
Appointed 03 Jun 2019
Resigned 12 Jul 2021

LORENZIN, Andrea

Resigned
107 Cheapside, LondonEC2V 6DN
Born March 1985
Director
Appointed 14 Feb 2019
Resigned 03 Jun 2019

MORTON, Christopher Michael Larrarte

Resigned
107 Cheapside, LondonEC2V 6DN
Born June 1982
Director
Appointed 18 Jan 2019
Resigned 12 Jul 2021

RAGA FRANCES, Maria

Resigned
Bartholomew Lane, LondonEC2N 2AX
Born December 1978
Director
Appointed 18 Apr 2016
Resigned 09 Sept 2022

REISTRUP, Runar

Resigned
Warren Street, LondonW1T 6AD
Born June 1978
Director
Appointed 11 Aug 2014
Resigned 18 Apr 2016

RUIZ, Estela Maria Valdez

Resigned
Bartholomew Lane, LondonEC2N 2AX
Born July 1974
Director
Appointed 12 Jul 2021
Resigned 24 May 2024

UCHIL, Supriya Vishwanath

Resigned
107 Cheapside, LondonEC2V 6DN
Born August 1975
Director
Appointed 22 Nov 2019
Resigned 12 Jul 2021

VALERIO, Luca

Resigned
Via Sile N. 51, Roncade (Treviso)31056
Born May 1971
Director
Appointed 11 Jan 2018
Resigned 12 Feb 2019

VAN-DEN-BERG, Gerrit Albertus, Mr.

Resigned
Bartholomew Lane, LondonEC2N 2AX
Born September 1989
Director
Appointed 03 May 2023
Resigned 27 Nov 2023

Persons with significant control

1

Etsy, Inc

Active
Adams Street, Brooklyn11201

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Jul 2021
Fundings
Financials
Latest Activities

Filing History

197

Capital Allotment Shares
26 January 2026
SH01Allotment of Shares
Capital Allotment Shares
9 January 2026
SH01Allotment of Shares
Appoint Person Director Company With Name Date
23 October 2025
AP01Appointment of Director
Accounts With Accounts Type Full
6 October 2025
AAAnnual Accounts
Capital Allotment Shares
16 September 2025
SH01Allotment of Shares
Change Person Director Company With Change Date
6 August 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
2 July 2025
AP01Appointment of Director
Confirmation Statement With Updates
16 June 2025
CS01Confirmation Statement
Capital Allotment Shares
11 June 2025
SH01Allotment of Shares
Capital Allotment Shares
11 June 2025
SH01Allotment of Shares
Change To A Person With Significant Control
10 June 2025
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
10 June 2025
CH01Change of Director Details
Capital Allotment Shares
8 May 2025
SH01Allotment of Shares
Change Corporate Secretary Company
16 December 2024
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
14 October 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Full
1 October 2024
AAAnnual Accounts
Second Filing Of Director Appointment With Name
4 September 2024
RP04AP01RP04AP01
Termination Secretary Company With Name Termination Date
23 August 2024
TM02Termination of Secretary
Confirmation Statement With Updates
30 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
15 April 2024
TM01Termination of Director
Second Filing Capital Allotment Shares
10 April 2024
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
2 April 2024
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
2 April 2024
RP04SH01RP04SH01
Capital Allotment Shares
28 February 2024
SH01Allotment of Shares
Capital Allotment Shares
28 February 2024
SH01Allotment of Shares
Termination Director Company With Name Termination Date
22 December 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
22 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 October 2023
AP01Appointment of Director
Accounts With Accounts Type Full
27 September 2023
AAAnnual Accounts
Capital Allotment Shares
9 August 2023
SH01Allotment of Shares
Confirmation Statement With Updates
21 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 May 2023
AP01Appointment of Director
Capital Allotment Shares
2 May 2023
SH01Allotment of Shares
Termination Director Company With Name Termination Date
31 March 2023
TM01Termination of Director
Capital Allotment Shares
9 March 2023
SH01Allotment of Shares
Capital Allotment Shares
13 December 2022
SH01Allotment of Shares
Capital Allotment Shares
9 December 2022
SH01Allotment of Shares
Accounts With Accounts Type Group
6 October 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 September 2022
TM01Termination of Director
Capital Allotment Shares
14 September 2022
SH01Allotment of Shares
Capital Allotment Shares
20 July 2022
SH01Allotment of Shares
Confirmation Statement With Updates
5 July 2022
CS01Confirmation Statement
Resolution
29 June 2022
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
27 June 2022
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
27 May 2022
MAMA
Resolution
27 May 2022
RESOLUTIONSResolutions
Appoint Corporate Secretary Company With Name Date
23 May 2022
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
23 May 2022
AD01Change of Registered Office Address
Second Filing Capital Allotment Shares
24 March 2022
RP04SH01RP04SH01
Termination Secretary Company With Name Termination Date
28 February 2022
TM02Termination of Secretary
Notification Of A Person With Significant Control
18 November 2021
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
18 November 2021
PSC09Update to PSC Statements
Accounts With Accounts Type Group
24 September 2021
AAAnnual Accounts
Capital Name Of Class Of Shares
25 July 2021
SH08Notice of Name/Rights of Class of Shares
Second Filing Capital Allotment Shares
14 July 2021
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
14 July 2021
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
14 July 2021
RP04SH01RP04SH01
Second Filing Of Confirmation Statement With Made Up Date
14 July 2021
RP04CS01RP04CS01
Second Filing Capital Allotment Shares
14 July 2021
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
14 July 2021
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
14 July 2021
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
14 July 2021
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
14 July 2021
RP04SH01RP04SH01
Second Filing Of Confirmation Statement With Made Up Date
14 July 2021
RP04CS01RP04CS01
Second Filing Capital Allotment Shares
14 July 2021
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
14 July 2021
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
14 July 2021
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
13 July 2021
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
13 July 2021
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
13 July 2021
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
13 July 2021
RP04SH01RP04SH01
Termination Director Company With Name Termination Date
12 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
12 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
12 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
12 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
12 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
12 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
12 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 July 2021
AP01Appointment of Director
Capital Allotment Shares
12 July 2021
SH01Allotment of Shares
Capital Allotment Shares
16 June 2021
SH01Allotment of Shares
Confirmation Statement With Updates
28 May 2021
CS01Confirmation Statement
Capital Allotment Shares
27 May 2021
SH01Allotment of Shares
Second Filing Capital Allotment Shares
27 May 2021
RP04SH01RP04SH01
Termination Director Company With Name Termination Date
25 May 2021
TM01Termination of Director
Mortgage Satisfy Charge Full
26 April 2021
MR04Satisfaction of Charge
Change Person Director Company With Change Date
9 April 2021
CH01Change of Director Details
Resolution
23 March 2021
RESOLUTIONSResolutions
Capital Allotment Shares
23 March 2021
SH01Allotment of Shares
Capital Allotment Shares
25 February 2021
SH01Allotment of Shares
Capital Name Of Class Of Shares
24 February 2021
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
11 January 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
11 January 2021
CH01Change of Director Details
Accounts With Accounts Type Group
30 December 2020
AAAnnual Accounts
Capital Allotment Shares
22 December 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
11 September 2020
AP01Appointment of Director
Capital Allotment Shares
17 June 2020
SH01Allotment of Shares
Capital Allotment Shares
17 June 2020
SH01Allotment of Shares
Capital Allotment Shares
17 June 2020
SH01Allotment of Shares
Capital Allotment Shares
17 June 2020
SH01Allotment of Shares
Capital Allotment Shares
17 June 2020
SH01Allotment of Shares
Capital Allotment Shares
17 June 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
30 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 January 2020
TM01Termination of Director
Confirmation Statement With Updates
29 January 2020
CS01Confirmation Statement
Capital Allotment Shares
29 January 2020
SH01Allotment of Shares
Capital Allotment Shares
8 November 2019
SH01Allotment of Shares
Capital Name Of Class Of Shares
4 November 2019
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
22 October 2019
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Second Filing Capital Allotment Shares
18 July 2019
RP04SH01RP04SH01
Resolution
27 June 2019
RESOLUTIONSResolutions
Capital Allotment Shares
24 June 2019
SH01Allotment of Shares
Capital Allotment Shares
24 June 2019
SH01Allotment of Shares
Capital Allotment Shares
24 June 2019
SH01Allotment of Shares
Capital Allotment Shares
24 June 2019
SH01Allotment of Shares
Capital Allotment Shares
24 June 2019
SH01Allotment of Shares
Change Person Director Company With Change Date
21 June 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
20 June 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
19 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 June 2019
AP01Appointment of Director
Capital Allotment Shares
17 June 2019
SH01Allotment of Shares
Termination Director Company With Name Termination Date
21 May 2019
TM01Termination of Director
Capital Allotment Shares
3 May 2019
SH01Allotment of Shares
Confirmation Statement With Updates
9 January 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 January 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 September 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 May 2018
TM01Termination of Director
Capital Allotment Shares
12 April 2018
SH01Allotment of Shares
Capital Allotment Shares
15 February 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
8 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 February 2018
AP01Appointment of Director
Resolution
29 January 2018
RESOLUTIONSResolutions
Capital Allotment Shares
17 January 2018
SH01Allotment of Shares
Capital Allotment Shares
11 January 2018
SH01Allotment of Shares
Confirmation Statement With Updates
21 December 2017
CS01Confirmation Statement
Capital Allotment Shares
20 December 2017
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
29 September 2017
AAAnnual Accounts
Change Person Director Company With Change Date
2 August 2017
CH01Change of Director Details
Change Person Director Company With Change Date
1 August 2017
CH01Change of Director Details
Capital Allotment Shares
28 March 2017
SH01Allotment of Shares
Capital Allotment Shares
11 February 2017
SH01Allotment of Shares
Capital Allotment Shares
11 February 2017
SH01Allotment of Shares
Second Filing Of Annual Return With Made Up Date
1 February 2017
RP04AR01RP04AR01
Confirmation Statement With Updates
11 January 2017
CS01Confirmation Statement
Capital Allotment Shares
10 January 2017
SH01Allotment of Shares
Capital Allotment Shares
10 January 2017
SH01Allotment of Shares
Resolution
10 January 2017
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
9 January 2017
AD01Change of Registered Office Address
Second Filing Capital Allotment Shares
9 January 2017
RP04SH01RP04SH01
Appoint Corporate Secretary Company With Name Date
9 January 2017
AP04Appointment of Corporate Secretary
Capital Allotment Shares
14 November 2016
SH01Allotment of Shares
Termination Director Company With Name Termination Date
2 November 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
28 September 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 August 2016
MR01Registration of a Charge
Appoint Person Director Company With Name Date
29 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 May 2016
TM01Termination of Director
Capital Allotment Shares
4 March 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
23 December 2015
AR01AR01
Appoint Person Director Company With Name Date
25 November 2015
AP01Appointment of Director
Resolution
10 November 2015
RESOLUTIONSResolutions
Capital Allotment Shares
6 October 2015
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
29 September 2015
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
29 July 2015
RP04RP04
Appoint Person Director Company With Name Date
16 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 July 2015
TM01Termination of Director
Second Filing Of Form With Form Type
10 July 2015
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
10 December 2014
AR01AR01
Capital Allotment Shares
13 November 2014
SH01Allotment of Shares
Appoint Person Director Company With Name Date
6 September 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
3 September 2014
AAAnnual Accounts
Resolution
29 August 2014
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
29 August 2014
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
2 July 2014
SH02Allotment of Shares (prescribed particulars)
Resolution
2 July 2014
RESOLUTIONSResolutions
Capital Allotment Shares
6 June 2014
SH01Allotment of Shares
Capital Allotment Shares
6 June 2014
SH01Allotment of Shares
Capital Allotment Shares
6 June 2014
SH01Allotment of Shares
Second Filing Of Form With Form Type Made Up Date
14 May 2014
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
7 January 2014
AR01AR01
Capital Allotment Shares
10 December 2013
SH01Allotment of Shares
Capital Allotment Shares
9 December 2013
SH01Allotment of Shares
Capital Allotment Shares
9 December 2013
SH01Allotment of Shares
Capital Allotment Shares
9 December 2013
SH01Allotment of Shares
Capital Allotment Shares
9 December 2013
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
27 March 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
25 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
25 January 2013
AP01Appointment of Director
Resolution
25 January 2013
RESOLUTIONSResolutions
Incorporation Company
3 December 2012
NEWINCIncorporation