ONCE UPON A TIME MARKETING LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts amended with accounts type full. 2023-10-26 View Report
Accounts. Accounts type full. 2023-10-05 View Report
Confirmation statement. Statement with updates. 2023-07-20 View Report
Officers. Officer name: Mr Robert David Ward. Change date: 2023-07-20. 2023-07-20 View Report
Officers. Officer name: Andrea Clare Pilgram. Change date: 2023-07-20. 2023-07-20 View Report
Persons with significant control. Psc name: Andrea Clare Pilgrim. Cessation date: 2023-04-18. 2023-04-18 View Report
Accounts. Accounts type full. 2022-10-24 View Report
Confirmation statement. Statement with updates. 2022-07-28 View Report
Address. Old address: Golden House 30 Great Pulteney Street London W1F 9NN. Change date: 2022-01-20. New address: 17 Bowling Green Lane Clerkenwell London EC1R 0QH. 2022-01-20 View Report
Accounts. Accounts type full. 2021-09-17 View Report
Confirmation statement. Statement with updates. 2021-07-29 View Report
Accounts. Accounts type full. 2020-09-22 View Report
Confirmation statement. Statement with updates. 2020-07-27 View Report
Incorporation. Memorandum articles. 2020-02-07 View Report
Resolution. Description: Resolutions. 2020-02-07 View Report
Accounts. Accounts type full. 2020-02-04 View Report
Resolution. Description: Resolutions. 2020-01-09 View Report
Mortgage. Charge number: 034065010022. Charge creation date: 2019-12-20. 2019-12-31 View Report
Mortgage. Charge number: 034065010020. 2019-12-30 View Report
Mortgage. Charge number: 034065010019. 2019-12-30 View Report
Mortgage. Charge creation date: 2019-12-20. Charge number: 034065010021. 2019-12-24 View Report
Officers. Change date: 2019-07-29. Officer name: Andrea Clare Pilgram. 2019-07-29 View Report
Officers. Officer name: Mr Robert David Ward. Change date: 2019-07-29. 2019-07-29 View Report
Confirmation statement. Statement with updates. 2019-07-29 View Report
Accounts. Accounts type full. 2018-12-04 View Report
Confirmation statement. Statement with no updates. 2018-07-16 View Report
Accounts. Accounts type full. 2017-09-18 View Report
Confirmation statement. Statement with no updates. 2017-07-19 View Report
Officers. Officer name: Mr Daniel Eric Miller. Appointment date: 2017-04-11. 2017-04-11 View Report
Accounts. Accounts type full. 2016-08-17 View Report
Confirmation statement. Statement with updates. 2016-07-20 View Report
Accounts. Accounts type full. 2016-02-04 View Report
Annual return. With made up date full list shareholders. 2015-08-18 View Report
Officers. Officer name: Steven John Weaver. Termination date: 2015-04-01. 2015-04-29 View Report
Accounts. Accounts type full. 2014-11-06 View Report
Change of name. Description: Company name changed coutts retail communications LIMITED\certificate issued on 24/07/14. 2014-07-24 View Report
Annual return. With made up date full list shareholders. 2014-07-16 View Report
Address. Old address: Pinsent Masons Llp 1 Park Row Leeds LS1 5AB England. 2014-07-16 View Report
Mortgage. Charge number: 18. 2014-05-12 View Report
Accounts. Change account reference date company current extended. 2014-04-16 View Report
Mortgage. Charge number: 034065010020. 2014-02-19 View Report
Officers. Termination date: 2014-01-23. Officer name: James Joseph Michael Faulds. 2014-02-07 View Report
Officers. Officer name: Paul Canning. Termination date: 2014-01-23. 2014-02-07 View Report
Officers. Appointment date: 2014-01-23. Officer name: Steven John Weaver. 2014-02-07 View Report
Officers. Officer name: Andrea Clare Pilgram. Appointment date: 2014-01-23. 2014-02-07 View Report
Officers. Officer name: Robert David Ward. Appointment date: 2014-01-23. 2014-02-07 View Report
Mortgage. Charge number: 034065010019. 2014-01-29 View Report
Mortgage. Charge number: 16. 2014-01-29 View Report
Mortgage. Charge number: 17. 2014-01-29 View Report
Officers. Appointment date: 2013-10-30. Officer name: Mr Paul Canning. 2013-11-12 View Report