Advanced company searchLink opens in new window

ABOUT LIMITED

Company number 11147434

Filter by category

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)
05 Mar 2024 AP01 Appointment of Miss Britney Tyler De Villiers as a director on 4 March 2024
29 Jan 2024 AA Total exemption full accounts made up to 31 January 2023
08 May 2023 CS01 Confirmation statement made on 2 May 2023 with no updates
06 Feb 2023 AA Total exemption full accounts made up to 31 January 2022
04 May 2022 CS01 Confirmation statement made on 2 May 2022 with no updates
24 Jan 2022 AA Total exemption full accounts made up to 31 January 2021
12 May 2021 CS01 Confirmation statement made on 2 May 2021 with no updates
13 Oct 2020 AA Total exemption full accounts made up to 31 January 2020
05 May 2020 CS01 Confirmation statement made on 2 May 2020 with no updates
26 Sep 2019 AA Total exemption full accounts made up to 31 January 2019
08 May 2019 CS01 Confirmation statement made on 2 May 2019 with no updates
02 May 2018 CS01 Confirmation statement made on 2 May 2018 with updates
02 May 2018 CH01 Director's details changed for Morgan Anthony Gibbs White on 27 February 2018
02 May 2018 PSC04 Change of details for Morgan Anthony Gibbs White as a person with significant control on 27 February 2018
05 Mar 2018 CS01 Confirmation statement made on 5 March 2018 with updates
05 Mar 2018 PSC01 Notification of Morgan Anthony Gibbs White as a person with significant control on 27 February 2018
05 Mar 2018 AP01 Appointment of Morgan Anthony Gibbs White as a director on 27 February 2018
05 Mar 2018 SH01 Statement of capital following an allotment of shares on 28 February 2018
  • GBP 2
05 Mar 2018 PSC09 Withdrawal of a person with significant control statement on 5 March 2018
28 Feb 2018 AD01 Registered office address changed from The Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom to Lynton House 7-12 Tavistock Square London WC1H 9BQ on 28 February 2018
27 Feb 2018 TM01 Termination of appointment of Graham Michael Cowan as a director on 27 February 2018
12 Jan 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-01-12
  • GBP 1