CS01 |
Confirmation statement with no updates Tue, 14th Nov 2023
filed on: 22nd, November 2023
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
On Tue, 12th Sep 2023 new director was appointed.
filed on: 15th, September 2023
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 17th, July 2023
|
accounts |
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates Mon, 14th Nov 2022
filed on: 14th, November 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Dec 2021
filed on: 27th, July 2022
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Sun, 14th Nov 2021
filed on: 15th, November 2021
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 28th, June 2021
|
accounts |
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates Sat, 14th Nov 2020
filed on: 27th, January 2021
|
confirmation statement |
Free Download
(5 pages)
|
SH02 |
Sub-division of shares on Wed, 25th Nov 2020
filed on: 4th, December 2020
|
capital |
Free Download
(4 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 4th, December 2020
|
resolution |
Free Download
(1 page)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 4th, December 2020
|
resolution |
Free Download
(1 page)
|
MA |
Articles and Memorandum of Association
filed on: 4th, December 2020
|
incorporation |
Free Download
(30 pages)
|
AD01 |
Change of registered address from Quayside House 110 Quayside Newcastle upon Tyne Tyne and Wear NE1 3DX England on Wed, 25th Nov 2020 to 5th Floor Cathedral Buildings Dean Street Newcastle upon Tyne Tyne and Wear NE1 1PG
filed on: 25th, November 2020
|
address |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 24th, June 2020
|
accounts |
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates Thu, 14th Nov 2019
filed on: 14th, November 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 6th, June 2019
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Wed, 14th Nov 2018
filed on: 14th, November 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 12th, June 2018
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Tue, 14th Nov 2017
filed on: 14th, November 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Dec 2016
filed on: 7th, August 2017
|
accounts |
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates Mon, 14th Nov 2016
filed on: 15th, November 2016
|
confirmation statement |
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 15th, June 2016
|
accounts |
Free Download
(6 pages)
|
AD01 |
Change of registered address from Milburn House Floor a Dean Street Newcastle upon Tyne NE1 1LE on Fri, 10th Jun 2016 to Quayside House 110 Quayside Newcastle upon Tyne Tyne and Wear NE1 3DX
filed on: 10th, June 2016
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 14th Nov 2015
filed on: 1st, December 2015
|
annual return |
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 2nd, October 2015
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 14th Nov 2014
filed on: 17th, November 2014
|
annual return |
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 24th, September 2014
|
accounts |
Free Download
(5 pages)
|
AP01 |
On Fri, 9th May 2014 new director was appointed.
filed on: 9th, May 2014
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 14th Nov 2013
filed on: 22nd, November 2013
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2012
filed on: 1st, October 2013
|
accounts |
Free Download
(5 pages)
|
CERTNM |
Company name changed pantheon macroeconomic advisors LTDcertificate issued on 30/07/13
filed on: 30th, July 2013
|
change of name |
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 30th, July 2013
|
change of name |
Free Download
(2 pages)
|
SH01 |
Capital declared on Tue, 2nd Jul 2013: 200.00 GBP
filed on: 16th, July 2013
|
capital |
Free Download
(4 pages)
|
SH08 |
Change of share class name or designation
filed on: 16th, July 2013
|
capital |
Free Download
(2 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 16th, July 2013
|
resolution |
Free Download
(22 pages)
|
AD01 |
Company moved to new address on Wed, 2nd Jan 2013. Old Address: 14 Furzefield Road Newcastle upon Tyne NE3 4EA United Kingdom
filed on: 2nd, January 2013
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 14th Nov 2012
filed on: 2nd, January 2013
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Dec 2011
filed on: 26th, September 2012
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 14th Nov 2011
filed on: 7th, January 2012
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Dec 2010
filed on: 11th, August 2011
|
accounts |
Free Download
(4 pages)
|
AA01 |
Extension of accounting period to Fri, 31st Dec 2010 from Tue, 30th Nov 2010
filed on: 19th, July 2011
|
accounts |
Free Download
(1 page)
|
CERTNM |
Company name changed summit economics LIMITEDcertificate issued on 22/03/11
filed on: 22nd, March 2011
|
change of name |
Free Download
(2 pages)
|
RES15 |
Resolution on Tue, 15th Mar 2011 to change company name
|
change of name |
|
CONNOT |
Notice of change of name
filed on: 22nd, March 2011
|
change of name |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 14th Nov 2010
filed on: 2nd, December 2010
|
annual return |
Free Download
(4 pages)
|
NEWINC |
Certificate of incorporation
filed on: 14th, November 2009
|
incorporation |
Free Download
(20 pages)
|
MODEL ARTICLES |
model-articles-adopted-amended-provisions
|
incorporation |
|