AD01 |
Change of registered address from Teneo Financial Advisory Limited 156 Great Charles Street Queensway Queensway Birmingham West Midlands B3 3HN on 2023/05/20 to The Colmore Building 20 Colmore Circus Queensway Birmingham B4 6AT
filed on: 20th, May 2023
|
address |
Free Download
(2 pages)
|
AD01 |
Change of registered address from Building 2, Think Park Mosley Road Manchester M17 1FQ England on 2023/02/02 to Teneo Financial Advisory Limited 156 Great Charles Street Queensway Queensway Birmingham West Midlands B3 3HN
filed on: 2nd, February 2023
|
address |
Free Download
(2 pages)
|
SH19 |
1.00 GBP is the capital in company's statement on 2021/11/05
filed on: 5th, November 2021
|
capital |
Free Download
(3 pages)
|
CAP-SS |
Solvency Statement dated 05/11/21
filed on: 5th, November 2021
|
insolvency |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of issued share capital reduction
filed on: 5th, November 2021
|
resolution |
Free Download
(4 pages)
|
SH20 |
Statement by Directors
filed on: 5th, November 2021
|
capital |
Free Download
(2 pages)
|
SH01 |
1644822.00 GBP is the capital in company's statement on 2021/11/04
filed on: 4th, November 2021
|
capital |
Free Download
(3 pages)
|
SH01 |
147433.00 GBP is the capital in company's statement on 2021/11/04
filed on: 4th, November 2021
|
capital |
Free Download
(3 pages)
|
SH01 |
322605.00 GBP is the capital in company's statement on 2021/11/04
filed on: 4th, November 2021
|
capital |
Free Download
(3 pages)
|
AD01 |
Change of registered address from Oakland House 76 Talbot Road Old Trafford Manchester M16 0PQ England on 2021/11/01 to Building 2, Think Park Mosley Road Manchester M17 1FQ
filed on: 1st, November 2021
|
address |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2020/12/26
filed on: 23rd, September 2021
|
accounts |
Free Download
(20 pages)
|
AA |
Full accounts for the period ending 2019/12/28
filed on: 29th, January 2021
|
accounts |
Free Download
(20 pages)
|
CH01 |
On 2017/08/24 director's details were changed
filed on: 8th, June 2020
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 2018/12/29
filed on: 12th, September 2019
|
accounts |
Free Download
(20 pages)
|
AA |
Full accounts for the period ending 2017/12/30
filed on: 3rd, October 2018
|
accounts |
Free Download
(18 pages)
|
AD01 |
Change of registered address from 25 Willow Lane Mitcham Surrey CR4 4TS on 2017/10/05 to Oakland House 76 Talbot Road Old Trafford Manchester M16 0PQ
filed on: 5th, October 2017
|
address |
Free Download
(1 page)
|
AD03 |
On 1970/01/01 location of registered inspection location was changed to Unit 1 Silver Jubilee Way Hounslow TW4 6NF
filed on: 4th, October 2017
|
address |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2016/12/31
filed on: 30th, August 2017
|
accounts |
Free Download
(18 pages)
|
AP01 |
New director appointment on 2017/06/01.
filed on: 7th, June 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2017/05/23
filed on: 23rd, May 2017
|
officers |
Free Download
(1 page)
|
AP03 |
On 2017/01/27, company appointed a new person to the position of a secretary
filed on: 17th, February 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2017/01/23
filed on: 25th, January 2017
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2015/12/31
filed on: 17th, September 2016
|
accounts |
Free Download
(18 pages)
|
AP01 |
New director appointment on 2016/08/22.
filed on: 23rd, August 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2016/05/11.
filed on: 17th, May 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2016/04/20
filed on: 21st, April 2016
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2016/04/20
filed on: 21st, April 2016
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/10/09
filed on: 30th, October 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
98599.00 GBP is the capital in company's statement on 2015/10/30
|
capital |
|
AA |
Full accounts for the period ending 2014/12/31
filed on: 4th, October 2015
|
accounts |
Free Download
(18 pages)
|
TM01 |
Director's appointment terminated on 2015/09/28
filed on: 2nd, October 2015
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/10/09
filed on: 13th, October 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
98599.00 GBP is the capital in company's statement on 2014/10/13
|
capital |
|
AP01 |
New director appointment on 2014/06/20.
filed on: 20th, June 2014
|
officers |
Free Download
(2 pages)
|
CERTNM |
Company name changed havana midco LIMITEDcertificate issued on 23/05/14
filed on: 23rd, May 2014
|
change of name |
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
|
change of name |
|
RES15 |
Name changed by resolution on 2014/05/22
|
change of name |
|
AA |
Full accounts for the period ending 2013/12/31
filed on: 1st, May 2014
|
accounts |
Free Download
(15 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/10/09
filed on: 15th, October 2013
|
annual return |
Free Download
(4 pages)
|
AA |
Full accounts for the period ending 2012/12/31
filed on: 13th, May 2013
|
accounts |
Free Download
(14 pages)
|
AP01 |
New director appointment on 2013/01/09.
filed on: 9th, January 2013
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2012/12/21
filed on: 21st, December 2012
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2012/12/21.
filed on: 21st, December 2012
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2012/12/20
filed on: 20th, December 2012
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2012/12/20
filed on: 20th, December 2012
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2012/12/20
filed on: 20th, December 2012
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2012/12/20
filed on: 20th, December 2012
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2012/12/20.
filed on: 20th, December 2012
|
officers |
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened to 2012/12/31, originally was 2013/12/31.
filed on: 20th, December 2012
|
accounts |
Free Download
(1 page)
|
AP01 |
New director appointment on 2012/12/20.
filed on: 20th, December 2012
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2012/12/20.
filed on: 20th, December 2012
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered office on 2012/12/20 from 12 Henrietta Street London WC2E 8LH
filed on: 20th, December 2012
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2012/12/20
filed on: 20th, December 2012
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2012/11/26.
filed on: 26th, November 2012
|
officers |
Free Download
(3 pages)
|
AP01 |
New director appointment on 2012/11/26.
filed on: 26th, November 2012
|
officers |
Free Download
(3 pages)
|
SH01 |
98599.00 GBP is the capital in company's statement on 2012/10/25
filed on: 7th, November 2012
|
capital |
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on 2012/10/15
filed on: 15th, October 2012
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered office on 2012/10/15 from 10 Norwich Street London EC4A 1BD
filed on: 15th, October 2012
|
address |
Free Download
(2 pages)
|
AA01 |
Accounting period extended to 2013/12/31. Originally it was 2013/10/31
filed on: 15th, October 2012
|
accounts |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 15th, October 2012
|
resolution |
Free Download
(10 pages)
|
NEWINC |
Company registration
filed on: 9th, October 2012
|
incorporation |
Free Download
(18 pages)
|