PSC04 |
Change to a person with significant control Monday 26th February 2024
filed on: 27th, February 2024
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Monday 26th February 2024 director's details were changed
filed on: 26th, February 2024
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 40 Priory Avenue Cheam Surrey SM3 8LX England to 17 the Drive Coulsdon Surrey CR5 2BL on Monday 26th February 2024
filed on: 26th, February 2024
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Monday 26th February 2024
filed on: 26th, February 2024
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Monday 26th February 2024 director's details were changed
filed on: 26th, February 2024
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thursday 7th September 2023
filed on: 29th, September 2023
|
confirmation statement |
Free Download
(4 pages)
|
CERTNM |
Company name changed newbery designer installations LTDcertificate issued on 16/08/23
filed on: 16th, August 2023
|
change of name |
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
|
change of name |
|
PSC04 |
Change to a person with significant control Friday 16th June 2023
filed on: 16th, June 2023
|
persons with significant control |
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on Friday 9th September 2022
filed on: 13th, June 2023
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 42a High Street Broadstairs Kent CT10 1JT United Kingdom to 40 Priory Avenue Cheam Surrey SM3 8LX on Tuesday 13th June 2023
filed on: 13th, June 2023
|
address |
Free Download
(1 page)
|
CH01 |
On Tuesday 13th June 2023 director's details were changed
filed on: 13th, June 2023
|
officers |
Free Download
(2 pages)
|
CH01 |
On Tuesday 13th June 2023 director's details were changed
filed on: 13th, June 2023
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tuesday 13th June 2023
filed on: 13th, June 2023
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 30th September 2022
filed on: 29th, March 2023
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Wednesday 7th September 2022
filed on: 10th, October 2022
|
confirmation statement |
Free Download
(4 pages)
|
AP03 |
On Friday 10th September 2021 - new secretary appointed
filed on: 27th, October 2021
|
officers |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 8th, September 2021
|
incorporation |
Free Download
(32 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Wednesday 8th September 2021
|
capital |
|