AA |
Accounts for a dormant company made up to 31st December 2022
filed on: 5th, October 2023
|
accounts |
Free Download
(6 pages)
|
PSC05 |
Change to a person with significant control 24th July 2023
filed on: 25th, July 2023
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Address change date: 24th July 2023. New Address: C/O Tmf Group, 13th Floor One Angel Court London EC2R 7HJ. Previous address: C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom
filed on: 24th, July 2023
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 13th June 2023
filed on: 16th, June 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2021
filed on: 22nd, November 2022
|
accounts |
Free Download
(8 pages)
|
PSC05 |
Change to a person with significant control 1st September 2022
filed on: 1st, September 2022
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Address change date: 1st September 2022. New Address: C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB. Previous address: Rti Extrusions Europe (Holdings) Johnson Lane Ecclesfield Sheffield S35 9XH England
filed on: 1st, September 2022
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 13th June 2022
filed on: 13th, June 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2020
filed on: 29th, November 2021
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 18th June 2021
filed on: 30th, June 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2019
filed on: 2nd, October 2020
|
accounts |
Free Download
(6 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 21st, September 2020
|
resolution |
Free Download
(1 page)
|
MA |
Articles and Memorandum of Association
filed on: 21st, September 2020
|
incorporation |
Free Download
(39 pages)
|
AP01 |
New director was appointed on 4th September 2020
filed on: 11th, September 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
4th September 2020 - the day director's appointment was terminated
filed on: 11th, September 2020
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 18th June 2020
filed on: 26th, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: 25th November 2019. New Address: Rti Extrusions Europe (Holdings) Johnson Lane Ecclesfield Sheffield S35 9XH. Previous address: Alcoa House 26a Atlas Way Sheffield S4 7QQ England
filed on: 25th, November 2019
|
address |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st December 2018
filed on: 8th, August 2019
|
accounts |
Free Download
(6 pages)
|
TM01 |
28th June 2019 - the day director's appointment was terminated
filed on: 3rd, July 2019
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 18th June 2019
filed on: 18th, June 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2017
filed on: 23rd, August 2018
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 23rd June 2018
filed on: 3rd, July 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2016
filed on: 11th, October 2017
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 23rd June 2017
filed on: 23rd, June 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2015
filed on: 11th, October 2016
|
accounts |
Free Download
(13 pages)
|
CS01 |
Confirmation statement with updates 11th July 2016
filed on: 11th, July 2016
|
confirmation statement |
Free Download
(5 pages)
|
AP03 |
New secretary appointment on 6th June 2016
filed on: 7th, June 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 6th January 2016. New Address: Alcoa House 26a Atlas Way Sheffield S4 7QQ. Previous address: Titan House Kingsbury Link, Trinity Road Piccadilly Tamworth Staffordshire B78 2EX
filed on: 6th, January 2016
|
address |
Free Download
(1 page)
|
TM01 |
23rd July 2015 - the day director's appointment was terminated
filed on: 3rd, August 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 23rd July 2015
filed on: 3rd, August 2015
|
officers |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 23rd July 2015
filed on: 3rd, August 2015
|
officers |
Free Download
(3 pages)
|
TM01 |
23rd July 2015 - the day director's appointment was terminated
filed on: 3rd, August 2015
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2014
filed on: 28th, July 2015
|
accounts |
Free Download
(7 pages)
|
TM01 |
23rd July 2015 - the day director's appointment was terminated
filed on: 23rd, July 2015
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 11th July 2015 with full list of members
filed on: 13th, July 2015
|
annual return |
Free Download
(5 pages)
|
AA |
Full accounts for the period ending 31st December 2013
filed on: 21st, October 2014
|
accounts |
Free Download
(19 pages)
|
AR01 |
Annual return drawn up to 11th July 2014 with full list of members
filed on: 17th, July 2014
|
annual return |
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 17th July 2014: 50.00 GBP
|
capital |
|
AA01 |
Current accounting period shortened from 31st July 2014 to 31st December 2013
filed on: 6th, December 2013
|
accounts |
Free Download
(1 page)
|
CERTNM |
Company name changed wb newco 63 LIMITEDcertificate issued on 01/11/13
filed on: 1st, November 2013
|
change of name |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 18th October 2013
filed on: 18th, October 2013
|
resolution |
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 18th, October 2013
|
change of name |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 15th October 2013
filed on: 15th, October 2013
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 15th October 2013
filed on: 15th, October 2013
|
officers |
Free Download
(2 pages)
|
TM01 |
14th October 2013 - the day director's appointment was terminated
filed on: 14th, October 2013
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 14th October 2013
filed on: 14th, October 2013
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from C/O Watson Burton Llp 1 City Square Leeds West Yorkshire LS1 2ES United Kingdom on 14th October 2013
filed on: 14th, October 2013
|
address |
Free Download
(1 page)
|
TM01 |
14th October 2013 - the day director's appointment was terminated
filed on: 14th, October 2013
|
officers |
Free Download
(1 page)
|
TM01 |
14th October 2013 - the day director's appointment was terminated
filed on: 14th, October 2013
|
officers |
Free Download
(1 page)
|
TM01 |
14th October 2013 - the day director's appointment was terminated
filed on: 14th, October 2013
|
officers |
Free Download
(1 page)
|
TM01 |
14th October 2013 - the day director's appointment was terminated
filed on: 14th, October 2013
|
officers |
Free Download
(1 page)
|
SH01 |
Statement of Capital on 30th September 2013: 50.00 GBP
filed on: 11th, October 2013
|
capital |
Free Download
(4 pages)
|
NEWINC |
Incorporation
filed on: 11th, July 2013
|
incorporation |
Free Download
(12 pages)
|