(AA) Dormant company accounts made up to March 31, 2023
filed on: 29th, January 2024
| accounts
|
Free Download
(8 pages)
|
(TM01) Director's appointment was terminated on March 24, 2023
filed on: 24th, March 2023
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed nuwater europe LIMITEDcertificate issued on 21/03/23
filed on: 21st, March 2023
| change of name
|
Free Download
(3 pages)
|
(AP01) On March 18, 2023 new director was appointed.
filed on: 18th, March 2023
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control March 18, 2023
filed on: 18th, March 2023
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control March 18, 2023
filed on: 18th, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates March 14, 2023
filed on: 14th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to March 31, 2022
filed on: 12th, December 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates March 14, 2022
filed on: 17th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to March 31, 2021
filed on: 29th, November 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates March 14, 2021
filed on: 13th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to March 31, 2020
filed on: 23rd, December 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates March 14, 2020
filed on: 21st, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to March 31, 2019
filed on: 12th, January 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates March 14, 2019
filed on: 16th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to March 31, 2018
filed on: 20th, December 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates March 14, 2018
filed on: 21st, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to March 31, 2017
filed on: 12th, December 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates March 14, 2017
filed on: 14th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to March 31, 2016
filed on: 2nd, December 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 14, 2016
filed on: 6th, April 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to March 31, 2015
filed on: 7th, December 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 14, 2015
filed on: 16th, March 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to March 31, 2014
filed on: 24th, November 2014
| accounts
|
Free Download
(2 pages)
|
(CERTNM) Company name changed bloodhound global LIMITEDcertificate issued on 20/11/14
filed on: 20th, November 2014
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on November 20, 2014
filed on: 20th, November 2014
| resolution
|
|
(CH01) On March 1, 2014 director's details were changed
filed on: 14th, March 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 14, 2014
filed on: 14th, March 2014
| annual return
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on March 3, 2014. Old Address: 41 Elmfield Avenue Teddington Middlesex TW11 8BX England
filed on: 3rd, March 2014
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to March 31, 2013
filed on: 17th, January 2014
| accounts
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on June 24, 2013. Old Address: 30 Latham Road Twickenham Middlesex TW1 1BN United Kingdom
filed on: 24th, June 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to March 14, 2013
filed on: 19th, March 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to March 31, 2012
filed on: 6th, December 2012
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 14, 2012
filed on: 15th, March 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to March 31, 2011
filed on: 9th, December 2011
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 14, 2011
filed on: 22nd, March 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to March 31, 2010
filed on: 9th, December 2010
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 14, 2010
filed on: 26th, March 2010
| annual return
|
Free Download
(4 pages)
|
(TM02) Termination of appointment as a secretary on March 25, 2010
filed on: 25th, March 2010
| officers
|
Free Download
(1 page)
|
(CH01) On March 25, 2010 director's details were changed
filed on: 25th, March 2010
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to March 31, 2009
filed on: 14th, December 2009
| accounts
|
Free Download
(1 page)
|
(363a) Period up to April 1, 2009 - Annual return with full member list
filed on: 1st, April 2009
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 14th, March 2008
| incorporation
|
Free Download
(15 pages)
|