(CS01) Confirmation statement with updates 1st April 2024
filed on: 1st, April 2024
| confirmation statement
|
Free Download
(4 pages)
|
(CERTNM) Company name changed normobaric uk LTDcertificate issued on 30/03/24
filed on: 30th, March 2024
| change of name
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control 25th March 2024
filed on: 25th, March 2024
| persons with significant control
|
Free Download
(1 page)
|
(AD01) Address change date: 25th March 2024. New Address: 6a Godson Street London N1 9GZ. Previous address: Network House Perry Road Harlow CM18 7nd England
filed on: 25th, March 2024
| address
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 30th June 2023
filed on: 25th, March 2024
| accounts
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 25th March 2024
filed on: 25th, March 2024
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 25th March 2024
filed on: 25th, March 2024
| officers
|
Free Download
(2 pages)
|
(TM01) 25th March 2024 - the day director's appointment was terminated
filed on: 25th, March 2024
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 30th June 2022
filed on: 4th, April 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 4th April 2023
filed on: 4th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) 28th April 2022 - the day director's appointment was terminated
filed on: 28th, April 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 28th April 2022
filed on: 28th, April 2022
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 28th April 2022
filed on: 28th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 28th April 2022
filed on: 28th, April 2022
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 30th March 2022
filed on: 30th, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 29th March 2022: 100.00 GBP
filed on: 30th, March 2022
| capital
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 29th March 2022
filed on: 29th, March 2022
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed woodcade LIMITEDcertificate issued on 29/03/22
filed on: 29th, March 2022
| change of name
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(AD01) Address change date: 29th March 2022. New Address: Network House Perry Road Harlow CM18 7nd. Previous address: Academy House 11 Dunraven Place Bridgend CF31 1JF Wales
filed on: 29th, March 2022
| address
|
Free Download
(1 page)
|
(TM01) 29th March 2022 - the day director's appointment was terminated
filed on: 29th, March 2022
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 29th March 2022
filed on: 29th, March 2022
| persons with significant control
|
Free Download
(1 page)
|
(AP01) New director was appointed on 29th March 2022
filed on: 29th, March 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On 29th March 2022 director's details were changed
filed on: 29th, March 2022
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 29th March 2022
filed on: 29th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 29th March 2022
filed on: 29th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CERTNM) Company name changed cnc polystyrene LIMITEDcertificate issued on 09/12/21
filed on: 9th, December 2021
| change of name
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(AA) Accounts for a dormant company made up to 30th June 2021
filed on: 30th, June 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 15th June 2021
filed on: 29th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 15th June 2020
filed on: 7th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 30th June 2020
filed on: 7th, July 2020
| accounts
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 30th June 2019
filed on: 11th, August 2019
| accounts
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 17th June 2019
filed on: 19th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 15th June 2019
filed on: 19th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 17th June 2019. New Address: Academy House 11 Dunraven Place Bridgend CF31 1JF. Previous address: Conveyit House 28 Coity Road Bridgend Mid Glamorgan CF31 1LR United Kingdom
filed on: 17th, June 2019
| address
|
Free Download
(1 page)
|
(CH01) On 17th June 2019 director's details were changed
filed on: 17th, June 2019
| officers
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement 17th June 2019
filed on: 17th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 15th June 2018
filed on: 1st, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 30th June 2018
filed on: 1st, July 2018
| accounts
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 16th, June 2017
| incorporation
|
Free Download
(28 pages)
|