(CS01) Confirmation statement with no updates 2024-03-13
filed on: 13th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2022-10-31
filed on: 31st, July 2023
| accounts
|
Free Download
(4 pages)
|
(MR04) Satisfaction of charge 110399940001 in full
filed on: 30th, March 2023
| mortgage
|
Free Download
(1 page)
|
(CERTNM) Company name changed nts communications holdings LIMITEDcertificate issued on 25/03/23
filed on: 25th, March 2023
| change of name
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2023-03-24
filed on: 24th, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
(SH02) Sub-division of shares on 2023-02-23
filed on: 2nd, March 2023
| capital
|
Free Download
(14 pages)
|
(SH08) Change of share class name or designation
filed on: 2nd, March 2023
| capital
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2023-02-23
filed on: 1st, March 2023
| persons with significant control
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2023-02-23
filed on: 28th, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
(MA) Memorandum and Articles of Association
filed on: 27th, February 2023
| incorporation
|
Free Download
(9 pages)
|
(RESOLUTIONS) Resolutions: Resolution, Resolution of adoption of Articles of Association
filed on: 27th, February 2023
| resolution
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: 2023-02-23
filed on: 23rd, February 2023
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2023-02-23
filed on: 23rd, February 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022-10-30
filed on: 3rd, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2021-10-31
filed on: 27th, September 2022
| accounts
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from Technology House Hadley Telford TF1 6QJ England to 3 Coventry Innovation Village Cheetah Road Coventry CV1 2TL on 2022-09-16
filed on: 16th, September 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021-10-30
filed on: 10th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2021-08-20
filed on: 27th, August 2021
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2021-08-20
filed on: 27th, August 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2020-10-31
filed on: 31st, July 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2020-10-30
filed on: 2nd, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2019-10-31
filed on: 27th, July 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 2019-10-30
filed on: 12th, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 2019-09-24
filed on: 3rd, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2019-09-24
filed on: 2nd, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2018-10-31
filed on: 30th, July 2019
| accounts
|
Free Download
(8 pages)
|
(RESOLUTIONS) Resolutions: Resolution of allotment of securities, Resolution of removal of pre-emption rights, Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 19th, July 2019
| resolution
|
Free Download
(40 pages)
|
(SH01) Statement of Capital on 2019-04-04: 60.00 GBP
filed on: 17th, July 2019
| capital
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2018-10-30
filed on: 7th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 2018-11-05
filed on: 5th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 2018-06-29: 40.00 GBP
filed on: 11th, July 2018
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: Resolution of allotment of securities, Resolution of adoption of Articles of Association
filed on: 10th, July 2018
| resolution
|
Free Download
(38 pages)
|
(MR01) Registration of charge 110399940001, created on 2018-06-29
filed on: 2nd, July 2018
| mortgage
|
Free Download
(52 pages)
|
(AD01) Registered office address changed from 6 Daisy Lane Alrewas Burton-on-Trent DE13 7EW United Kingdom to Technology House Hadley Telford TF1 6QJ on 2018-05-15
filed on: 15th, May 2018
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2018-05-14
filed on: 14th, May 2018
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2018-05-14
filed on: 14th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2018-04-06
filed on: 6th, April 2018
| resolution
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(NEWINC) Incorporation
filed on: 31st, October 2017
| incorporation
|
Free Download
(10 pages)
|