- Company Overview for NEUGRID PROJECTS LTD (02223537)
- Filing history for NEUGRID PROJECTS LTD (02223537)
- People for NEUGRID PROJECTS LTD (02223537)
- More for NEUGRID PROJECTS LTD (02223537)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
26 Jul 2024 | CS01 | Confirmation statement made on 26 July 2024 with updates | |
24 Jul 2024 | CERTNM |
Company name changed union transport & logistics (uk) LTD\certificate issued on 24/07/24
|
|
22 Jul 2024 | CS01 | Confirmation statement made on 22 July 2024 with updates | |
22 Jul 2024 | TM01 | Termination of appointment of Karim Arnaud Petit as a director on 19 July 2024 | |
05 Jan 2024 | AA | Total exemption full accounts made up to 31 August 2023 | |
12 Oct 2023 | CS01 | Confirmation statement made on 12 October 2023 with no updates | |
13 Mar 2023 | CH01 | Director's details changed for Mr Hemant Bajaj on 13 March 2023 | |
13 Mar 2023 | CH01 | Director's details changed for Mr Karim Arnaud Petit on 13 March 2023 | |
03 Mar 2023 | AA | Total exemption full accounts made up to 31 August 2022 | |
13 Oct 2022 | CS01 | Confirmation statement made on 12 October 2022 with no updates | |
31 May 2022 | AA | Total exemption full accounts made up to 31 August 2021 | |
21 Oct 2021 | AD01 | Registered office address changed from 5 Segedunum Business Centre Station Road Wallsend Tyne and Wear NE28 6HQ United Kingdom to 7 & 8 Kingfisher Way Silverlink Business Park Wallsend Tyne and Wear NE28 9NX on 21 October 2021 | |
12 Oct 2021 | CH01 | Director's details changed for Mr Karim Arnaud Petit on 18 November 2020 | |
12 Oct 2021 | CS01 | Confirmation statement made on 12 October 2021 with updates | |
12 Oct 2021 | AP01 | Appointment of Mr Karim Arnaud Petit as a director on 18 November 2020 | |
20 Sep 2021 | CS01 | Confirmation statement made on 18 September 2021 with no updates | |
18 Sep 2020 | CS01 | Confirmation statement made on 18 September 2020 with updates | |
03 Sep 2020 | AA | Total exemption full accounts made up to 31 August 2020 | |
03 Sep 2020 | AD01 | Registered office address changed from 5 Segedunum Business Centre Station Road Wallsend Tyne and Wear NE28 6HQ England to 5 Segedunum Business Centre Station Road Wallsend Tyne and Wear NE28 6HQ on 3 September 2020 | |
03 Sep 2020 | AD01 | Registered office address changed from 88 Chichester Road South Shields Tyne and Wear NE33 4HF United Kingdom to 5 Segedunum Business Centre Station Road Wallsend Tyne and Wear NE28 6HQ on 3 September 2020 | |
02 Sep 2020 | AD01 | Registered office address changed from 5 Segedunum Business Centre Station Road Wallsend Tyne and Wear NE28 6HQ England to 88 Chichester Road South Shields Tyne and Wear NE33 4HF on 2 September 2020 | |
01 Sep 2020 | RESOLUTIONS |
Resolutions
|
|
01 Sep 2020 | CS01 | Confirmation statement made on 1 September 2020 with updates | |
01 Sep 2020 | PSC01 | Notification of Hemant Bajaj as a person with significant control on 1 September 2020 | |
01 Sep 2020 | AP01 | Appointment of Mr Hemant Bajaj as a director on 1 September 2020 |