- Company Overview for NEW ROUTES INTEGRATION (05944192)
- Filing history for NEW ROUTES INTEGRATION (05944192)
- People for NEW ROUTES INTEGRATION (05944192)
- More for NEW ROUTES INTEGRATION (05944192)
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) |
---|---|---|---|
13 Sep 2017 | TM01 | Termination of appointment of Sarah Antonia Gregg as a director on 13 September 2017 | |
13 Sep 2017 | CS01 | Confirmation statement made on 13 September 2017 with no updates | |
23 Jan 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
30 Nov 2016 | TM01 | Termination of appointment of David Roger Bale as a director on 27 November 2016 | |
16 Sep 2016 | CS01 | Confirmation statement made on 15 September 2016 with updates | |
16 Sep 2016 | TM01 | Termination of appointment of Isabel Frances Vasseur as a director on 12 September 2016 | |
19 Jan 2016 | AP01 | Appointment of Mr Enefola Samuel Apeh as a director on 7 December 2015 | |
16 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
09 Dec 2015 | TM01 | Termination of appointment of Aishatu Shaibu as a director on 7 November 2015 | |
09 Dec 2015 | TM01 | Termination of appointment of Vania Mendes-Alves as a director on 7 December 2015 | |
16 Sep 2015 | AR01 | Annual return made up to 15 September 2015 no member list | |
16 Sep 2015 | CH01 | Director's details changed for Mr Abraham Eshetu W Agegne on 1 October 2009 | |
18 Mar 2015 | AP01 | Appointment of Isabel Frances Vasseur as a director on 1 December 2014 | |
18 Mar 2015 | AP01 | Appointment of Miss Sarah Antonia Gregg as a director on 1 December 2014 | |
05 Nov 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
15 Sep 2014 | AR01 | Annual return made up to 15 September 2014 no member list | |
16 Jul 2014 | AD01 | Registered office address changed from , Unit 6 Beckham Place, Edward Street, Norwich, Norfolk, NR3 3DZ on 16 July 2014 | |
29 May 2014 | CERTNM |
Company name changed interface learning\certificate issued on 29/05/14
|
|
29 May 2014 | MISC | NM01, written resolution and cheque for £10.00 received 22/05/2014 | |
29 May 2014 | CONNOT | Change of name notice | |
21 Jan 2014 | MEM/ARTS | Memorandum and Articles of Association | |
12 Dec 2013 | RESOLUTIONS |
Resolutions
|
|
12 Dec 2013 | CC04 | Statement of company's objects | |
09 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
13 Nov 2013 | AR01 | Annual return made up to 19 October 2013 no member list |