- Company Overview for NOW 2 NOW LIMITED (07477668)
- Filing history for NOW 2 NOW LIMITED (07477668)
- People for NOW 2 NOW LIMITED (07477668)
- More for NOW 2 NOW LIMITED (07477668)
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) |
---|---|---|---|
30 Mar 2017 | AP01 | Appointment of Mr Robert Marc Suss as a director on 30 March 2017 | |
25 Mar 2017 | SH01 |
Statement of capital following an allotment of shares on 25 March 2017
|
|
28 Dec 2016 | CS01 | Confirmation statement made on 23 December 2016 with updates | |
23 Dec 2016 | SH01 |
Statement of capital following an allotment of shares on 23 December 2016
|
|
10 Nov 2016 | RESOLUTIONS |
Resolutions
|
|
22 Oct 2016 | SH01 |
Statement of capital following an allotment of shares on 20 October 2016
|
|
22 Oct 2016 | AD01 | Registered office address changed from Alpha House Alpha House 100 Borough High Street London SE1 1LB England to 119 London Road London SE1 6LF on 22 October 2016 | |
26 May 2016 | SH01 |
Statement of capital following an allotment of shares on 23 May 2016
|
|
26 May 2016 | SH01 |
Statement of capital following an allotment of shares on 23 May 2016
|
|
30 Mar 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
03 Mar 2016 | CH01 | Director's details changed for Mr Ahmed Adnan Sadiq on 3 March 2016 | |
02 Mar 2016 | CH01 | Director's details changed for Mr Ahmed Adnan Sadiq on 2 March 2016 | |
22 Feb 2016 | AP01 | Appointment of Mr Mark Darbyshire as a director on 22 February 2016 | |
17 Feb 2016 | AD01 | Registered office address changed from 59 Rosslyn Hill London NW3 5UQ to Alpha House Alpha House 100 Borough High Street London SE1 1LB on 17 February 2016 | |
07 Jan 2016 | TM02 | Termination of appointment of Quentin George Paul Cooke as a secretary on 31 December 2015 | |
07 Jan 2016 | AR01 |
Annual return made up to 23 December 2015 with full list of shareholders
Statement of capital on 2016-01-07
|
|
22 Dec 2015 | AP01 | Appointment of Mr Thomas Christoforos Toumazis as a director on 22 December 2015 | |
22 Dec 2015 | TM01 | Termination of appointment of David Balfe as a director on 22 December 2015 | |
04 Dec 2015 | AD01 | Registered office address changed from The Gate House Clifford's Inn Passage Fleet Street London EC4A 1BL to 59 Rosslyn Hill London NW3 5UQ on 4 December 2015 | |
04 Dec 2015 | SH01 |
Statement of capital following an allotment of shares on 4 December 2015
|
|
15 Oct 2015 | SH01 |
Statement of capital following an allotment of shares on 22 September 2015
|
|
14 Oct 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
12 Mar 2015 | AP01 | Appointment of Mr Ahmed Adnan Sadiq as a director on 18 February 2015 | |
12 Mar 2015 | AP01 | Appointment of Mr Ian Johnston Findlay as a director on 18 February 2015 | |
12 Mar 2015 | AP01 | Appointment of Mr Ian Richard Griffin as a director on 18 February 2015 |