- Company Overview for NEW CONTROL LIMITED (07946781)
- Filing history for NEW CONTROL LIMITED (07946781)
- People for NEW CONTROL LIMITED (07946781)
- Charges for NEW CONTROL LIMITED (07946781)
- More for NEW CONTROL LIMITED (07946781)
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) |
---|---|---|---|
07 Sep 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
19 Feb 2015 | AD01 | Registered office address changed from C/O G C Forest 190 Billet Road London E17 5DX to Unit 10B Lyon Way Industrial Estate Greenford Middlesex UB6 0BN on 19 February 2015 | |
30 Jan 2015 | AR01 |
Annual return made up to 8 January 2015 with full list of shareholders
Statement of capital on 2015-01-30
|
|
21 Nov 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
28 Apr 2014 | AD01 | Registered office address changed from Unit 10B Lyon Way Lyon Way Industrial Estate Greenford Middlesex UB6 0BN England on 28 April 2014 | |
07 Mar 2014 | AA01 | Current accounting period extended from 28 February 2014 to 31 March 2014 | |
04 Mar 2014 | AD01 | Registered office address changed from 190 Billet Road London E17 5DX on 4 March 2014 | |
26 Feb 2014 | AR01 |
Annual return made up to 8 January 2014 with full list of shareholders
Statement of capital on 2014-02-26
|
|
26 Feb 2014 | CH01 | Director's details changed for Hossein Rezvani on 28 November 2013 | |
21 Feb 2014 | MR01 | Registration of charge 079467810003 | |
09 Dec 2013 | MR01 | Registration of charge 079467810002 | |
09 Oct 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
05 Aug 2013 | AD01 | Registered office address changed from Unit 4 Cedar Way Kings Cross London N1C 4PD United Kingdom on 5 August 2013 | |
24 Jan 2013 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
08 Jan 2013 | AR01 | Annual return made up to 8 January 2013 with full list of shareholders | |
29 Nov 2012 | AD01 | Registered office address changed from 41 Oxford Street London W1D 1DX England on 29 November 2012 | |
04 May 2012 | CERTNM |
Company name changed brands hub LIMITED\certificate issued on 04/05/12
|
|
13 Feb 2012 | NEWINC |
Incorporation
|