- Company Overview for NIGHT FRIGHT PROMOTIONS LIMITED (10051943)
- Filing history for NIGHT FRIGHT PROMOTIONS LIMITED (10051943)
- People for NIGHT FRIGHT PROMOTIONS LIMITED (10051943)
- Charges for NIGHT FRIGHT PROMOTIONS LIMITED (10051943)
- More for NIGHT FRIGHT PROMOTIONS LIMITED (10051943)
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 Feb 2021 | PSC05 | Change of details for Walker Logistics (Holdings) Ltd as a person with significant control on 6 April 2016 | |
26 Feb 2021 | PSC07 | Cessation of Philip Nigel Walker as a person with significant control on 6 April 2016 | |
26 Feb 2021 | PSC07 | Cessation of Charles Richard Walker as a person with significant control on 6 April 2016 | |
26 Feb 2021 | AD01 | Registered office address changed from 337 Bath Road Slough Berkshire SL1 5PR United Kingdom to Centrum House 36 Station Road Egham Surrey TW20 9LF on 26 February 2021 | |
26 Mar 2020 | AA | Accounts for a small company made up to 31 August 2019 | |
19 Mar 2020 | CS01 | Confirmation statement made on 9 March 2020 with updates | |
22 May 2019 | AA | Audited abridged accounts made up to 31 August 2018 | |
18 Mar 2019 | CS01 | Confirmation statement made on 9 March 2019 with updates | |
05 Mar 2019 | MR01 | Registration of charge 100519430001, created on 4 March 2019 | |
14 Mar 2018 | CS01 | Confirmation statement made on 9 March 2018 with updates | |
04 Dec 2017 | AA | Unaudited abridged accounts made up to 31 August 2017 | |
23 Mar 2017 | CS01 | Confirmation statement made on 8 March 2017 with updates | |
11 May 2016 | AA01 | Current accounting period extended from 31 March 2017 to 31 August 2017 | |
09 Mar 2016 | NEWINC |
Incorporation
Statement of capital on 2016-03-09
|