- Company Overview for NAME TAPES LTD (10179212)
- Filing history for NAME TAPES LTD (10179212)
- People for NAME TAPES LTD (10179212)
- More for NAME TAPES LTD (10179212)
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 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
31 May 2024 | PSC04 | Change of details for Mr Geraint Osborne Rees Williams as a person with significant control on 31 May 2024 | |
31 May 2024 | CH01 | Director's details changed for Mr Geraint Osborne Rees Williams on 31 May 2024 | |
21 May 2024 | AD01 | Registered office address changed from 69 Cross Street Sale M33 7HF England to 69 Cross Street Sale M33 7HF on 21 May 2024 | |
15 Apr 2024 | AD01 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 69 Cross Street Sale M33 7HF on 15 April 2024 | |
13 Mar 2024 | AD02 | Register inspection address has been changed to 24 Rayner Drive Brighouse HD6 2DG | |
12 Mar 2024 | CS01 | Confirmation statement made on 12 March 2024 with updates | |
15 Dec 2023 | PSC01 | Notification of Geraint Osbourne Rhys Williams as a person with significant control on 8 December 2023 | |
15 Dec 2023 | TM01 | Termination of appointment of Andrew Fairclough as a director on 8 December 2023 | |
15 Dec 2023 | PSC07 | Cessation of Andrew Fairclough as a person with significant control on 8 December 2023 | |
15 Dec 2023 | PSC07 | Cessation of Julie Ann Smith as a person with significant control on 8 December 2023 | |
15 Dec 2023 | TM01 | Termination of appointment of Julie Ann Smith as a director on 8 December 2023 | |
15 Dec 2023 | AP01 | Appointment of Mr Geraint Osborne Rees Williams as a director on 8 December 2023 | |
15 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
15 May 2023 | CS01 | Confirmation statement made on 12 May 2023 with updates | |
15 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
13 May 2022 | CS01 | Confirmation statement made on 12 May 2022 with updates | |
15 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
14 May 2021 | CS01 | Confirmation statement made on 12 May 2021 with updates | |
12 Sep 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
20 May 2020 | CS01 | Confirmation statement made on 12 May 2020 with updates | |
05 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
16 May 2019 | CS01 | Confirmation statement made on 12 May 2019 with updates | |
21 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
15 May 2018 | CS01 | Confirmation statement made on 12 May 2018 with updates |