- Company Overview for NEW TERRITORY DESIGN LIMITED (10704986)
- Filing history for NEW TERRITORY DESIGN LIMITED (10704986)
- People for NEW TERRITORY DESIGN LIMITED (10704986)
- Charges for NEW TERRITORY DESIGN LIMITED (10704986)
- More for NEW TERRITORY DESIGN LIMITED (10704986)
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) |
---|---|---|---|
02 Jan 2025 | RESOLUTIONS |
Resolutions
|
|
02 Jan 2025 | RESOLUTIONS |
Resolutions
|
|
02 Jan 2025 | RESOLUTIONS |
Resolutions
|
|
02 Jan 2025 | MA | Memorandum and Articles of Association | |
30 Dec 2024 | SH02 | Sub-division of shares on 21 November 2024 | |
28 Dec 2024 | SH10 | Particulars of variation of rights attached to shares | |
28 Dec 2024 | SH08 | Change of share class name or designation | |
27 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
28 Jun 2024 | CS01 | Confirmation statement made on 24 May 2024 with no updates | |
21 Feb 2024 | AA01 | Previous accounting period shortened from 30 April 2024 to 31 December 2023 | |
31 Jan 2024 | AA | Total exemption full accounts made up to 30 April 2023 | |
18 Oct 2023 | MR01 | Registration of charge 107049860003, created on 13 October 2023 | |
19 Jul 2023 | TM01 | Termination of appointment of David Sheldon-Hicks as a director on 13 July 2023 | |
19 Jul 2023 | TM01 | Termination of appointment of Lee Martin Fasciani as a director on 13 July 2023 | |
12 Jun 2023 | CS01 | Confirmation statement made on 24 May 2023 with updates | |
16 May 2023 | CH01 | Director's details changed for Mr David Sheldon-Hicks on 16 May 2023 | |
16 May 2023 | CH01 | Director's details changed for Mr Lee Martin Fasciani on 16 May 2023 | |
31 Jan 2023 | AA | Total exemption full accounts made up to 30 April 2022 | |
24 May 2022 | CS01 | Confirmation statement made on 24 May 2022 with updates | |
06 Jan 2022 | MR04 | Satisfaction of charge 107049860001 in full | |
20 Dec 2021 | RESOLUTIONS |
Resolutions
|
|
17 Dec 2021 | MR01 | Registration of charge 107049860002, created on 13 December 2021 | |
09 Dec 2021 | AD01 | Registered office address changed from Fifth Floor Berry House 4 Berry Street London EC1V 0AA England to 42 Gloucester Way London EC1R 0BR on 9 December 2021 | |
15 Nov 2021 | SH02 | Sub-division of shares on 26 May 2021 | |
01 Nov 2021 | AA | Total exemption full accounts made up to 30 April 2021 |