- 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) |
---|---|---|---|
08 Sep 2021 | CS01 | Confirmation statement made on 3 September 2021 with updates | |
23 Oct 2020 | CS01 | Confirmation statement made on 3 September 2020 with updates | |
23 Oct 2020 | CH01 | Director's details changed for Mr David Sheldon-Hicks on 11 November 2019 | |
03 Sep 2020 | AA | Total exemption full accounts made up to 30 April 2020 | |
26 Nov 2019 | AA | Total exemption full accounts made up to 30 April 2019 | |
03 Sep 2019 | CS01 | Confirmation statement made on 3 September 2019 with updates | |
15 May 2019 | CS01 | Confirmation statement made on 2 April 2019 with updates | |
03 Jan 2019 | AA | Total exemption full accounts made up to 30 April 2018 | |
27 Sep 2018 | RESOLUTIONS |
Resolutions
|
|
24 Sep 2018 | SH02 | Sub-division of shares on 10 September 2018 | |
21 Sep 2018 | RESOLUTIONS |
Resolutions
|
|
20 Apr 2018 | AD01 | Registered office address changed from Berry House First Floor, 4 Berry Street London EC1V 0AA United Kingdom to Fifth Floor Berry House 4 Berry Street London EC1V 0AA on 20 April 2018 | |
17 Apr 2018 | CS01 | Confirmation statement made on 2 April 2018 with updates | |
02 Feb 2018 | PSC01 | Notification of Nicholas Mark Glover as a person with significant control on 12 December 2017 | |
25 Jan 2018 | PSC07 | Cessation of Territory Holdings Limited as a person with significant control on 12 December 2017 | |
25 Jan 2018 | PSC01 | Notification of Luke Miles as a person with significant control on 12 December 2017 | |
06 Jul 2017 | SH01 |
Statement of capital following an allotment of shares on 12 June 2017
|
|
06 Jul 2017 | SH01 |
Statement of capital following an allotment of shares on 13 June 2017
|
|
05 Jul 2017 | MR01 | Registration of charge 107049860001, created on 4 July 2017 | |
04 Jul 2017 | SH08 | Change of share class name or designation | |
28 Jun 2017 | RESOLUTIONS |
Resolutions
|
|
28 Jun 2017 | AP01 | Appointment of David Sheldon-Hicks as a director on 12 June 2017 | |
28 Jun 2017 | AP01 | Appointment of Lee Martin Fasciani as a director on 12 June 2017 | |
03 Apr 2017 | NEWINC |
Incorporation
Statement of capital on 2017-04-03
|