Advanced company searchLink opens in new window

NEW TERRITORY DESIGN LIMITED

Company number 10704986

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Sep 2018 SH02 Sub-division of shares on 10 September 2018
21 Sep 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Sub div 10/09/2018
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
  • GBP 100
06 Jul 2017 SH01 Statement of capital following an allotment of shares on 13 June 2017
  • GBP 400
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
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2017-04-03
  • GBP 1