Advanced company searchLink opens in new window

NEGOTIATORS FAMILY CENTRE LTD

Company number 12445943

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)
28 Dec 2024 CS01 Confirmation statement made on 30 November 2024 with no updates
25 Nov 2024 AA Micro company accounts made up to 29 February 2024
30 Nov 2023 CS01 Confirmation statement made on 30 November 2023 with updates
23 Nov 2023 PSC07 Cessation of Nadine Miller as a person with significant control on 23 November 2023
23 Nov 2023 PSC07 Cessation of Myles Copeland as a person with significant control on 23 November 2023
23 Nov 2023 PSC07 Cessation of Dwayne Miller as a person with significant control on 23 November 2023
05 Nov 2023 AA Micro company accounts made up to 28 February 2023
02 Oct 2023 AP01 Appointment of Mrs Natasha Azah as a director on 2 October 2023
21 Sep 2023 TM01 Termination of appointment of Patricia Jane Ward as a director on 21 September 2023
03 Sep 2023 AP01 Appointment of Mrs Patricia Jane Ward as a director on 3 September 2023
30 Aug 2023 PSC01 Notification of Myles Copeland as a person with significant control on 20 August 2023
30 Aug 2023 PSC01 Notification of Dwayne Miller as a person with significant control on 20 August 2023
30 Aug 2023 PSC01 Notification of Nadine Miller as a person with significant control on 20 August 2023
30 Aug 2023 PSC01 Notification of Natasha Azah as a person with significant control on 20 August 2023
30 Aug 2023 TM01 Termination of appointment of Colin Naulty as a director on 20 August 2023
30 Aug 2023 PSC07 Cessation of Colin Naulty as a person with significant control on 20 August 2023
20 Feb 2023 CS01 Confirmation statement made on 5 February 2023 with no updates
14 Oct 2022 AA Micro company accounts made up to 28 February 2022
09 Feb 2022 CS01 Confirmation statement made on 5 February 2022 with no updates
29 Oct 2021 AA Micro company accounts made up to 28 February 2021
21 Apr 2021 AD01 Registered office address changed from 20 Boone Street Blackheath London SE13 5SB England to 341 Lower Addiscombe Road Croydon CR0 6RG on 21 April 2021
12 Feb 2021 CS01 Confirmation statement made on 5 February 2021 with no updates
29 May 2020 AD01 Registered office address changed from 341 Lower Addiscombe Road Croydon CR0 6RG England to 20 Boone Street Blackheath London SE13 5SB on 29 May 2020
06 Feb 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2020-02-06
  • GBP 1