- Company Overview for NEGOTIATORS FAMILY CENTRE LTD (12445943)
- Filing history for NEGOTIATORS FAMILY CENTRE LTD (12445943)
- People for NEGOTIATORS FAMILY CENTRE LTD (12445943)
- More for NEGOTIATORS FAMILY CENTRE LTD (12445943)
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
Statement of capital on 2020-02-06
|