Advanced company searchLink opens in new window

NWS 1969 LIMITED

Company number 12493290

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)
02 Apr 2024 CS01 Confirmation statement made on 2 March 2024 with updates
29 Mar 2024 AA Total exemption full accounts made up to 31 December 2023
09 Jan 2024 CERTNM Company name changed good soldier music 1969 LIMITED\certificate issued on 09/01/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-01-08
31 Jul 2023 MA Memorandum and Articles of Association
31 Jul 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Jul 2023 PSC01 Notification of Nicky Howard Raphael as a person with significant control on 18 July 2023
19 Jul 2023 PSC04 Change of details for Christian Alexander Tattersfield as a person with significant control on 18 July 2023
19 Jul 2023 SH01 Statement of capital following an allotment of shares on 18 July 2023
  • GBP 18.5
19 Jul 2023 AP01 Appointment of Mr Nicky Howard Raphael as a director on 18 July 2023
26 Jun 2023 AA Total exemption full accounts made up to 31 December 2022
20 Mar 2023 CS01 Confirmation statement made on 2 March 2023 with updates
07 Nov 2022 AA Total exemption full accounts made up to 31 December 2021
03 Mar 2022 CS01 Confirmation statement made on 2 March 2022 with updates
27 Jan 2022 SH02 Sub-division of shares on 23 December 2021
24 Jan 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Sub-division of shares 23/12/2021
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Jan 2022 MA Memorandum and Articles of Association
14 Jan 2022 SH01 Statement of capital following an allotment of shares on 14 January 2022
  • GBP 10.5
20 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
04 May 2021 CS01 Confirmation statement made on 2 March 2021 with updates
16 Oct 2020 AA01 Current accounting period shortened from 31 March 2021 to 31 December 2020
23 Sep 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Sep 2020 MA Memorandum and Articles of Association
14 Apr 2020 SH01 Statement of capital following an allotment of shares on 10 March 2020
  • GBP 10
02 Mar 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2020-03-02
  • GBP 1