- Company Overview for NEVERBOLD LIMITED (12570951)
- Filing history for NEVERBOLD LIMITED (12570951)
- People for NEVERBOLD LIMITED (12570951)
- More for NEVERBOLD LIMITED (12570951)
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) |
---|---|---|---|
04 Feb 2025 | AA | Total exemption full accounts made up to 30 April 2024 | |
08 May 2024 | CS01 | Confirmation statement made on 6 May 2024 with updates | |
01 May 2024 | PSC02 | Notification of Luckworth Properties Limited as a person with significant control on 9 April 2024 | |
30 Apr 2024 | PSC09 | Withdrawal of a person with significant control statement on 30 April 2024 | |
19 Mar 2024 | AA | Total exemption full accounts made up to 30 April 2023 | |
15 May 2023 | CS01 | Confirmation statement made on 6 May 2023 with no updates | |
02 Mar 2023 | AA | Total exemption full accounts made up to 30 April 2022 | |
09 May 2022 | CS01 | Confirmation statement made on 6 May 2022 with no updates | |
29 Dec 2021 | AA | Total exemption full accounts made up to 30 April 2021 | |
22 Jun 2021 | AP01 | Appointment of Mrs Sharon Douer as a director on 1 April 2021 | |
10 May 2021 | CS01 | Confirmation statement made on 6 May 2021 with no updates | |
10 May 2021 | CH03 | Secretary's details changed for Sony Douer on 4 May 2021 | |
10 May 2021 | CH01 | Director's details changed for Mr Sony Douer on 4 May 2021 | |
06 May 2020 | CS01 | Confirmation statement made on 6 May 2020 with updates | |
06 May 2020 | PSC08 | Notification of a person with significant control statement | |
06 May 2020 | SH01 |
Statement of capital following an allotment of shares on 24 April 2020
|
|
06 May 2020 | AP03 | Appointment of Sony Douer as a secretary on 24 April 2020 | |
06 May 2020 | AP01 | Appointment of Sony Douer as a director on 24 April 2020 | |
06 May 2020 | AP01 | Appointment of Mr Maurice Douer as a director on 24 April 2020 | |
06 May 2020 | TM01 | Termination of appointment of Lyn Bond as a director on 24 April 2020 | |
06 May 2020 | PSC07 | Cessation of Sdg Registrars Limited as a person with significant control on 24 April 2020 | |
06 May 2020 | AD01 | Registered office address changed from Ground Floor One George Yard London EC3V 9DF United Kingdom to 68 Grafton Way London W1T 5DS on 6 May 2020 | |
24 Apr 2020 | NEWINC |
Incorporation
Statement of capital on 2020-04-24
|