- Company Overview for 12883242 LTD (12883242)
- Filing history for 12883242 LTD (12883242)
- People for 12883242 LTD (12883242)
- More for 12883242 LTD (12883242)
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) |
---|---|---|---|
12 Dec 2024 | CS01 | Confirmation statement made on 3 December 2024 with no updates | |
06 Aug 2024 | AA | Total exemption full accounts made up to 30 September 2023 | |
18 Jan 2024 | CS01 | Confirmation statement made on 3 December 2023 with no updates | |
17 Jul 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
12 Feb 2023 | AD01 | Registered office address changed from 62 Chellowfield Court Bradford BD9 6NW United Kingdom to 5 Oak Tree Mount Leeds LS9 6SH on 12 February 2023 | |
28 Dec 2022 | CS01 | Confirmation statement made on 3 December 2022 with no updates | |
03 Dec 2021 | CS01 | Confirmation statement made on 3 December 2021 with no updates | |
27 Oct 2021 | AA | Micro company accounts made up to 30 September 2021 | |
15 Oct 2021 | PSC07 | Cessation of Bryan Anthony Thornton as a person with significant control on 14 October 2021 | |
15 Oct 2021 | CS01 | Confirmation statement made on 15 October 2021 with updates | |
15 Oct 2021 | AP01 | Appointment of Michal Balog as a director on 14 October 2021 | |
15 Oct 2021 | PSC01 | Notification of Michal Balog as a person with significant control on 14 October 2021 | |
15 Oct 2021 | AD01 | Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to 62 Chellowfield Court Bradford BD9 6NW on 15 October 2021 | |
15 Oct 2021 | TM01 | Termination of appointment of Bryan Anthony Thornton as a director on 14 October 2021 | |
08 Oct 2021 | PSC01 | Notification of Bryan Anthony Thornton as a person with significant control on 7 October 2021 | |
08 Oct 2021 | AP01 | Appointment of Mr Bryan Thornton as a director on 7 October 2021 | |
08 Oct 2021 | CS01 | Confirmation statement made on 7 October 2021 with updates | |
07 Oct 2021 | AD01 | Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY England to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 7 October 2021 | |
07 Oct 2021 | TM01 | Termination of appointment of Peter Anthony Valaitis as a director on 14 September 2021 | |
07 Oct 2021 | PSC07 | Cessation of Peter Valaitis as a person with significant control on 14 September 2021 | |
14 Sep 2021 | AD01 | Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY England to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 14 September 2021 | |
14 Apr 2021 | RESOLUTIONS |
Resolutions
|
|
16 Sep 2020 | NEWINC |
Incorporation
Statement of capital on 2020-09-16
|