Advanced company searchLink opens in new window

13482663 LTD

Company number 13482663

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)
07 Dec 2023 CERTNM Company name changed ozzas payroll LTD\certificate issued on 07/12/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-12-05
12 Oct 2023 CH01 Director's details changed for Mrs Francheska Anna Humphreys on 12 October 2023
06 Oct 2023 AP01 Appointment of Mrs Francheska Anna Humphreys as a director on 6 October 2023
06 Oct 2023 TM01 Termination of appointment of Yokob Masi Variyam as a director on 6 October 2023
14 Mar 2023 AD01 Registered office address changed from The Apex Derriford Business Park Plymouth PL6 5XX England to Hanleaze Business Centre Harbury Road Bristol BS9 4PN on 14 March 2023
30 Jan 2023 CS01 Confirmation statement made on 30 January 2023 with updates
30 Jan 2023 PSC07 Cessation of Market Innovative Trends Limited as a person with significant control on 9 January 2023
30 Jan 2023 TM01 Termination of appointment of Market Innovative Trends Limited as a director on 9 January 2023
30 Jan 2023 TM01 Termination of appointment of Leigh Graham Sarjeant as a director on 9 January 2023
30 Jan 2023 PSC02 Notification of Market Incentive Tactics Ltd as a person with significant control on 9 January 2023
30 Jan 2023 AP02 Appointment of Market Incentive Tactics Ltd as a director on 9 January 2023
30 Jan 2023 AP01 Appointment of Mr Yokob Masi Variyam as a director on 9 January 2023
30 Jan 2023 AD01 Registered office address changed from W2 Business Centre, Wellington House (First Floor) Wellington Street Cardiff CF11 9BE Wales to The Apex Derriford Business Park Plymouth PL6 5XX on 30 January 2023
03 Jan 2023 AA Accounts for a dormant company made up to 31 March 2022
13 Oct 2022 CS01 Confirmation statement made on 13 October 2022 with updates
12 Oct 2022 AD01 Registered office address changed from Union House 111 New Union Street Coventry CV1 2NT England to W2 Business Centre, Wellington House (First Floor) Wellington Street Cardiff CF11 9BE on 12 October 2022
12 Oct 2022 TM01 Termination of appointment of Marion Bernadette Wilmann as a director on 12 October 2022
12 Oct 2022 PSC02 Notification of Market Innovative Trends Limited as a person with significant control on 12 October 2022
12 Oct 2022 PSC07 Cessation of Marion Bernadette Wilmann as a person with significant control on 12 October 2022
12 Oct 2022 AP02 Appointment of Market Innovative Trends Limited as a director on 12 October 2022
12 Oct 2022 AP01 Appointment of Mr Leigh Graham Sarjeant as a director on 12 October 2022
04 Oct 2022 AA01 Previous accounting period shortened from 30 June 2022 to 31 March 2022
28 Jun 2022 CS01 Confirmation statement made on 28 June 2022 with no updates
29 Apr 2022 CERTNM Company name changed nwm staff LIMITED\certificate issued on 29/04/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-04-29
29 Mar 2022 AD01 Registered office address changed from Jolyon House Amberley Way Hounslow TW4 6BH England to Union House 111 New Union Street Coventry CV1 2NT on 29 March 2022