- Company Overview for NEG THE TREATY SUB 3 LIMITED (13625492)
- Filing history for NEG THE TREATY SUB 3 LIMITED (13625492)
- People for NEG THE TREATY SUB 3 LIMITED (13625492)
- Charges for NEG THE TREATY SUB 3 LIMITED (13625492)
- More for NEG THE TREATY SUB 3 LIMITED (13625492)
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) |
---|---|---|---|
29 Nov 2024 | PSC05 | Change of details for Neg the Treaty 3 Holdings Limited as a person with significant control on 6 November 2024 | |
29 Nov 2024 | PSC05 | Change of details for Bym Hounslow 3 Holdings Limited as a person with significant control on 20 June 2024 | |
18 Nov 2024 | PSC05 | Change of details for a person with significant control | |
15 Nov 2024 | AD01 | Registered office address changed from 385-389 Oxford Street London W1C 2NB England to 13-14 Welbeck Street London W1G 9XU on 15 November 2024 | |
25 Sep 2024 | CS01 | Confirmation statement made on 15 September 2024 with updates | |
29 Jul 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
20 Jun 2024 | CERTNM |
Company name changed bym hounslow sub 3 LIMITED\certificate issued on 20/06/24
|
|
12 Apr 2024 | AP01 | Appointment of Israel Hanokh as a director on 29 March 2024 | |
12 Apr 2024 | AP01 | Appointment of Dan Liberman as a director on 29 March 2024 | |
12 Apr 2024 | AP01 | Appointment of Mr Uri Segal as a director on 29 March 2024 | |
12 Apr 2024 | TM01 | Termination of appointment of Matan Abraham Amitai as a director on 29 March 2024 | |
12 Apr 2024 | AP01 | Appointment of Ruli Ben Michael as a director on 29 March 2024 | |
12 Apr 2024 | AP01 | Appointment of Izhak Israel Perl as a director on 29 March 2024 | |
12 Apr 2024 | TM01 | Termination of appointment of Ben Ditkovsky as a director on 29 March 2024 | |
12 Apr 2024 | AD01 | Registered office address changed from 30 Old Bailey London EC4M 7AU United Kingdom to 385-389 Oxford Street London W1C 2NB on 12 April 2024 | |
12 Apr 2024 | TM01 | Termination of appointment of Joseph Dunner as a director on 29 March 2024 | |
09 Apr 2024 | MR01 | Registration of charge 136254920005, created on 29 March 2024 | |
09 Apr 2024 | MR01 | Registration of charge 136254920006, created on 29 March 2024 | |
04 Apr 2024 | MR04 | Satisfaction of charge 136254920002 in full | |
03 Apr 2024 | MR01 | Registration of charge 136254920004, created on 29 March 2024 | |
15 Sep 2023 | CS01 | Confirmation statement made on 15 September 2023 with no updates | |
23 Jun 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
18 May 2023 | CH01 | Director's details changed for Mr Ben Ditkovsky on 19 April 2023 | |
27 Jan 2023 | CH01 | Director's details changed for Mr Matan Abraham Amitai on 6 August 2022 | |
15 Nov 2022 | MR01 | Registration of charge 136254920003, created on 11 November 2022 |