Advanced company searchLink opens in new window

NWS 1984 LIMITED

Company number 13635239

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)
11 Dec 2024 DISS40 Compulsory strike-off action has been discontinued
10 Dec 2024 CS01 Confirmation statement made on 21 September 2024 with updates
10 Dec 2024 GAZ1 First Gazette notice for compulsory strike-off
15 Apr 2024 RP04CS01 Second filing of Confirmation Statement dated 21 September 2023
29 Mar 2024 AA Total exemption full accounts made up to 31 December 2023
21 Sep 2023 CS01 21/09/23 Statement of Capital gbp 20.0
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 15/04/2024
01 Aug 2023 MA Memorandum and Articles of Association
01 Aug 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Jun 2023 AA Total exemption full accounts made up to 31 December 2022
26 May 2023 SH06 Cancellation of shares. Statement of capital on 20 May 2023
  • GBP 20.0
15 May 2023 SH01 Statement of capital following an allotment of shares on 15 May 2023
  • GBP 20.5
16 Feb 2023 AA01 Previous accounting period extended from 30 September 2022 to 31 December 2022
03 Oct 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Oct 2022 MA Memorandum and Articles of Association
27 Sep 2022 AP01 Appointment of Mr Nicky Howard Raphael as a director on 27 September 2022
27 Sep 2022 PSC01 Notification of Nicky Howard Raphael as a person with significant control on 27 September 2022
27 Sep 2022 PSC04 Change of details for Mr Christian Alexander Tattersfield as a person with significant control on 27 September 2022
27 Sep 2022 SH01 Statement of capital following an allotment of shares on 27 September 2022
  • GBP 19.5
27 Sep 2022 SH01 Statement of capital following an allotment of shares on 27 September 2022
  • GBP 19
22 Sep 2022 CS01 Confirmation statement made on 21 September 2022 with updates
20 Sep 2022 PSC04 Change of details for Mr Christian Alexander Tattersfield as a person with significant control on 20 September 2022
25 May 2022 CERTNM Company name changed good soldier music 1984 LIMITED\certificate issued on 25/05/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-05-24
21 Jan 2022 MA Memorandum and Articles of Association
21 Jan 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Sub-division 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
21 Jan 2022 SH02 Sub-division of shares on 23 December 2021