Advanced company searchLink opens in new window

IMPROVE NEWCO LIMITED

Company number 14434118

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)
21 Sep 2024 DISS40 Compulsory strike-off action has been discontinued
18 Sep 2024 AA Micro company accounts made up to 31 October 2023
17 Sep 2024 GAZ1 First Gazette notice for compulsory strike-off
03 Apr 2024 CS01 Confirmation statement made on 3 April 2024 with updates
03 Apr 2024 TM01 Termination of appointment of Steven Kevin Walker as a director on 28 February 2023
03 Apr 2024 CS01 Confirmation statement made on 18 January 2024 with updates
22 Mar 2024 AD01 Registered office address changed from Sterling House Unit 5B Wheatcroft Business Park Edwalton Nottinghashire NG12 4DG England to Unit 11 Landmere Lane Edwalton Nottingham NG12 4DG on 22 March 2024
07 Mar 2023 MA Memorandum and Articles of Association
07 Mar 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Mar 2023 AP01 Appointment of Mr Steven Kevin Walker as a director on 28 February 2023
03 Mar 2023 AP03 Appointment of Mrs Jade Elise Walker as a secretary on 28 February 2023
02 Mar 2023 PSC02 Notification of Renato Software Limited as a person with significant control on 28 February 2023
02 Mar 2023 PSC07 Cessation of Steven Kevin Walker as a person with significant control on 28 February 2023
02 Mar 2023 PSC07 Cessation of Sandra Joan Walker as a person with significant control on 28 February 2023
02 Mar 2023 PSC07 Cessation of Jade Elise Walker as a person with significant control on 28 February 2023
02 Mar 2023 TM01 Termination of appointment of Jade Elise Walker as a director on 28 February 2023
02 Mar 2023 TM01 Termination of appointment of Steven Kevin Walker as a director on 28 February 2023
02 Mar 2023 AP01 Appointment of Mr Kevin Michael Sheppard as a director on 28 February 2023
02 Mar 2023 AP01 Appointment of Mr Jonathan Valentine as a director on 28 February 2023
02 Mar 2023 AP01 Appointment of Mr Michael Payne as a director on 28 February 2023
02 Mar 2023 AD01 Registered office address changed from Third Floor Two Colton Square Leicester Leicestershire LE1 1QH United Kingdom to Sterling House Unit 5B Wheatcroft Business Park Edwalton Nottinghashire NG12 4DG on 2 March 2023
20 Jan 2023 CERTNM Company name changed peritus newco LIMITED\certificate issued on 20/01/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-01-19
18 Jan 2023 CS01 Confirmation statement made on 18 January 2023 with updates
18 Jan 2023 SH01 Statement of capital following an allotment of shares on 18 January 2023
  • GBP 2,654,428
18 Jan 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities