- Company Overview for KAPELL BERND LTD (NI704429)
- Filing history for KAPELL BERND LTD (NI704429)
- People for KAPELL BERND LTD (NI704429)
- More for KAPELL BERND LTD (NI704429)
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) |
---|---|---|---|
15 Jan 2025 | AD01 | Registered office address changed from PO Box 2381 Ni704429 - Companies House Default Address Belfast BT1 9DY to 44a Frances Street Newtownards BT23 7DN on 15 January 2025 | |
06 Dec 2024 | RP10 | Address of person with significant control Yuxian Huang changed to NI704429 - Companies House Default Address, PO Box 2381, Belfast, BT1 9DY on 6 December 2024 | |
06 Dec 2024 | RP09 | Address of officer Joshua Marcus Horne changed to NI704429 - Companies House Default Address, PO Box 2381, Belfast, BT1 9DY on 6 December 2024 | |
06 Dec 2024 | RP09 | Address of officer Yuxian Huang changed to NI704429 - Companies House Default Address, PO Box 2381, Belfast, BT1 9DY on 6 December 2024 | |
06 Dec 2024 | RP09 | Address of officer Victoria Elizabeth Baker changed to NI704429 - Companies House Default Address, PO Box 2381, Belfast, BT1 9DY on 6 December 2024 | |
06 Dec 2024 | RP09 | Address of officer Leah Anne Eatwell changed to NI704429 - Companies House Default Address, PO Box 2381, Belfast, BT1 9DY on 6 December 2024 | |
06 Dec 2024 | RP05 | Registered office address changed to PO Box 2381, Ni704429 - Companies House Default Address, Belfast, BT1 9DY on 6 December 2024 | |
18 Nov 2024 | ANNOTATION |
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so
|
|
18 Nov 2024 | ANNOTATION |
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so
|
|
15 Nov 2024 | CS01 | Confirmation statement made on 7 November 2024 with no updates | |
04 Oct 2024 | TM01 | Termination of appointment of Leah Anne Eatwell as a director on 4 October 2024 | |
04 Oct 2024 | TM01 | Termination of appointment of Victoria Elizabeth Baker as a director on 4 October 2024 | |
01 Oct 2024 | AP03 | Appointment of Joshua Marcus Horne as a secretary on 1 October 2024 | |
23 Sep 2024 | AP01 | Appointment of Leah Anne Eatwell as a director on 8 November 2023 | |
23 Sep 2024 | AP01 | Appointment of Victoria Elizabeth Baker as a director on 8 November 2023 | |
21 Aug 2024 | AD01 | Registered office address changed from , Unit 611 100 University Street, Belfast, BT7 1HE to 132 Leitrim Road Hilltown Newry BT34 5XS on 21 August 2024 | |
27 Jun 2024 | AD01 | Registered office address changed from , 132 Leitrim Road, Hilltown, Newry, BT34 5XS, Northern Ireland to 132 Leitrim Road Hilltown Newry BT34 5XS on 27 June 2024 | |
08 Nov 2023 | NEWINC |
Incorporation
Statement of capital on 2023-11-08
|