CS01 |
Confirmation statement with no updates July 19, 2023
filed on: 16th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2022
filed on: 31st, July 2023
| accounts
|
Free Download
(9 pages)
|
TM01 |
Director's appointment was terminated on February 9, 2023
filed on: 2nd, March 2023
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control February 10, 2023
filed on: 2nd, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, November 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates July 19, 2022
filed on: 4th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 11th, October 2022
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2021
filed on: 29th, July 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates July 19, 2021
filed on: 12th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2020
filed on: 29th, July 2021
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, January 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates July 19, 2020
filed on: 5th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 1st, December 2020
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2019
filed on: 28th, July 2020
| accounts
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, October 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates July 19, 2019
filed on: 11th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 1 Victoria Square Birmingham B1 1BD. Change occurred on October 11, 2019. Company's previous address: 2nd Floor Quayside Tower Broad Street Birmingham B1 2JB.
filed on: 11th, October 2019
| address
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 8th, October 2019
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2018
filed on: 30th, April 2019
| accounts
|
Free Download
(5 pages)
|
CH01 |
On February 1, 2012 director's details were changed
filed on: 17th, August 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates July 19, 2018
filed on: 16th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2017
filed on: 27th, April 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates July 19, 2017
filed on: 14th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2016
filed on: 29th, April 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates July 19, 2016
filed on: 30th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, July 2016
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2015
filed on: 28th, July 2016
| accounts
|
Free Download
(6 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, July 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to July 19, 2015
filed on: 30th, September 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on September 30, 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2014
filed on: 30th, April 2015
| accounts
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 17th, January 2015
| gazette
|
|
AR01 |
Annual return with full list of company shareholders, made up to July 19, 2014
filed on: 16th, January 2015
| annual return
|
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 13th, January 2015
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, October 2014
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2013
filed on: 8th, October 2014
| accounts
|
Free Download
(5 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, August 2014
| gazette
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on June 3, 2014
filed on: 3rd, June 2014
| officers
|
Free Download
(1 page)
|
AP01 |
On February 21, 2014 new director was appointed.
filed on: 21st, February 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
On February 21, 2014 new director was appointed.
filed on: 21st, February 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 19, 2013
filed on: 2nd, September 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on September 2, 2013: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2012
filed on: 24th, July 2013
| accounts
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on April 12, 2013. Old Address: 56 St. Christophers Close Sandwell Valley West Bromwich West Midlands B70 6TZ England
filed on: 12th, April 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to July 19, 2012
filed on: 22nd, October 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2011
filed on: 19th, April 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 19, 2011
filed on: 26th, July 2011
| annual return
|
Free Download
(3 pages)
|
CONNOT |
Change of name notice
filed on: 2nd, November 2010
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed nelspruit LIMITEDcertificate issued on 02/11/10
filed on: 2nd, November 2010
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 19th, July 2010
| incorporation
|
Free Download
(21 pages)
|