CS01 |
Confirmation statement with no updates Friday 10th November 2023
filed on: 21st, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
CERTNM |
Company name changed taxes LTDcertificate issued on 22/09/23
filed on: 22nd, September 2023
| change of name
|
Free Download
(3 pages)
|
CERTNM |
Company name changed people on the move LTDcertificate issued on 20/09/23
filed on: 20th, September 2023
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
AA |
Accounts for a micro company for the period ending on Wednesday 30th November 2022
filed on: 12th, July 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thursday 10th November 2022
filed on: 23rd, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 30th November 2021
filed on: 4th, August 2022
| accounts
|
Free Download
(3 pages)
|
CERTNM |
Company name changed silicon consultancy birmingham LTDcertificate issued on 17/12/21
filed on: 17th, December 2021
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
CERTNM |
Company name changed silicon beverages uk LTDcertificate issued on 10/11/21
filed on: 10th, November 2021
| change of name
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Wednesday 10th November 2021
filed on: 10th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 30th November 2020
filed on: 31st, August 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Friday 29th January 2021
filed on: 1st, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 30th November 2019
filed on: 27th, August 2020
| accounts
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 73-75 Aston Road North Birmingham B6 4DA England to Ground Floor, Office 5 2 Holland Road West Birmingham B6 4DW on Thursday 2nd July 2020
filed on: 2nd, July 2020
| address
|
Free Download
(1 page)
|
PSC09 |
Withdrawal of a person with significant control statement Tuesday 3rd March 2020
filed on: 3rd, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 29th January 2020
filed on: 3rd, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Sunday 1st March 2020
filed on: 3rd, March 2020
| officers
|
Free Download
(1 page)
|
PSC08 |
Notification of a person with significant control statement
filed on: 3rd, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Sunday 1st March 2020
filed on: 3rd, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Sunday 1st March 2020
filed on: 3rd, March 2020
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Saturday 1st February 2020
filed on: 6th, February 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Saturday 2nd March 2019.
filed on: 2nd, March 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Saturday 2nd March 2019.
filed on: 2nd, March 2019
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Saturday 2nd March 2019
filed on: 2nd, March 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Saturday 2nd March 2019
filed on: 2nd, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tuesday 29th January 2019
filed on: 29th, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: Monday 21st January 2019
filed on: 21st, January 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Monday 21st January 2019
filed on: 21st, January 2019
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 27 Old Gloucester Street London WC1N 3AX United Kingdom to 73-75 Aston Road North Birmingham B6 4DA on Friday 18th January 2019
filed on: 18th, January 2019
| address
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Friday 18th January 2019
filed on: 18th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Friday 18th January 2019
filed on: 18th, January 2019
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 18th January 2019.
filed on: 18th, January 2019
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 1st, November 2018
| incorporation
|
Free Download
(30 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Thursday 1st November 2018
capital
|
|