- Company Overview for NEW I.D INTERIORS LIMITED (04052250)
- Filing history for NEW I.D INTERIORS LIMITED (04052250)
- People for NEW I.D INTERIORS LIMITED (04052250)
- Charges for NEW I.D INTERIORS LIMITED (04052250)
- Insolvency for NEW I.D INTERIORS LIMITED (04052250)
- More for NEW I.D INTERIORS LIMITED (04052250)
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) |
---|---|---|---|
26 Aug 2020 | PSC04 | Change of details for Mr Jonathan Philip Caplan as a person with significant control on 14 April 2020 | |
26 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
14 Aug 2019 | CS01 | Confirmation statement made on 14 August 2019 with no updates | |
15 Aug 2018 | CS01 | Confirmation statement made on 14 August 2018 with no updates | |
15 Aug 2018 | PSC04 | Change of details for Mr Daniel Robert Caplan as a person with significant control on 15 August 2018 | |
15 Aug 2018 | CH01 | Director's details changed for Daniel Robert Caplan on 15 August 2018 | |
16 Jul 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
16 Aug 2017 | CS01 | Confirmation statement made on 14 August 2017 with no updates | |
05 Jul 2017 | AA01 | Current accounting period extended from 30 June 2017 to 31 December 2017 | |
27 Jan 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
02 Sep 2016 | AD01 | Registered office address changed from Monument House 1st Floor, 215 Marsh Road Pinner Greater London HA5 5NE United Kingdom to Unit 501 Centennial Park, Centennial Avenue Elstree Borehamwood WD6 3FG on 2 September 2016 | |
01 Sep 2016 | AD02 | Register inspection address has been changed to Unit 9 Capitol Industrial Park Capitol Way London NW9 0EQ | |
31 Aug 2016 | CS01 | Confirmation statement made on 14 August 2016 with updates | |
20 Nov 2015 | AA | Total exemption small company accounts made up to 30 June 2015 | |
28 Aug 2015 | AD01 | Registered office address changed from 11 Welbeck Street London W1G 9XZ to Monument House 1st Floor, 215 Marsh Road Pinner Greater London HA5 5NE on 28 August 2015 | |
19 Aug 2015 | AR01 |
Annual return made up to 14 August 2015 with full list of shareholders
Statement of capital on 2015-08-19
|
|
13 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
28 Aug 2014 | AR01 |
Annual return made up to 14 August 2014 with full list of shareholders
Statement of capital on 2014-08-28
|
|
28 Aug 2014 | CH01 | Director's details changed for Daniel Robert Caplan on 2 August 2014 | |
28 Aug 2014 | CH03 | Secretary's details changed for Mr Jack Caplan on 2 August 2014 | |
28 Aug 2014 | CH01 | Director's details changed for Jonathan Philip Caplan on 2 August 2014 | |
21 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
05 Oct 2013 | AR01 |
Annual return made up to 14 August 2013 with full list of shareholders
Statement of capital on 2013-10-05
|
|
20 Mar 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
26 Oct 2012 | AR01 | Annual return made up to 14 August 2012 with full list of shareholders |