Advanced company searchLink opens in new window

NEEDLE PARTNERS LIMITED

Company number 07156604

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)
14 Sep 2015 AP01 Appointment of Ms Natasha Valerie Peacock as a director on 1 April 2015
14 Jul 2015 TM01 Termination of appointment of Natasha Valerie Peacock as a director on 18 February 2015
25 Mar 2015 AD01 Registered office address changed from West One 114 Wellington Street Leeds West Yorkshire LS1 1BA to Grove House Mansion Gate Drive Leeds LS7 4DN on 25 March 2015
10 Mar 2015 AR01 Annual return made up to 12 February 2015 with full list of shareholders
Statement of capital on 2015-03-10
  • GBP 100
18 Feb 2015 AP01 Appointment of Ms Natasha Valerie Peacock as a director on 18 February 2015
07 Jan 2015 AA Total exemption small company accounts made up to 31 March 2014
23 Oct 2014 SH08 Change of share class name or designation
23 Oct 2014 SH10 Particulars of variation of rights attached to shares
23 Oct 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
13 Oct 2014 AA01 Previous accounting period extended from 28 February 2014 to 31 March 2014
10 Mar 2014 AR01 Annual return made up to 12 February 2014 with full list of shareholders
Statement of capital on 2014-03-10
  • GBP 100
29 Nov 2013 AA Accounts for a dormant company made up to 28 February 2013
12 Mar 2013 AR01 Annual return made up to 12 February 2013 with full list of shareholders
03 Jan 2013 AA Accounts for a dormant company made up to 28 February 2012
11 Jun 2012 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
01 Jun 2012 SH01 Statement of capital following an allotment of shares on 1 June 2012
  • GBP 100
15 Mar 2012 AR01 Annual return made up to 12 February 2012 with full list of shareholders
23 Nov 2011 AA Accounts for a dormant company made up to 28 February 2011
28 Feb 2011 AR01 Annual return made up to 12 February 2011 with full list of shareholders
16 Nov 2010 AD01 Registered office address changed from Suite 1E Gledhow Mount Mansion Roxholme Grove Leeds West Yorkshire LS7 4JJ on 16 November 2010
12 Feb 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)