- Company Overview for NEW HAVEN SERVICES INC LTD (11324642)
- Filing history for NEW HAVEN SERVICES INC LTD (11324642)
- People for NEW HAVEN SERVICES INC LTD (11324642)
- More for NEW HAVEN SERVICES INC LTD (11324642)
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 Oct 2023 | CH01 | Director's details changed for Ms Adebola Adeola George on 29 June 2023 | |
26 Oct 2023 | PSC04 | Change of details for Ms Adebola Adeola George as a person with significant control on 29 June 2023 | |
26 Oct 2023 | CS01 | Confirmation statement made on 28 September 2023 with no updates | |
31 Jan 2023 | AA | Micro company accounts made up to 30 April 2022 | |
29 Oct 2022 | CS01 | Confirmation statement made on 28 September 2022 with no updates | |
29 Oct 2021 | CS01 | Confirmation statement made on 28 September 2021 with no updates | |
20 Jul 2021 | AA | Micro company accounts made up to 30 April 2021 | |
22 May 2021 | AD01 | Registered office address changed from 35 Brights Avenue Rainham RM13 9NW England to 4 the Sorrells Stanford-Le-Hope SS17 7DY on 22 May 2021 | |
29 Sep 2020 | CS01 | Confirmation statement made on 28 September 2020 with no updates | |
30 Jun 2020 | AA | Micro company accounts made up to 30 April 2020 | |
23 Jan 2020 | AA | Micro company accounts made up to 30 April 2019 | |
31 Oct 2019 | CS01 | Confirmation statement made on 28 September 2019 with no updates | |
20 Aug 2019 | AD01 | Registered office address changed from 196 211 Estuary House 196 Ballards Road Dagenham Essex RM10 9AB United Kingdom to 35 Brights Avenue Rainham RM13 9NW on 20 August 2019 | |
19 Aug 2019 | PSC04 | Change of details for Ms Adebola Adeola George as a person with significant control on 17 August 2019 | |
04 Oct 2018 | CH01 | Director's details changed for Ms Adebola Adeola George on 1 October 2018 | |
28 Sep 2018 | CS01 | Confirmation statement made on 28 September 2018 with updates | |
25 Sep 2018 | PSC04 | Change of details for Ms Adebola Adeola George as a person with significant control on 1 June 2018 | |
25 Sep 2018 | PSC07 | Cessation of Kehinde Falusi as a person with significant control on 1 June 2018 | |
03 Aug 2018 | AD01 | Registered office address changed from 187 Third Avenue Dagenham Essex RM10 9BD England to 196 211 Estuary House 196 Ballards Road Dagenham Essex RM10 9AB on 3 August 2018 | |
18 May 2018 | TM01 | Termination of appointment of Kehinde Falusi as a director on 14 May 2018 | |
23 Apr 2018 | NEWINC |
Incorporation
Statement of capital on 2018-04-23
|