Advanced company searchLink opens in new window

A TO B NATIONAL WIDE LTD

Company number 12098997

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)
09 Nov 2023 CS01 Confirmation statement made on 8 November 2023 with updates
09 Nov 2023 AD01 Registered office address changed from 28 Rivermead Byfleet West Byfleet KT14 7BZ England to Office 10, 15a Market Street Oakengates Telford TF2 6EL on 9 November 2023
09 Nov 2023 AP01 Appointment of Mr Neville Taylor as a director on 8 November 2023
09 Nov 2023 PSC02 Notification of Namare Grp Ltd as a person with significant control on 8 November 2023
09 Nov 2023 TM01 Termination of appointment of Andrian Brasoveanu as a director on 8 November 2023
09 Nov 2023 PSC07 Cessation of Andrian Brasoveanu as a person with significant control on 8 November 2023
14 Aug 2023 CS01 Confirmation statement made on 11 July 2023 with no updates
22 May 2023 AA Micro company accounts made up to 31 July 2022
12 Aug 2022 CS01 Confirmation statement made on 11 July 2022 with no updates
29 Apr 2022 AA Micro company accounts made up to 31 July 2021
17 Jan 2022 AD01 Registered office address changed from 27 Rivermead Byfleet West Byfleet KT14 7BZ England to 28 Rivermead Byfleet West Byfleet KT14 7BZ on 17 January 2022
07 Jan 2022 AD01 Registered office address changed from 60 Brookside Avenue Ashford TW15 3LX England to 27 Rivermead Byfleet West Byfleet KT14 7BZ on 7 January 2022
17 Nov 2021 DISS40 Compulsory strike-off action has been discontinued
16 Nov 2021 CS01 Confirmation statement made on 11 July 2021 with no updates
06 Nov 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
01 Nov 2021 AD01 Registered office address changed from 3 Church Road Hartshill Nuneaton CV10 0US England to 60 Brookside Avenue Ashford TW15 3LX on 1 November 2021
05 Oct 2021 GAZ1 First Gazette notice for compulsory strike-off
09 Nov 2020 AA Total exemption full accounts made up to 31 July 2020
20 Jul 2020 CS01 Confirmation statement made on 11 July 2020 with no updates
13 Nov 2019 AD01 Registered office address changed from 3 Church Road Hartshill Nuneaton CV10 0US England to 3 Church Road Hartshill Nuneaton CV10 0US on 13 November 2019
13 Nov 2019 AD01 Registered office address changed from 197 Commercial Road Staines-upon-Thames TW18 2QT England to 3 Church Road Hartshill Nuneaton CV10 0US on 13 November 2019
12 Jul 2019 NEWINC Incorporation
Statement of capital on 2019-07-12
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted