Advanced company searchLink opens in new window

NEEDI LTD

Company number 12839668

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)
20 May 2024 AA Total exemption full accounts made up to 31 August 2023
08 Sep 2023 CS01 Confirmation statement made on 25 August 2023 with updates
04 Jul 2023 SH01 Statement of capital following an allotment of shares on 29 June 2023
  • GBP 132.758
19 Jun 2023 SH01 Statement of capital following an allotment of shares on 5 June 2023
  • GBP 132.163
19 Jun 2023 MA Memorandum and Articles of Association
19 Jun 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Jun 2023 PSC04 Change of details for Mrs Louise Ann Doyle as a person with significant control on 5 June 2023
05 May 2023 SH01 Statement of capital following an allotment of shares on 30 April 2023
  • GBP 110.735
05 May 2023 SH01 Statement of capital following an allotment of shares on 30 April 2023
  • GBP 109.038
27 Jan 2023 CH01 Director's details changed for Louise Ann Doyle on 28 September 2022
27 Jan 2023 PSC04 Change of details for Louise Ann Doyle as a person with significant control on 28 September 2022
25 Nov 2022 AA Total exemption full accounts made up to 31 August 2022
25 Aug 2022 CS01 Confirmation statement made on 25 August 2022 with updates
06 May 2022 SH01 Statement of capital following an allotment of shares on 5 May 2022
  • GBP 108.8
10 Dec 2021 AA Total exemption full accounts made up to 31 August 2021
25 Aug 2021 CS01 Confirmation statement made on 25 August 2021 with updates
25 Aug 2021 CH01 Director's details changed for Stephanie Victoria Scholes on 18 June 2021
25 Aug 2021 PSC04 Change of details for Louise Ann Doyle as a person with significant control on 18 June 2021
30 Jul 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Sub division 03/07/2021
29 Jul 2021 SH02 Sub-division of shares on 3 July 2021
05 Jul 2021 PSC07 Cessation of Gary Kellett as a person with significant control on 18 June 2021
05 Jul 2021 TM01 Termination of appointment of Gary Kellett as a director on 18 June 2021
11 Jun 2021 SH01 Statement of capital following an allotment of shares on 2 November 2020
  • GBP 100
11 Jun 2021 SH01 Statement of capital following an allotment of shares on 2 November 2020
  • GBP 73
11 Jun 2021 SH01 Statement of capital following an allotment of shares on 2 November 2020
  • GBP 44