Advanced company searchLink opens in new window

NEW MILL RESOURCING LTD

Company number 13861804

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)
22 Jun 2024 AD01 Registered office address changed from PO Box 4385 13861804 - Companies House Default Address Cardiff CF14 8LH to 85 Great Portland Street First Floor London W1W 7LT on 22 June 2024
17 May 2024 RP09 Address of officer Mr Suresh Kumar changed to 13861804 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 17 May 2024
17 May 2024 RP10 Address of person with significant control Mr Suresh Kumar changed to 13861804 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 17 May 2024
17 May 2024 RP05 Registered office address changed to PO Box 4385, 13861804 - Companies House Default Address, Cardiff, CF14 8LH on 17 May 2024
14 Mar 2024 CS01 Confirmation statement made on 11 March 2024 with no updates
21 Nov 2023 AA Micro company accounts made up to 31 January 2023
21 Nov 2023 CS01 Confirmation statement made on 24 March 2023 with no updates
02 Mar 2023 AD01 Registered office address changed from 5 the Cedars Church Road Gosfield Halstead CO9 1UD England to 85 Great Portland Street London W1W 7LT on 2 March 2023
02 Mar 2023 TM01 Termination of appointment of Jamie Ewan Mays as a director on 1 March 2023
11 Nov 2022 AP01 Appointment of Mr Jamie Ewan Mays as a director on 4 November 2022
07 Nov 2022 CS01 Confirmation statement made on 7 November 2022 with updates
07 Nov 2022 TM01 Termination of appointment of Jamie Ewan Mays as a director on 4 November 2022
07 Nov 2022 PSC01 Notification of Suresh Kumar as a person with significant control on 1 November 2022
07 Nov 2022 PSC07 Cessation of Jamie Ewan Mays as a person with significant control on 1 November 2022
07 Nov 2022 AP01 Appointment of Mr Suresh Kumar as a director on 1 November 2022
04 Nov 2022 CERTNM Company name changed sl catering LTD\certificate issued on 04/11/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-11-03
02 Nov 2022 CS01 Confirmation statement made on 2 November 2022 with updates
02 Nov 2022 PSC01 Notification of Jamie Ewan Mays as a person with significant control on 2 February 2022
02 Nov 2022 AP01 Appointment of Mr Jamie Ewan Mays as a director on 2 November 2022
02 Nov 2022 AD01 Registered office address changed from 2 Lewis Street Great Harwood Blackburn BB6 7BN England to 5 the Cedars Church Road Gosfield Halstead CO9 1UD on 2 November 2022
02 Nov 2022 TM01 Termination of appointment of Shahbaaz Shazad as a director on 2 November 2022
02 Nov 2022 PSC07 Cessation of Shahbaaz Shazad as a person with significant control on 2 November 2022
20 Jan 2022 NEWINC Incorporation
Statement of capital on 2022-01-20
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted