Advanced company searchLink opens in new window

14694852 LTD

Company number 14694852

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
27 Jan 2026 GAZ1 First Gazette notice for compulsory strike-off
18 Dec 2025 PSC08 Notification of a person with significant control statement
03 Sep 2025 MISC Company name changed\certificate issued on 27.08.25. determination of change of name under section 76D of the companies act 2006.
07 Apr 2025 CS01 Confirmation statement made on 2 April 2025 with no updates
04 Feb 2025 AA Micro company accounts made up to 28 February 2024
29 Oct 2024 AA01 Current accounting period shortened from 28 February 2025 to 27 February 2025
04 Apr 2024 CS01 Confirmation statement made on 2 April 2024 with no updates
02 Apr 2024 CERTNM Company name changed 14694852 LTD.\certificate issued on 02/04/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-03-01
27 Mar 2024 CS01 Confirmation statement made on 27 February 2024 with no updates
09 Nov 2023 CERTNM Company name changed nibc LTD\certificate issued on 09/11/23
  • CONDIR ‐ Change of company name direction on 2023-11-09
30 May 2023 PSC01 Notification of Claude Frncois as a person with significant control on 2 May 2023
30 May 2023 AD01 Registered office address changed from , 14/2E Docklands Business Centre, Tiller Road, London, E14 8PX, England to 6 th Floor Office 25 63-66 Hatton Garden London EC1N 8LE on 30 May 2023
30 May 2023 PSC07 Cessation of Barbarat Giuseppe as a person with significant control on 1 May 2023
25 Apr 2023 AD03 Register(s) moved to registered inspection location 4/2E Docklands Business Centre Tiller Road Canary Wharf Canada Square London E14 8PX
25 Apr 2023 EH02 Elect to keep the directors' residential address register information on the public register
25 Apr 2023 AD04 Register(s) moved to registered office address 14/2E Docklands Business Centre, Tiller Road London E14 8PX
25 Apr 2023 AD04 Register(s) moved to registered office address 14/2E Docklands Business Centre, Tiller Road London E14 8PX
25 Apr 2023 AD02 Register inspection address has been changed from 14/2E Docklands Business Centre Tiller Road Canary Wharf Canada Square London E14 8PX England to 4/2E Docklands Business Centre Tiller Road Canary Wharf Canada Square London E14 8PX
25 Apr 2023 AD03 Register(s) moved to registered inspection location 14/2E Docklands Business Centre Tiller Road Canary Wharf Canada Square London E14 8PX
25 Apr 2023 AD03 Register(s) moved to registered inspection location 14/2E Docklands Business Centre Tiller Road Canary Wharf Canada Square London E14 8PX
25 Apr 2023 AD02 Register inspection address has been changed to 14/2E Docklands Business Centre Tiller Road Canary Wharf Canada Square London E14 8PX
23 Apr 2023 AD01 Registered office address changed from , 14/2E Docklands Business Centre, Tiller Road, London, E14 8PX, England to 6 th Floor Office 25 63-66 Hatton Garden London EC1N 8LE on 23 April 2023
23 Apr 2023 AD01 Registered office address changed from , a Th Floor Canada Square, Canary Wharf, London, E14 5AA, England to 6 th Floor Office 25 63-66 Hatton Garden London EC1N 8LE on 23 April 2023
28 Feb 2023 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2023-02-28
  • EUR 100,000,000