Advanced company searchLink opens in new window

NTECE LTD

Company number 07976907

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)
10 Dec 2015 TM01 Termination of appointment of Lutz Wolfgang Beyer as a director on 10 December 2015
10 Oct 2015 AP01 Appointment of Mr Lutz Wolfgang Beyer as a director on 1 October 2015
10 Oct 2015 TM01 Termination of appointment of Michael Heinrich as a director on 1 October 2015
28 Aug 2015 AA Accounts for a dormant company made up to 31 December 2014
30 Jul 2015 CERTNM Company name changed lutz beyer LTD\certificate issued on 30/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-20
29 Jul 2015 AP01 Appointment of Dr Michael Heinrich as a director on 1 July 2015
29 Jul 2015 TM01 Termination of appointment of Lutz Wolfgang Beyer as a director on 1 July 2015
29 Jul 2015 AD01 Registered office address changed from Reaver House 12 East Street Suite 101 Epsom Surrey KT17 1HX to 12 East Street Suite 101 Epsom Surrey KT17 1HX on 29 July 2015
23 Apr 2015 AR01 Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-23
  • GBP 100
23 Apr 2015 AD01 Registered office address changed from 12 East Street Suite 104 Epsom Surrey KT17 1HX to Reaver House 12 East Street Suite 101 Epsom Surrey KT17 1HX on 23 April 2015
23 Apr 2015 TM01 Termination of appointment of Michael Heinrich as a director on 31 March 2015
30 Sep 2014 CERTNM Company name changed atlantic real estate LTD\certificate issued on 30/09/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-09-29
29 Sep 2014 AP01 Appointment of Dr Michael Heinrich as a director on 28 September 2014
29 Sep 2014 AA Accounts for a dormant company made up to 31 March 2014
29 Sep 2014 AA01 Current accounting period shortened from 31 March 2015 to 31 December 2014
29 Sep 2014 AP01 Appointment of Mr Lutz Wolfgang Beyer as a director on 29 September 2014
29 Sep 2014 TM01 Termination of appointment of Michael Heinrich as a director on 29 September 2014
03 Apr 2014 AR01 Annual return made up to 6 March 2014 with full list of shareholders
Statement of capital on 2014-04-03
  • GBP 100
31 Oct 2013 AA Accounts for a dormant company made up to 31 March 2013
31 Oct 2013 TM01 Termination of appointment of Andreas Krueger as a director
11 Mar 2013 AR01 Annual return made up to 6 March 2013 with full list of shareholders
03 Apr 2012 AP01 Appointment of Mr Andreas Krueger as a director
06 Mar 2012 NEWINC Incorporation