NEG 2 FURZEGROUND WAY LIMITED
Company Documents
Date | Description |
---|---|
24/07/2524 July 2025 New | Confirmation statement made on 2025-07-09 with no updates |
15/11/2415 November 2024 | Registered office address changed from 385-389 Oxford Street London W1C 2NB United Kingdom to 13-14 Welbeck Street London W1G 9XU on 2024-11-15 |
22/07/2422 July 2024 | Confirmation statement made on 2024-07-09 with updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
20/06/2420 June 2024 | Certificate of change of name |
10/05/2410 May 2024 | Registered office address changed from 30 Old Bailey London EC4M 7AU United Kingdom to 385-389 Oxford Street London W1C 2NB on 2024-05-10 |
20/12/2320 December 2023 | Appointment of Mr Uri Segal as a director on 2023-09-20 |
20/12/2320 December 2023 | Appointment of Mr Ruli Ben Michael as a director on 2023-09-20 |
12/10/2312 October 2023 | Appointment of Mr Izhak Israel Perl as a director on 2023-09-20 |
12/10/2312 October 2023 | Termination of appointment of Joseph Dunner as a director on 2023-09-20 |
12/10/2312 October 2023 | Termination of appointment of Ben Ditkovsky as a director on 2023-09-20 |
12/10/2312 October 2023 | Termination of appointment of Matan Abraham Amitai as a director on 2023-09-20 |
12/10/2312 October 2023 | Cessation of Joseph Dunner as a person with significant control on 2023-09-20 |
12/10/2312 October 2023 | Cessation of Matan Abraham Amitai as a person with significant control on 2023-09-20 |
12/10/2312 October 2023 | Cessation of Ben Ditkovsky as a person with significant control on 2023-09-20 |
12/10/2312 October 2023 | Notification of Izhak Israel Perl as a person with significant control on 2023-09-20 |
11/08/2311 August 2023 | Total exemption full accounts made up to 2022-06-30 |
11/07/2311 July 2023 | Confirmation statement made on 2023-07-09 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
18/05/2318 May 2023 | Change of details for Mr Ben Ditkovsky as a person with significant control on 2023-04-19 |
18/05/2318 May 2023 | Director's details changed for Mr Ben Ditkovsky on 2023-04-19 |
27/01/2327 January 2023 | Director's details changed for Mr Matan Abraham Amitai on 2022-08-06 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
25/03/2225 March 2022 | Total exemption full accounts made up to 2021-06-30 |
28/09/2128 September 2021 | Change of details for Mr Matan Abraham Amitai as a person with significant control on 2021-09-28 |
28/09/2128 September 2021 | Change of details for Mr Ben Ditkovsky as a person with significant control on 2021-09-28 |
28/09/2128 September 2021 | Director's details changed for Mr Joseph Dunner on 2021-09-28 |
28/09/2128 September 2021 | Change of details for Mr Joseph Dunner as a person with significant control on 2021-09-28 |
28/09/2128 September 2021 | Director's details changed for Mr Ben Ditkovsky on 2021-09-28 |
28/09/2128 September 2021 | Director's details changed for Mr Matan Abraham Amitai on 2021-09-28 |
12/07/2112 July 2021 | Confirmation statement made on 2021-07-09 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
18/08/2018 August 2020 | REGISTERED OFFICE CHANGED ON 18/08/2020 FROM C/O BLICK ROTHENBERG LIMITED 22 CONDUIT STREET 1ST FLOOR, 7 - 10 CHANDOS STREET LONDON W1G 9DQ UNITED KINGDOM |
03/08/203 August 2020 | DIRECTOR APPOINTED MR MATAN ABRAHAM AMITAI |
10/07/2010 July 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company