NEW TERRITORY DESIGN LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 06/08/256 August 2025 | Statement of capital following an allotment of shares on 2025-07-02 |
| 06/08/256 August 2025 | Memorandum and Articles of Association |
| 06/08/256 August 2025 | Resolutions |
| 05/08/255 August 2025 | Purchase of own shares. |
| 05/08/255 August 2025 | Cancellation of shares. Statement of capital on 2025-07-02 |
| 01/08/251 August 2025 | Memorandum and Articles of Association |
| 30/07/2530 July 2025 | Cessation of Nicholas Mark Glover as a person with significant control on 2025-07-02 |
| 16/07/2516 July 2025 | Satisfaction of charge 107049860003 in full |
| 16/07/2516 July 2025 | Satisfaction of charge 107049860002 in full |
| 28/05/2528 May 2025 | Total exemption full accounts made up to 2024-12-31 |
| 28/05/2528 May 2025 | Confirmation statement made on 2025-05-24 with updates |
| 02/01/252 January 2025 | Resolutions |
| 02/01/252 January 2025 | Memorandum and Articles of Association |
| 02/01/252 January 2025 | Resolutions |
| 02/01/252 January 2025 | Resolutions |
| 31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
| 30/12/2430 December 2024 | Sub-division of shares on 2024-11-21 |
| 28/12/2428 December 2024 | Change of share class name or designation |
| 28/12/2428 December 2024 | Particulars of variation of rights attached to shares |
| 27/09/2427 September 2024 | Total exemption full accounts made up to 2023-12-31 |
| 28/06/2428 June 2024 | Confirmation statement made on 2024-05-24 with no updates |
| 21/02/2421 February 2024 | Previous accounting period shortened from 2024-04-30 to 2023-12-31 |
| 31/01/2431 January 2024 | Total exemption full accounts made up to 2023-04-30 |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 18/10/2318 October 2023 | Registration of charge 107049860003, created on 2023-10-13 |
| 19/07/2319 July 2023 | Termination of appointment of Lee Martin Fasciani as a director on 2023-07-13 |
| 19/07/2319 July 2023 | Termination of appointment of David Sheldon-Hicks as a director on 2023-07-13 |
| 12/06/2312 June 2023 | Confirmation statement made on 2023-05-24 with updates |
| 16/05/2316 May 2023 | Director's details changed for Mr David Sheldon-Hicks on 2023-05-16 |
| 16/05/2316 May 2023 | Director's details changed for Mr Lee Martin Fasciani on 2023-05-16 |
| 31/01/2331 January 2023 | Total exemption full accounts made up to 2022-04-30 |
| 06/01/226 January 2022 | Satisfaction of charge 107049860001 in full |
| 20/12/2120 December 2021 | Resolutions |
| 20/12/2120 December 2021 | Resolutions |
| 20/12/2120 December 2021 | Resolutions |
| 17/12/2117 December 2021 | Registration of charge 107049860002, created on 2021-12-13 |
| 09/12/219 December 2021 | Registered office address changed from Fifth Floor Berry House 4 Berry Street London EC1V 0AA England to 42 Gloucester Way London EC1R 0BR on 2021-12-09 |
| 15/11/2115 November 2021 | Sub-division of shares on 2021-05-26 |
| 01/11/211 November 2021 | Total exemption full accounts made up to 2021-04-30 |
| 30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
| 03/09/203 September 2020 | 30/04/20 TOTAL EXEMPTION FULL |
| 30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
| 26/11/1926 November 2019 | 30/04/19 TOTAL EXEMPTION FULL |
| 03/09/193 September 2019 | CONFIRMATION STATEMENT MADE ON 03/09/19, WITH UPDATES |
| 15/05/1915 May 2019 | CONFIRMATION STATEMENT MADE ON 02/04/19, WITH UPDATES |
| 30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
| 03/01/193 January 2019 | 30/04/18 TOTAL EXEMPTION FULL |
| 27/09/1827 September 2018 | ADOPT ARTICLES 17/09/2018 |
| 24/09/1824 September 2018 | SUB-DIVISION 10/09/18 |
| 21/09/1821 September 2018 | SUB DIV 10/09/2018 |
| 30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
| 20/04/1820 April 2018 | REGISTERED OFFICE CHANGED ON 20/04/2018 FROM BERRY HOUSE FIRST FLOOR, 4 BERRY STREET LONDON EC1V 0AA UNITED KINGDOM |
| 17/04/1817 April 2018 | CONFIRMATION STATEMENT MADE ON 02/04/18, WITH UPDATES |
| 02/02/182 February 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLAS MARK GLOVER |
| 25/01/1825 January 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LUKE MILES |
| 25/01/1825 January 2018 | CESSATION OF TERRITORY HOLDINGS LIMITED AS A PSC |
| 06/07/176 July 2017 | 12/06/17 STATEMENT OF CAPITAL GBP 100 |
| 06/07/176 July 2017 | 13/06/17 STATEMENT OF CAPITAL GBP 400 |
| 05/07/175 July 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 107049860001 |
| 28/06/1728 June 2017 | DIRECTOR APPOINTED DAVID SHELDON-HICKS |
| 28/06/1728 June 2017 | ADOPT ARTICLES 12/06/2017 |
| 28/06/1728 June 2017 | DIRECTOR APPOINTED LEE MARTIN FASCIANI |
| 03/04/173 April 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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