NEEDLESTACK LTD

Company Documents

DateDescription
10/12/2410 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

10/12/2410 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

30/09/2430 September 2024 Confirmation statement made on 2024-09-28 with no updates

View Document

24/09/2424 September 2024 First Gazette notice for voluntary strike-off

View Document

03/07/243 July 2024 Cessation of Mark Cochrane as a person with significant control on 2023-07-31

View Document

03/07/243 July 2024 Termination of appointment of Mark Cochrane as a director on 2023-07-31

View Document

03/07/243 July 2024 Notification of Camilla Joanne Cochrane as a person with significant control on 2023-08-01

View Document

29/09/2329 September 2023 Confirmation statement made on 2023-09-28 with no updates

View Document

15/03/2315 March 2023 Micro company accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

28/09/2228 September 2022 Confirmation statement made on 2022-09-28 with no updates

View Document

29/03/2229 March 2022 Micro company accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

28/09/2128 September 2021 Confirmation statement made on 2021-09-28 with no updates

View Document

25/06/2125 June 2021 Micro company accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

12/06/2012 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

30/09/1930 September 2019 CONFIRMATION STATEMENT MADE ON 28/09/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

26/03/1926 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

01/10/181 October 2018 CONFIRMATION STATEMENT MADE ON 28/09/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

12/03/1812 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

28/09/1728 September 2017 CONFIRMATION STATEMENT MADE ON 28/09/17, WITH UPDATES

View Document

28/12/1628 December 2016 Annual accounts small company total exemption made up to 30 September 2016

View Document

03/10/163 October 2016 CONFIRMATION STATEMENT MADE ON 28/09/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

02/10/152 October 2015 Annual return made up to 28 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

30/06/1530 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

16/10/1416 October 2014 Annual return made up to 28 September 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

10/10/1310 October 2013 Annual return made up to 28 September 2013 with full list of shareholders

View Document

09/05/139 May 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

15/11/1215 November 2012 SECOND FILING FOR FORM SH01

View Document

11/10/1211 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS CAMILLA JOANNE COCHRANE / 04/10/2012

View Document

11/10/1211 October 2012 Annual return made up to 28 September 2012 with full list of shareholders

View Document

11/10/1211 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK COCHRANE / 04/10/2012

View Document

11/10/1211 October 2012 REGISTERED OFFICE CHANGED ON 11/10/2012 FROM 9 COVE CRESCENT GROOMSPORT BANGOR BT19 6HW UNITED KINGDOM

View Document

09/02/129 February 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

01/02/121 February 2012 20/01/12 STATEMENT OF CAPITAL GBP 2

View Document

15/12/1115 December 2011 PREVSHO FROM 31/10/2011 TO 30/09/2011

View Document

05/10/115 October 2011 Annual return made up to 28 September 2011 with full list of shareholders

View Document

04/11/104 November 2010 CURREXT FROM 30/09/2011 TO 31/10/2011

View Document

01/11/101 November 2010 COMPANY NAME CHANGED TWOZEROTWO LTD CERTIFICATE ISSUED ON 01/11/10

View Document

01/11/101 November 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

28/09/1028 September 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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