NEW TERRITORY DESIGN LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
06/08/256 August 2025 NewStatement of capital following an allotment of shares on 2025-07-02

View Document

06/08/256 August 2025 NewMemorandum and Articles of Association

View Document

06/08/256 August 2025 NewResolutions

View Document

05/08/255 August 2025 NewPurchase of own shares.

View Document

05/08/255 August 2025 NewCancellation of shares. Statement of capital on 2025-07-02

View Document

01/08/251 August 2025 NewMemorandum and Articles of Association

View Document

30/07/2530 July 2025 NewCessation of Nicholas Mark Glover as a person with significant control on 2025-07-02

View Document

16/07/2516 July 2025 NewSatisfaction of charge 107049860003 in full

View Document

16/07/2516 July 2025 NewSatisfaction of charge 107049860002 in full

View Document

28/05/2528 May 2025 Total exemption full accounts made up to 2024-12-31

View Document

28/05/2528 May 2025 Confirmation statement made on 2025-05-24 with updates

View Document

02/01/252 January 2025 Resolutions

View Document

02/01/252 January 2025 Memorandum and Articles of Association

View Document

02/01/252 January 2025 Resolutions

View Document

02/01/252 January 2025 Resolutions

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

30/12/2430 December 2024 Sub-division of shares on 2024-11-21

View Document

28/12/2428 December 2024 Change of share class name or designation

View Document

28/12/2428 December 2024 Particulars of variation of rights attached to shares

View Document

27/09/2427 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

28/06/2428 June 2024 Confirmation statement made on 2024-05-24 with no updates

View Document

21/02/2421 February 2024 Previous accounting period shortened from 2024-04-30 to 2023-12-31

View Document

31/01/2431 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

18/10/2318 October 2023 Registration of charge 107049860003, created on 2023-10-13

View Document

19/07/2319 July 2023 Termination of appointment of Lee Martin Fasciani as a director on 2023-07-13

View Document

19/07/2319 July 2023 Termination of appointment of David Sheldon-Hicks as a director on 2023-07-13

View Document

12/06/2312 June 2023 Confirmation statement made on 2023-05-24 with updates

View Document

16/05/2316 May 2023 Director's details changed for Mr David Sheldon-Hicks on 2023-05-16

View Document

16/05/2316 May 2023 Director's details changed for Mr Lee Martin Fasciani on 2023-05-16

View Document

31/01/2331 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

06/01/226 January 2022 Satisfaction of charge 107049860001 in full

View Document

20/12/2120 December 2021 Resolutions

View Document

20/12/2120 December 2021 Resolutions

View Document

20/12/2120 December 2021 Resolutions

View Document

17/12/2117 December 2021 Registration of charge 107049860002, created on 2021-12-13

View Document

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

View Document

15/11/2115 November 2021 Sub-division of shares on 2021-05-26

View Document

01/11/211 November 2021 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

03/09/203 September 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

26/11/1926 November 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

03/09/193 September 2019 CONFIRMATION STATEMENT MADE ON 03/09/19, WITH UPDATES

View Document

15/05/1915 May 2019 CONFIRMATION STATEMENT MADE ON 02/04/19, WITH UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

03/01/193 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

27/09/1827 September 2018 ADOPT ARTICLES 17/09/2018

View Document

24/09/1824 September 2018 SUB-DIVISION 10/09/18

View Document

21/09/1821 September 2018 SUB DIV 10/09/2018

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

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

View Document

17/04/1817 April 2018 CONFIRMATION STATEMENT MADE ON 02/04/18, WITH UPDATES

View Document

02/02/182 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLAS MARK GLOVER

View Document

25/01/1825 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LUKE MILES

View Document

25/01/1825 January 2018 CESSATION OF TERRITORY HOLDINGS LIMITED AS A PSC

View Document

06/07/176 July 2017 12/06/17 STATEMENT OF CAPITAL GBP 100

View Document

06/07/176 July 2017 13/06/17 STATEMENT OF CAPITAL GBP 400

View Document

05/07/175 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 107049860001

View Document

28/06/1728 June 2017 DIRECTOR APPOINTED DAVID SHELDON-HICKS

View Document

28/06/1728 June 2017 ADOPT ARTICLES 12/06/2017

View Document

28/06/1728 June 2017 DIRECTOR APPOINTED LEE MARTIN FASCIANI

View Document

03/04/173 April 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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