NOTCH FURNITURE LTD

22 Van Alloys Industrial Estate Little Earth Design 22 Van Alloys Industrial Estate Little Earth Design, Stoke Row, RG9 5QW, Oxfordshire, United Kingdom
StatusACTIVE
Company No.10352384
CategoryPrivate Limited Company
Incorporated31 Aug 2016
Age7 years, 9 months, 16 days
JurisdictionEngland Wales

SUMMARY

NOTCH FURNITURE LTD is an active private limited company with number 10352384. It was incorporated 7 years, 9 months, 16 days ago, on 31 August 2016. The company address is 22 Van Alloys Industrial Estate Little Earth Design 22 Van Alloys Industrial Estate Little Earth Design, Stoke Row, RG9 5QW, Oxfordshire, United Kingdom.



Company Fillings

Appoint person director company with name date

Date: 24 May 2024

Action Date: 23 May 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-05-23

Officer name: Mr Lewis John Wilkie

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Apr 2024

Action Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Certificate change of name company

Date: 12 Oct 2023

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed little earth LTD\certificate issued on 12/10/23

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Aug 2023

Action Date: 30 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 May 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Sep 2022

Action Date: 30 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Apr 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Nov 2021

Action Date: 30 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-30

Documents

View document PDF

Change to a person with significant control

Date: 30 Nov 2021

Action Date: 19 Nov 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Eliot Roy Strudwick

Change date: 2021-11-19

Documents

View document PDF

Change person director company with change date

Date: 30 Nov 2021

Action Date: 19 Nov 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-11-19

Officer name: Mr Adam Nadim Abdo

Documents

View document PDF

Capital allotment shares

Date: 30 Nov 2021

Action Date: 01 Jan 2021

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2021-01-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Nov 2021

Action Date: 29 Nov 2021

Category: Address

Type: AD01

New address: 22 Van Alloys Industrial Estate Little Earth Design Busgrove Lane Stoke Row Oxfordshire RG9 5QW

Change date: 2021-11-29

Old address: Unit 5 Greys Green Business Centre Henley-on-Thames RG9 4QG

Documents

View document PDF

Confirmation statement with updates

Date: 09 Sep 2021

Action Date: 30 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-30

Documents

View document PDF

Appoint person director company with name date

Date: 15 Feb 2021

Action Date: 01 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Adam Nadim Abdo

Appointment date: 2021-01-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Dec 2020

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Sep 2020

Action Date: 30 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 May 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Resolution

Date: 10 Sep 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 04 Sep 2019

Action Date: 30 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 May 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Oct 2018

Action Date: 30 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Aug 2018

Action Date: 13 Aug 2018

Category: Address

Type: AD01

New address: Unit 5 Greys Green Business Centre Henley-on-Thames RG9 4QG

Change date: 2018-08-13

Old address: 53 Popes Avenue Twickenham London TW2 5TD

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 May 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Sep 2017

Action Date: 30 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-30

Documents

View document PDF

Resolution

Date: 31 Jul 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Jul 2017

Action Date: 14 Jul 2017

Category: Address

Type: AD01

Change date: 2017-07-14

Old address: 93a Taybridge Road Clapham London SW11 5PX England

New address: 53 Popes Avenue Twickenham London TW2 5TD

Documents

View document PDF

Incorporation company

Date: 31 Aug 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BUCKLEY'S BRICKWORK & BUILDING SERVICES LTD

8 LAKE VIEW,ST. LEONARDS-ON-SEA,TN38 9AJ

Number:11332854
Status:ACTIVE
Category:Private Limited Company

COORDINATE Z LIMITED

10 CHEPSTOW DRIVE,STAFFORD,ST17 4TT

Number:10124626
Status:ACTIVE
Category:Private Limited Company

L & R BABB ELECTRICAL LTD

69 HIGH STREET,DEVON,EX39 2AT

Number:05996909
Status:ACTIVE
Category:Private Limited Company

LOLIES LIMITED

18 OXTON MOUNT,LEEDS,LS9 7RW

Number:11576102
Status:ACTIVE
Category:Private Limited Company
Number:07218668
Status:ACTIVE
Category:Private Limited Company

TEO & CRIS TRANS LTD

109 BLACK EAGLE DRIVE,GRAVESEND,DA11 9AJ

Number:10743662
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source