NEG 2 FURZEGROUND WAY LIMITED

12733852
385-389 OXFORD STREET LONDON UNITED KINGDOM W1C 2NB

Documents

Documents
Date Category Description Pages
29 Jul 2024 accounts Annual Accounts 11 Buy now
22 Jul 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
20 Jun 2024 change-of-name Certificate Change Of Name Company 3 Buy now
10 May 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 Dec 2023 officers Appointment of director (Mr Uri Segal) 2 Buy now
20 Dec 2023 officers Appointment of director (Mr Ruli Ben Michael) 2 Buy now
12 Oct 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
12 Oct 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
12 Oct 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
12 Oct 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
12 Oct 2023 officers Termination of appointment of director (Joseph Dunner) 1 Buy now
12 Oct 2023 officers Termination of appointment of director (Ben Ditkovsky) 1 Buy now
12 Oct 2023 officers Termination of appointment of director (Matan Abraham Amitai) 1 Buy now
12 Oct 2023 officers Appointment of director (Mr Izhak Israel Perl) 2 Buy now
11 Aug 2023 accounts Annual Accounts 14 Buy now
11 Jul 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 May 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
18 May 2023 officers Change of particulars for director (Mr Ben Ditkovsky) 2 Buy now
27 Jan 2023 officers Change of particulars for director (Mr Matan Abraham Amitai) 2 Buy now
15 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Jun 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
25 Mar 2022 accounts Annual Accounts 12 Buy now
28 Sep 2021 officers Change of particulars for director (Mr Joseph Dunner) 2 Buy now
28 Sep 2021 officers Change of particulars for director (Mr Ben Ditkovsky) 2 Buy now
28 Sep 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
28 Sep 2021 officers Change of particulars for director (Mr Matan Abraham Amitai) 2 Buy now
28 Sep 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
28 Sep 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
12 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Apr 2021 accounts Change Account Reference Date Company Current Shortened 1 Buy now
02 Feb 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 Jan 2021 mortgage Registration of a charge 14 Buy now
05 Jan 2021 mortgage Registration of a charge 32 Buy now
05 Jan 2021 mortgage Registration of a charge 6 Buy now
05 Jan 2021 mortgage Registration of a charge 26 Buy now
30 Dec 2020 mortgage Registration of a charge 25 Buy now
18 Aug 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Aug 2020 officers Appointment of director (Mr Matan Abraham Amitai) 2 Buy now
10 Jul 2020 incorporation Incorporation Company 34 Buy now