Confirmation statement. Statement with no updates. |
2023-12-29 |
View Report |
Persons with significant control. Psc name: Mr Paul Remo Moruzzi. Change date: 2019-12-20. |
2023-11-06 |
View Report |
Accounts. Accounts type micro entity. |
2023-07-12 |
View Report |
Officers. Officer name: Mr Paul Remo Moruzzi. Change date: 2023-06-16. |
2023-06-16 |
View Report |
Confirmation statement. Statement with no updates. |
2022-12-23 |
View Report |
Accounts. Accounts type micro entity. |
2022-10-31 |
View Report |
Confirmation statement. Statement with no updates. |
2021-12-20 |
View Report |
Accounts. Accounts type micro entity. |
2021-10-22 |
View Report |
Confirmation statement. Statement with no updates. |
2021-01-27 |
View Report |
Accounts. Accounts type micro entity. |
2021-01-12 |
View Report |
Confirmation statement. Statement with updates. |
2019-12-20 |
View Report |
Officers. Termination date: 2019-12-20. Officer name: Remo Peter Moruzzi. |
2019-12-20 |
View Report |
Persons with significant control. Psc name: Remo Peter Moruzzi. Cessation date: 2019-12-20. |
2019-12-20 |
View Report |
Address. Change date: 2019-11-22. New address: Mb Consulting, the Old Surgery Stradey Business Centre, Mwrwg Road Llangennech Llanelli SA14 8YP. Old address: 69 Walter Road Swansea SA1 4QA Wales. |
2019-11-22 |
View Report |
Accounts. Accounts type micro entity. |
2019-09-09 |
View Report |
Confirmation statement. Statement with no updates. |
2018-12-21 |
View Report |
Accounts. Accounts type micro entity. |
2018-10-31 |
View Report |
Confirmation statement. Statement with no updates. |
2018-01-24 |
View Report |
Address. Old address: Woodfield House Castle Walk Neath West Glamorgan SA11 3LN. Change date: 2018-01-24. New address: 69 Walter Road Swansea SA1 4QA. |
2018-01-24 |
View Report |
Accounts. Accounts type micro entity. |
2017-10-31 |
View Report |
Confirmation statement. Statement with updates. |
2016-12-22 |
View Report |
Accounts. Accounts type total exemption small. |
2016-10-26 |
View Report |
Annual return. With made up date full list shareholders. |
2016-01-08 |
View Report |
Accounts. Accounts type total exemption small. |
2015-12-21 |
View Report |
Annual return. With made up date full list shareholders. |
2015-01-08 |
View Report |
Accounts. Accounts type total exemption small. |
2014-10-23 |
View Report |
Annual return. With made up date full list shareholders. |
2014-01-16 |
View Report |
Accounts. Accounts type total exemption small. |
2013-09-16 |
View Report |
Annual return. With made up date full list shareholders. |
2013-01-15 |
View Report |
Officers. Officer name: Mr Remo Peter Moruzzi. |
2013-01-15 |
View Report |
Accounts. Change account reference date company current extended. |
2012-04-17 |
View Report |
Change of name. Description: Company name changed neath tayloring co. LIMITED\certificate issued on 28/12/11. |
2011-12-28 |
View Report |
Incorporation. Incorporation company. |
2011-12-20 |
View Report |