-
ARTIFICIAL GRASS DIRECT LTD. - 16 Hallsteads, Dove Holes, Buxton, Derbyshire, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 07872079
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- 16 Hallsteads
- Dove Holes
- Buxton
- Derbyshire
- SK17 8BJ 16 Hallsteads, Dove Holes, Buxton, Derbyshire, SK17 8BJ UK
Management
- Geschäftsführung
- PENNINCK, John Nico Germain
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 06.12.2011
- Alter der Firma 2011-12-06 12 Jahre
- SIC/NACE
- 47910
Eigentumsverhältnisse
- Beneficial Owners
- -
- -
Landes-Besonderheiten
- Zusätzliche Statusdetails
- Active
- Bilanzhinterlegung
- Fälligkeit: 2024-09-30
- Letzte Einreichung: 2022-12-30
- lezte Bilanzhinterlegung
- 2012-12-06
- Jahresmeldung
- Fälligkeit: 2024-03-29
- Letzte Einreichung: 2023-03-15
-
ARTIFICIAL GRASS DIRECT LTD. Firmenbeschreibung
- ARTIFICIAL GRASS DIRECT LTD. ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 07872079. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 06.12.2011 registriert. Das Unternehmen ist mit dem SIC/NACE Code "47910" registriert. Das Unternehmen hat 1 Geschäftsführer Die jährliche Meldung erfolgte zuletzt am 06.12.2012.Die Firma kann schriftlich über 16 Hallsteads erreicht werden.
Jetzt sichern ARTIFICIAL GRASS DIRECT LTD. HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Artificial Grass Direct Ltd. - 16 Hallsteads, Dove Holes, Buxton, Derbyshire, Grossbritannien
- 2011-12-06
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu ARTIFICIAL GRASS DIRECT LTD. aus Handelsregister und Firmenbuch im Original zur Verfügung. Das garantieren wir.
Handelsregisterauszug
Amtlicher Nachweis der Existenz des Unternehmens
Jahresabschluss
Finanzdaten zum letzten Berichtsjahr
Liste der Gesellschafter
Angaben zu den Eigentumsverhältnissen
Gesellschaftsvertrag
Gründungsdokumente
Beneficial Owners Check
Angaben über den wirtschaftlichen Eigentümer (Beneficial Owner)
Amtliche Dokumente
Amtliche Dokumente direkt vom offiziellen Handelsregister
keyboard_arrow_down 2024
-
accounts-with-accounts-type-small (2024-03-07) - AA
keyboard_arrow_right 2023
-
appoint-person-director-company-with-name-date (2023-05-15) - AP01
-
termination-director-company-with-name-termination-date (2023-05-15) - TM01
-
confirmation-statement-with-updates (2023-05-19) - CS01
-
change-account-reference-date-company-previous-shortened (2023-09-27) - AA01
-
termination-director-company-with-name-termination-date (2023-10-19) - TM01
keyboard_arrow_right 2022
-
change-account-reference-date-company-previous-shortened (2022-04-28) - AA01
-
accounts-with-accounts-type-total-exemption-full (2022-08-22) - AA
-
termination-director-company-with-name-termination-date (2022-12-01) - TM01
-
confirmation-statement-with-no-updates (2022-12-08) - CS01
keyboard_arrow_right 2021
-
confirmation-statement-with-updates (2021-12-15) - CS01
-
change-to-a-person-with-significant-control (2021-03-18) - PSC05
-
change-to-a-person-with-significant-control (2021-03-18) - PSC04
-
accounts-with-accounts-type-total-exemption-full (2021-01-20) - AA
-
accounts-with-accounts-type-total-exemption-full (2021-09-30) - AA
-
cessation-of-a-person-with-significant-control (2021-11-10) - PSC07
-
cessation-of-a-person-with-significant-control (2021-12-15) - PSC07
-
notification-of-a-person-with-significant-control-statement (2021-12-15) - PSC08
keyboard_arrow_right 2020
-
confirmation-statement-with-no-updates (2020-12-01) - CS01
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-12-24) - AA
-
confirmation-statement-with-no-updates (2019-12-20) - CS01
-
mortgage-satisfy-charge-full (2019-04-11) - MR04
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-02-25) - MR01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-12-03) - AA
-
confirmation-statement-with-updates (2018-12-13) - CS01
-
appoint-person-director-company-with-name-date (2018-12-13) - AP01
-
notification-of-a-person-with-significant-control (2018-05-21) - PSC02
-
appoint-corporate-director-company-with-name-date (2018-05-21) - AP02
-
termination-director-company-with-name-termination-date (2018-12-13) - TM01
keyboard_arrow_right 2017
-
confirmation-statement-with-no-updates (2017-12-11) - CS01
-
accounts-with-accounts-type-total-exemption-full (2017-11-29) - AA
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-12-16) - CS01
-
accounts-with-accounts-type-total-exemption-small (2016-11-11) - AA
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-12-17) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-08-28) - AA
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-12-23) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-12-17) - AR01
keyboard_arrow_right 2013
-
gazette-filings-brought-up-to-date (2013-12-04) - DISS40
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-12-06) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-12-03) - AA
-
gazette-notice-compulsary (2013-12-03) - GAZ1
-
capital-variation-of-rights-attached-to-shares (2013-01-10) - SH10
-
capital-name-of-class-of-shares (2013-01-10) - SH08
-
memorandum-articles (2013-01-10) - MEM/ARTS
-
resolution (2013-01-10) - RESOLUTIONS
-
appoint-person-director-company-with-name (2013-01-07) - AP01
keyboard_arrow_right 2012
-
legacy (2012-03-01) - MG01
-
change-account-reference-date-company-current-extended (2012-03-12) - AA01
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-12-07) - AR01
keyboard_arrow_right 2011
-
incorporation-company (2011-12-06) - NEWINC