NEW MODEL IDENTITY LIMITED

Company Documents

DateDescription
27/05/2527 May 2025 NewFirst Gazette notice for voluntary strike-off

View Document

27/05/2527 May 2025 NewFirst Gazette notice for voluntary strike-off

View Document

14/05/2514 May 2025 Application to strike the company off the register

View Document

23/09/2423 September 2024 Micro company accounts made up to 2023-12-31

View Document

29/04/2429 April 2024 Confirmation statement made on 2024-04-29 with updates

View Document

29/04/2429 April 2024 Change of details for Mr Jeremy Mark Newman as a person with significant control on 2024-04-11

View Document

22/02/2422 February 2024 Termination of appointment of Brian David Stevenson as a director on 2024-01-31

View Document

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

View Accounts

27/09/2327 September 2023 Micro company accounts made up to 2022-12-31

View Document

13/09/2313 September 2023 Confirmation statement made on 2023-09-02 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

27/09/2227 September 2022 Micro company accounts made up to 2021-12-31

View Document

20/09/2220 September 2022 Confirmation statement made on 2022-09-02 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/09/2130 September 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

02/09/202 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

29/09/1929 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

10/09/1910 September 2019 CONFIRMATION STATEMENT MADE ON 02/09/19, NO UPDATES

View Document

28/09/1828 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

02/09/182 September 2018 CONFIRMATION STATEMENT MADE ON 02/09/18, WITH UPDATES

View Document

22/03/1822 March 2018 REGISTERED OFFICE CHANGED ON 22/03/2018 FROM 1 HARMSWORTH GARDENS BROADSTAIRS CT10 1BD ENGLAND

View Document

04/01/184 January 2018 CONFIRMATION STATEMENT MADE ON 29/12/17, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

28/09/1728 September 2017 REGISTERED OFFICE CHANGED ON 28/09/2017 FROM 9 ROYAL MEWS ALBION ROAD RAMSGATE CT11 8LD ENGLAND

View Document

28/09/1728 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

28/09/1728 September 2017 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SMITHIES

View Document

28/09/1728 September 2017 SAIL ADDRESS CREATED

View Document

21/04/1721 April 2017 REGISTERED OFFICE CHANGED ON 21/04/2017 FROM KEMP HOUSE CITY ROAD LONDON EC1V 2NX

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

29/12/1629 December 2016 CONFIRMATION STATEMENT MADE ON 29/12/16, WITH UPDATES

View Document

29/12/1629 December 2016 23/12/16 STATEMENT OF CAPITAL GBP 265

View Document

29/12/1629 December 2016 23/12/16 STATEMENT OF CAPITAL GBP 265.1

View Document

24/11/1624 November 2016 CONFIRMATION STATEMENT MADE ON 10/11/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

22/11/1522 November 2015 Annual return made up to 10 November 2015 with full list of shareholders

View Document

22/11/1522 November 2015 APPOINTMENT TERMINATED, SECRETARY JEREMY NEWMAN

View Document

22/11/1522 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN DAVID STEVENSON / 01/12/2014

View Document

29/09/1529 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

06/12/146 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY MARK NEWMAN / 31/10/2014

View Document

06/12/146 December 2014 SECRETARY'S CHANGE OF PARTICULARS / MR JEREMY MARK NEWMAN / 31/10/2014

View Document

06/12/146 December 2014 Annual return made up to 10 November 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

30/04/1430 April 2014 28/02/14 STATEMENT OF CAPITAL GBP 250

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

22/11/1322 November 2013 SAIL ADDRESS CHANGED FROM: C/O FLORENTIS SUITE VALLIS HOUSE 57 VALLIS ROAD FROME SOMERSET BA11 3EG UNITED KINGDOM

View Document

22/11/1322 November 2013 Annual return made up to 10 November 2013 with full list of shareholders

View Document

23/09/1323 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

16/07/1316 July 2013 DIRECTOR APPOINTED MR MARK CHARLES CORNWELL

View Document

25/04/1325 April 2013 DIRECTOR APPOINTED MR RICHARD JOHN RUNDLE

View Document

24/04/1324 April 2013 DIRECTOR APPOINTED MR SIMON TIMOTHY GOLDTHORPE

View Document

24/04/1324 April 2013 DIRECTOR APPOINTED MR GARY BULLARD

View Document

24/04/1324 April 2013 DIRECTOR APPOINTED MR BRIAN DAVID STEVENSON

View Document

18/04/1318 April 2013 DIRECTOR APPOINTED MRS JACQUELINE JARDINE

View Document

17/04/1317 April 2013 REGISTERED OFFICE CHANGED ON 17/04/2013 FROM THE INNOVATION CENTRE CARPENTER HOUSE BROAD QUAY BATH BA1 1UD UNITED KINGDOM

View Document

12/04/1312 April 2013 ADOPT ARTICLES 27/03/2013

View Document

12/04/1312 April 2013 27/03/13 STATEMENT OF CAPITAL GBP 210

View Document

12/04/1312 April 2013 SUB-DIVISION 27/03/13

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

10/12/1210 December 2012 Annual return made up to 10 November 2012 with full list of shareholders

View Document

28/09/1228 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

08/12/118 December 2011 Annual return made up to 10 November 2011 with full list of shareholders

View Document

29/09/1129 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

04/01/114 January 2011 Annual return made up to 10 November 2010 with full list of shareholders

View Document

31/12/1031 December 2010 SAIL ADDRESS CREATED

View Document

18/11/1018 November 2010 REGISTERED OFFICE CHANGED ON 18/11/2010 FROM C/O FLORENTIS SUITE 57 VALLIS ROAD FROME SOMERSET BA11 3EG UNITED KINGDOM

View Document

02/11/102 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

14/04/1014 April 2010 16/03/10 STATEMENT OF CAPITAL GBP 150

View Document

13/04/1013 April 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

13/04/1013 April 2010 COMPANY NAME CHANGED SIGNSPOT LIMITED CERTIFICATE ISSUED ON 13/04/10

View Document

08/02/108 February 2010 REGISTERED OFFICE CHANGED ON 08/02/2010 FROM VALLIS HOUSE FLORENTIS SUITE 57 VALLIS ROAD FROME SOMERSET BA11 3EG

View Document

08/02/108 February 2010 Annual return made up to 10 November 2009 with full list of shareholders

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY MARK NEWMAN / 10/11/2009

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER PAUL KENNETH SMITHIES / 10/11/2009

View Document

16/10/0916 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

04/12/084 December 2008 LOCATION OF DEBENTURE REGISTER

View Document

04/12/084 December 2008 RETURN MADE UP TO 10/11/08; FULL LIST OF MEMBERS

View Document

04/12/084 December 2008 REGISTERED OFFICE CHANGED ON 04/12/2008 FROM, VALLIS HOUSE, 57 VALLIS ROAD, FROME, SOMERSET, BA11 3EG

View Document

04/12/084 December 2008 LOCATION OF REGISTER OF MEMBERS

View Document

24/10/0824 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

16/01/0816 January 2008 RETURN MADE UP TO 10/11/07; FULL LIST OF MEMBERS

View Document

31/10/0731 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

31/10/0731 October 2007 RETURN MADE UP TO 10/11/06; FULL LIST OF MEMBERS

View Document

03/11/063 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

23/12/0523 December 2005 RETURN MADE UP TO 10/11/05; FULL LIST OF MEMBERS

View Document

22/11/0522 November 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/09/0527 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

27/09/0527 September 2005 REGISTERED OFFICE CHANGED ON 27/09/05 FROM: WEST HILL HOUSE, WEST END, FROME, SOMERSET BA11 3AD

View Document

29/12/0429 December 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

16/12/0416 December 2004 RETURN MADE UP TO 10/11/04; FULL LIST OF MEMBERS

View Document

18/03/0418 March 2004 RETURN MADE UP TO 10/11/03; FULL LIST OF MEMBERS

View Document

11/03/0311 March 2003 RETURN MADE UP TO 10/11/02; FULL LIST OF MEMBERS

View Document

19/02/0319 February 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

05/11/025 November 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

29/01/0229 January 2002 RETURN MADE UP TO 10/11/01; FULL LIST OF MEMBERS

View Document

18/06/0118 June 2001 COMPANY NAME CHANGED RECITALINE LIMITED CERTIFICATE ISSUED ON 18/06/01

View Document

14/11/0014 November 2000 SECRETARY RESIGNED

View Document

14/11/0014 November 2000 NEW DIRECTOR APPOINTED

View Document

14/11/0014 November 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/11/0014 November 2000 REGISTERED OFFICE CHANGED ON 14/11/00 FROM: OCTAGON HOUSE, FIR ROAD BRAMHALL, STOCKPORT, CHESHIRE SK7 2NP

View Document

14/11/0014 November 2000 S366A DISP HOLDING AGM 10/11/00

View Document

14/11/0014 November 2000 ACC. REF. DATE EXTENDED FROM 30/11/01 TO 31/12/01

View Document

14/11/0014 November 2000 DIRECTOR RESIGNED

View Document

10/11/0010 November 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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