NEW VENTURE TRADING LIMITED

Company Documents

DateDescription
18/07/2518 July 2025 NewConfirmation statement made on 2025-07-18 with no updates

View Document

30/04/2530 April 2025 Total exemption full accounts made up to 2024-06-30

View Document

22/07/2422 July 2024 Confirmation statement made on 2024-07-22 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

10/05/2410 May 2024 Satisfaction of charge 090881330001 in full

View Document

10/05/2410 May 2024 Satisfaction of charge 090881330004 in full

View Document

30/04/2430 April 2024 Total exemption full accounts made up to 2023-06-30

View Document

12/01/2412 January 2024 Registration of charge 090881330014, created on 2024-01-12

View Document

12/01/2412 January 2024 Registration of charge 090881330015, created on 2024-01-12

View Document

02/08/232 August 2023 Confirmation statement made on 2023-07-23 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

30/04/2330 April 2023 Micro company accounts made up to 2022-06-30

View Document

03/02/233 February 2023 Registration of charge 090881330013, created on 2023-02-03

View Document

02/02/232 February 2023 Director's details changed for Mr Harjeet Johal on 2023-02-02

View Document

09/01/239 January 2023 Registration of charge 090881330011, created on 2022-12-28

View Document

09/01/239 January 2023 Registration of charge 090881330010, created on 2022-12-28

View Document

09/01/239 January 2023 Registration of charge 090881330012, created on 2022-12-28

View Document

17/12/2217 December 2022 Registration of charge 090881330009, created on 2022-12-02

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

23/07/2123 July 2021 Confirmation statement made on 2021-07-23 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

31/03/2031 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

07/08/197 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 090881330007

View Document

07/08/197 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 090881330008

View Document

07/08/197 August 2019 CONFIRMATION STATEMENT MADE ON 04/08/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

30/04/1930 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 090881330006

View Document

01/04/191 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 090881330005

View Document

28/03/1928 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

16/08/1816 August 2018 CONFIRMATION STATEMENT MADE ON 04/08/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

27/03/1827 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 090881330004

View Document

13/03/1813 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

05/02/185 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 090881330003

View Document

21/12/1721 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 090881330002

View Document

08/12/178 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 090881330001

View Document

04/08/174 August 2017 REGISTERED OFFICE CHANGED ON 04/08/2017 FROM 72 ST. PAULS ROAD COVENTRY CV6 5DF

View Document

04/08/174 August 2017 CONFIRMATION STATEMENT MADE ON 04/08/17, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

28/06/1728 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HARJEET JOHAL

View Document

28/06/1728 June 2017 CONFIRMATION STATEMENT MADE ON 16/06/17, WITH UPDATES

View Document

27/03/1727 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

21/06/1621 June 2016 Annual return made up to 16 June 2016 with full list of shareholders

View Document

04/04/164 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

12/07/1512 July 2015 Annual return made up to 16 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

18/08/1418 August 2014 DIRECTOR APPOINTED HARJEET JOHAL

View Document

01/07/141 July 2014 REGISTERED OFFICE CHANGED ON 01/07/2014 FROM SOMERSET HOUSE 6070 BIRMINGHAM BUSINESS PARK BIRMINGHAM WEST MIDLANDS B37 7BF UNITED KINGDOM

View Document

30/06/1430 June 2014 APPOINTMENT TERMINATED, SECRETARY SUZANNE BREWER

View Document

30/06/1430 June 2014 APPOINTMENT TERMINATED, DIRECTOR KEVIN BREWER

View Document

16/06/1416 June 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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