NEWDEZ LIMITED
Company Documents
Date | Description |
---|---|
14/07/2514 July 2025 New | Termination of appointment of Neil Martin Stevens as a director on 2025-06-30 |
14/07/2514 July 2025 New | Appointment of Mr Duncan John Andrew Milliken as a director on 2025-06-30 |
09/05/259 May 2025 | Appointment of Mr Matthew Lloyd Timmins as a director on 2025-05-09 |
09/05/259 May 2025 | Termination of appointment of Kyle Raymond Creed Augustin as a director on 2025-05-02 |
09/05/259 May 2025 | Appointment of Mr Russell Adrian Naglis as a secretary on 2025-05-09 |
17/03/2517 March 2025 | Confirmation statement made on 2025-03-11 with updates |
17/12/2417 December 2024 | Micro company accounts made up to 2023-12-31 |
15/07/2415 July 2024 | Previous accounting period shortened from 2024-12-31 to 2023-12-31 |
04/04/244 April 2024 | Resolutions |
04/04/244 April 2024 | Resolutions |
04/04/244 April 2024 | Resolutions |
04/04/244 April 2024 | Change of share class name or designation |
04/04/244 April 2024 | Memorandum and Articles of Association |
04/04/244 April 2024 | Resolutions |
27/03/2427 March 2024 | Statement of capital following an allotment of shares on 2024-03-15 |
26/03/2426 March 2024 | Cessation of Sandra Angela Newman as a person with significant control on 2024-03-15 |
26/03/2426 March 2024 | Registered office address changed from 15 Dumbleton Close Southampton Hampshire SO19 6AP England to Fintel House St. Andrews Road Huddersfield HD1 6NA on 2024-03-26 |
26/03/2426 March 2024 | Appointment of Mr Neil Martin Stevens as a director on 2024-03-15 |
26/03/2426 March 2024 | Appointment of Mr Kyle Augustin as a director on 2024-03-15 |
26/03/2426 March 2024 | Appointment of Mr David Thompson as a director on 2024-03-15 |
26/03/2426 March 2024 | Current accounting period extended from 2024-06-30 to 2024-12-31 |
26/03/2426 March 2024 | Cessation of Mark Leonard Newman as a person with significant control on 2024-03-15 |
26/03/2426 March 2024 | Notification of Fintel Iq Limited as a person with significant control on 2024-03-15 |
11/03/2411 March 2024 | Confirmation statement made on 2024-03-11 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
29/12/2329 December 2023 | Resolutions |
29/12/2329 December 2023 | Resolutions |
01/11/231 November 2023 | Notification of Sandra Angela Newman as a person with significant control on 2021-05-10 |
01/11/231 November 2023 | Change of details for Mr Mark Leonard Newman as a person with significant control on 2021-05-12 |
25/10/2325 October 2023 | Micro company accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
22/03/2322 March 2023 | Micro company accounts made up to 2022-06-30 |
22/03/2322 March 2023 | Confirmation statement made on 2023-03-21 with no updates |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
04/06/204 June 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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