NEWGATE MOTORING SOLUTIONS LIMITED

Company Documents

DateDescription
17/02/2517 February 2025 Confirmation statement made on 2025-02-04 with no updates

View Document

02/12/242 December 2024 Appointment of Suzanne Elizabeth Williams as a director on 2024-12-01

View Document

28/11/2428 November 2024 Micro company accounts made up to 2023-11-30

View Document

29/08/2429 August 2024 Previous accounting period shortened from 2023-11-29 to 2023-11-28

View Document

05/02/245 February 2024 Confirmation statement made on 2024-02-04 with no updates

View Document

19/01/2419 January 2024 Director's details changed for Mr Nigel Williams on 2023-12-13

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

29/08/2329 August 2023 Micro company accounts made up to 2022-11-30

View Document

08/02/238 February 2023 Confirmation statement made on 2023-02-04 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

11/02/2211 February 2022 Confirmation statement made on 2022-02-04 with updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

08/07/208 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

03/03/203 March 2020 CONFIRMATION STATEMENT MADE ON 04/02/20, WITH UPDATES

View Document

12/12/1912 December 2019 PREVEXT FROM 31/07/2019 TO 30/11/2019

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

13/11/1913 November 2019 REDUCE ISSUED CAPITAL 31/10/2019

View Document

13/11/1913 November 2019 13/11/19 STATEMENT OF CAPITAL GBP 5000

View Document

13/11/1913 November 2019 STATEMENT BY DIRECTORS

View Document

13/11/1913 November 2019 SOLVENCY STATEMENT DATED 31/10/19

View Document

31/05/1931 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

21/03/1921 March 2019 CONFIRMATION STATEMENT MADE ON 04/02/19, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

15/02/1815 February 2018 CONFIRMATION STATEMENT MADE ON 04/02/18, NO UPDATES

View Document

16/11/1716 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

20/02/1720 February 2017 CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES

View Document

23/01/1723 January 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

04/02/164 February 2016 Annual return made up to 4 February 2016 with full list of shareholders

View Document

14/01/1614 January 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

13/02/1513 February 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

12/02/1512 February 2015 Annual return made up to 4 February 2015 with full list of shareholders

View Document

07/02/147 February 2014 Annual return made up to 4 February 2014 with full list of shareholders

View Document

29/11/1329 November 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

06/02/136 February 2013 Annual return made up to 4 February 2013 with full list of shareholders

View Document

07/11/127 November 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

16/05/1216 May 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

06/02/126 February 2012 Annual return made up to 4 February 2012 with full list of shareholders

View Document

16/03/1116 March 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

04/02/114 February 2011 Annual return made up to 4 February 2011 with full list of shareholders

View Document

13/01/1113 January 2011 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER POLLARD

View Document

13/01/1113 January 2011 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER POLLARD

View Document

23/04/1023 April 2010 ADOPT MEM AND ARTS 30/07/2009

View Document

21/04/1021 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

08/02/108 February 2010 Annual return made up to 4 February 2010 with full list of shareholders

View Document

01/04/091 April 2009 RETURN MADE UP TO 04/02/09; NO CHANGE OF MEMBERS

View Document

06/11/086 November 2008 RETURN MADE UP TO 04/02/08; NO CHANGE OF MEMBERS

View Document

04/11/084 November 2008 Annual accounts small company total exemption made up to 31 July 2008

View Document

07/10/087 October 2008 LOCATION OF REGISTER OF MEMBERS

View Document

07/10/087 October 2008 REGISTERED OFFICE CHANGED ON 07/10/2008 FROM 66 WIGMORE STREET LONDON W1U 2SB

View Document

28/08/0828 August 2008 LOCATION OF REGISTER OF MEMBERS

View Document

19/12/0719 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

17/05/0717 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

26/04/0726 April 2007 RETURN MADE UP TO 04/02/07; FULL LIST OF MEMBERS

View Document

26/04/0726 April 2007 LOCATION OF REGISTER OF MEMBERS

View Document

04/04/074 April 2007 COMPANY NAME CHANGED NEWGATE FINANCE LIMITED CERTIFICATE ISSUED ON 04/04/07

View Document

28/02/0728 February 2007 £ NC 86100/186000 31/07

View Document

28/02/0728 February 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

28/02/0728 February 2007 NC INC ALREADY ADJUSTED 31/07/06

View Document

25/05/0625 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

07/02/067 February 2006 RETURN MADE UP TO 04/02/06; FULL LIST OF MEMBERS

View Document

07/02/067 February 2006 REGISTERED OFFICE CHANGED ON 07/02/06 FROM: 66 WIGMORE STREET LONDON W1U 2HQ

View Document

06/06/056 June 2005 REGISTERED OFFICE CHANGED ON 06/06/05 FROM: THE CLOCK HOUSE 140 LONDON ROAD GUILDFORD SURREY GU1 1UW

View Document

06/06/056 June 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/06/056 June 2005 86000 14/12/04

View Document

06/06/056 June 2005 £ NC 100/86100 14/12/

View Document

06/06/056 June 2005 NC INC ALREADY ADJUSTED 14/12/04

View Document

06/06/056 June 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/06/053 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04

View Document

17/02/0517 February 2005 RETURN MADE UP TO 04/02/05; FULL LIST OF MEMBERS

View Document

17/04/0417 April 2004 RETURN MADE UP TO 04/02/04; FULL LIST OF MEMBERS

View Document

17/02/0417 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03

View Document

02/06/032 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02

View Document

11/03/0311 March 2003 RETURN MADE UP TO 04/02/03; FULL LIST OF MEMBERS

View Document

14/03/0214 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01

View Document

11/02/0211 February 2002 RETURN MADE UP TO 04/02/02; FULL LIST OF MEMBERS

View Document

22/11/0122 November 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/05/0121 May 2001 RETURN MADE UP TO 04/02/01; FULL LIST OF MEMBERS

View Document

18/01/0118 January 2001 ACC. REF. DATE EXTENDED FROM 28/02/01 TO 31/07/01

View Document

21/04/0021 April 2000 SECRETARY RESIGNED

View Document

10/04/0010 April 2000 NEW DIRECTOR APPOINTED

View Document

10/04/0010 April 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/03/003 March 2000 NEW SECRETARY APPOINTED

View Document

21/02/0021 February 2000 DIRECTOR RESIGNED

View Document

21/02/0021 February 2000 NEW DIRECTOR APPOINTED

View Document

21/02/0021 February 2000 REGISTERED OFFICE CHANGED ON 21/02/00 FROM: 83 CLERKENWELL ROAD LONDON EC1R 5AR

View Document

21/02/0021 February 2000 SECRETARY RESIGNED

View Document

04/02/004 February 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