NEWLENOIR LIMITED

Company Documents

DateDescription
29/04/2529 April 2025 Cessation of Graham Henry Edwards as a person with significant control on 2025-01-29

View Document

29/04/2529 April 2025 Change of details for Hsbc Holdings Plc as a person with significant control on 2025-01-29

View Document

29/04/2529 April 2025 Change of details for Wpgss Ltd as a person with significant control on 2025-01-29

View Document

31/03/2531 March 2025 Registered office address changed from Clive House 2 Old Brewery Mews Hampstead London NW3 1PZ to Ort House 147 Arlington Road London NW1 7ET on 2025-03-31

View Document

11/03/2511 March 2025 Resolutions

View Document

10/03/2510 March 2025 Statement of capital following an allotment of shares on 2025-03-07

View Document

05/02/255 February 2025 Statement of capital following an allotment of shares on 2024-12-20

View Document

05/02/255 February 2025 Resolutions

View Document

23/12/2423 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

11/11/2411 November 2024 Confirmation statement made on 2024-11-11 with updates

View Document

02/07/242 July 2024 Confirmation statement made on 2024-07-02 with updates

View Document

02/07/242 July 2024 Statement of capital following an allotment of shares on 2024-06-28

View Document

26/05/2426 May 2024 Confirmation statement made on 2024-05-14 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

30/01/2430 January 2024 Change of details for Mr Graham Henry Edwards as a person with significant control on 2023-07-05

View Document

25/01/2425 January 2024 Statement of capital following an allotment of shares on 2023-12-21

View Document

03/01/243 January 2024 Total exemption full accounts made up to 2023-03-31

View Document

06/07/236 July 2023 Change of details for Wpgss Ltd as a person with significant control on 2023-07-05

View Document

05/07/235 July 2023 Notification of Wpgss Ltd as a person with significant control on 2023-07-05

View Document

05/07/235 July 2023 Cessation of Ryan William Bowen as a person with significant control on 2023-07-05

View Document

05/07/235 July 2023 Notification of Hsbc Holdings Plc as a person with significant control on 2023-07-05

View Document

16/05/2316 May 2023 Confirmation statement made on 2023-05-14 with updates

View Document

26/04/2326 April 2023 Statement of capital following an allotment of shares on 2023-03-16

View Document

29/12/2229 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

18/05/2218 May 2022 Confirmation statement made on 2022-05-14 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

06/01/226 January 2022 Total exemption full accounts made up to 2021-03-31

View Document

24/09/2124 September 2021 Resolutions

View Document

24/09/2124 September 2021 Resolutions

View Document

24/09/2124 September 2021 Resolutions

View Document

29/06/2129 June 2021 Total exemption full accounts made up to 2020-03-31

View Document

05/08/195 August 2019 04/07/19 STATEMENT OF CAPITAL GBP 1096.2778

View Document

04/07/194 July 2019 CONFIRMATION STATEMENT MADE ON 14/05/19, WITH UPDATES

View Document

02/05/192 May 2019 12/02/19 STATEMENT OF CAPITAL GBP 1087.2778

View Document

08/01/198 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

14/11/1814 November 2018 16/10/18 STATEMENT OF CAPITAL GBP 1065.2778

View Document

10/06/1810 June 2018 CONFIRMATION STATEMENT MADE ON 14/05/18, WITH UPDATES

View Document

07/06/187 June 2018 19/04/18 STATEMENT OF CAPITAL GBP 1040.20

View Document

05/01/185 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

17/11/1717 November 2017 15/11/17 STATEMENT OF CAPITAL GBP 1040

View Document

03/10/173 October 2017 27/09/17 STATEMENT OF CAPITAL GBP 1039.8

View Document

04/07/174 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RYAN BOWEN

View Document

04/07/174 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRAHAM EDWARDS

View Document

04/07/174 July 2017 CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES

View Document

16/06/1716 June 2017 SECOND FILING OF AR01 WITH A MADE UP DATE OF 14/05/16

View Document

09/01/179 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

22/11/1622 November 2016 12/09/16 STATEMENT OF CAPITAL GBP 1010.80

View Document

22/11/1622 November 2016 26/05/16 STATEMENT OF CAPITAL GBP 1010.30

View Document

17/11/1617 November 2016 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

27/08/1627 August 2016 DISS40 (DISS40(SOAD))

View Document

25/08/1625 August 2016 Annual return made up to 14 May 2016 with full list of shareholders

View Document

16/08/1616 August 2016 FIRST GAZETTE

View Document

12/07/1612 July 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

15/03/1615 March 2016 19/02/16 STATEMENT OF CAPITAL GBP 1010.20

View Document

15/03/1615 March 2016 ADOPT ARTICLES 19/02/2016

View Document

10/01/1610 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

09/06/159 June 2015 Annual return made up to 14 May 2015 with full list of shareholders

View Document

09/06/159 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RYAN WILLIAM BOWEN / 31/03/2015

View Document

09/01/159 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

16/06/1416 June 2014 Annual return made up to 14 May 2014 with full list of shareholders

View Document

12/06/1412 June 2014 PREVSHO FROM 31/05/2014 TO 31/03/2014

View Document

26/07/1326 July 2013 ADOPT ARTICLES 16/07/2013

View Document

18/07/1318 July 2013 DIRECTOR APPOINTED MR NIGEL MARTIN EDWARDS

View Document

18/07/1318 July 2013 SECRETARY APPOINTED MR GUY REDVERS WALKER

View Document

18/07/1318 July 2013 16/07/13 STATEMENT OF CAPITAL GBP 1000

View Document

18/07/1318 July 2013 REGISTERED OFFICE CHANGED ON 18/07/2013 FROM, 83 CARDIFF ROAD, TAFFS WELL, CARDIFF, CF15 7PL, UNITED KINGDOM

View Document

18/07/1318 July 2013 DIRECTOR APPOINTED MR GRAHAM HENRY EDWARDS

View Document

27/06/1327 June 2013 20/06/13 STATEMENT OF CAPITAL GBP 500

View Document

14/05/1314 May 2013 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