NEWLENOIR LIMITED
Company Documents
Date | Description |
---|---|
29/04/2529 April 2025 | Cessation of Graham Henry Edwards as a person with significant control on 2025-01-29 |
29/04/2529 April 2025 | Change of details for Hsbc Holdings Plc as a person with significant control on 2025-01-29 |
29/04/2529 April 2025 | Change of details for Wpgss Ltd as a person with significant control on 2025-01-29 |
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 |
11/03/2511 March 2025 | Resolutions |
10/03/2510 March 2025 | Statement of capital following an allotment of shares on 2025-03-07 |
05/02/255 February 2025 | Statement of capital following an allotment of shares on 2024-12-20 |
05/02/255 February 2025 | Resolutions |
23/12/2423 December 2024 | Total exemption full accounts made up to 2024-03-31 |
11/11/2411 November 2024 | Confirmation statement made on 2024-11-11 with updates |
02/07/242 July 2024 | Confirmation statement made on 2024-07-02 with updates |
02/07/242 July 2024 | Statement of capital following an allotment of shares on 2024-06-28 |
26/05/2426 May 2024 | Confirmation statement made on 2024-05-14 with updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
30/01/2430 January 2024 | Change of details for Mr Graham Henry Edwards as a person with significant control on 2023-07-05 |
25/01/2425 January 2024 | Statement of capital following an allotment of shares on 2023-12-21 |
03/01/243 January 2024 | Total exemption full accounts made up to 2023-03-31 |
06/07/236 July 2023 | Change of details for Wpgss Ltd as a person with significant control on 2023-07-05 |
05/07/235 July 2023 | Notification of Wpgss Ltd as a person with significant control on 2023-07-05 |
05/07/235 July 2023 | Cessation of Ryan William Bowen as a person with significant control on 2023-07-05 |
05/07/235 July 2023 | Notification of Hsbc Holdings Plc as a person with significant control on 2023-07-05 |
16/05/2316 May 2023 | Confirmation statement made on 2023-05-14 with updates |
26/04/2326 April 2023 | Statement of capital following an allotment of shares on 2023-03-16 |
29/12/2229 December 2022 | Total exemption full accounts made up to 2022-03-31 |
18/05/2218 May 2022 | Confirmation statement made on 2022-05-14 with updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
06/01/226 January 2022 | Total exemption full accounts made up to 2021-03-31 |
24/09/2124 September 2021 | Resolutions |
24/09/2124 September 2021 | Resolutions |
24/09/2124 September 2021 | Resolutions |
29/06/2129 June 2021 | Total exemption full accounts made up to 2020-03-31 |
05/08/195 August 2019 | 04/07/19 STATEMENT OF CAPITAL GBP 1096.2778 |
04/07/194 July 2019 | CONFIRMATION STATEMENT MADE ON 14/05/19, WITH UPDATES |
02/05/192 May 2019 | 12/02/19 STATEMENT OF CAPITAL GBP 1087.2778 |
08/01/198 January 2019 | 31/03/18 TOTAL EXEMPTION FULL |
14/11/1814 November 2018 | 16/10/18 STATEMENT OF CAPITAL GBP 1065.2778 |
10/06/1810 June 2018 | CONFIRMATION STATEMENT MADE ON 14/05/18, WITH UPDATES |
07/06/187 June 2018 | 19/04/18 STATEMENT OF CAPITAL GBP 1040.20 |
05/01/185 January 2018 | 31/03/17 TOTAL EXEMPTION FULL |
17/11/1717 November 2017 | 15/11/17 STATEMENT OF CAPITAL GBP 1040 |
03/10/173 October 2017 | 27/09/17 STATEMENT OF CAPITAL GBP 1039.8 |
04/07/174 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RYAN BOWEN |
04/07/174 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRAHAM EDWARDS |
04/07/174 July 2017 | CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES |
16/06/1716 June 2017 | SECOND FILING OF AR01 WITH A MADE UP DATE OF 14/05/16 |
09/01/179 January 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
22/11/1622 November 2016 | 12/09/16 STATEMENT OF CAPITAL GBP 1010.80 |
22/11/1622 November 2016 | 26/05/16 STATEMENT OF CAPITAL GBP 1010.30 |
17/11/1617 November 2016 | DISAPPLICATION OF PRE-EMPTION RIGHTS |
27/08/1627 August 2016 | DISS40 (DISS40(SOAD)) |
25/08/1625 August 2016 | Annual return made up to 14 May 2016 with full list of shareholders |
16/08/1616 August 2016 | FIRST GAZETTE |
12/07/1612 July 2016 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
15/03/1615 March 2016 | 19/02/16 STATEMENT OF CAPITAL GBP 1010.20 |
15/03/1615 March 2016 | ADOPT ARTICLES 19/02/2016 |
10/01/1610 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
09/06/159 June 2015 | Annual return made up to 14 May 2015 with full list of shareholders |
09/06/159 June 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR RYAN WILLIAM BOWEN / 31/03/2015 |
09/01/159 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
16/06/1416 June 2014 | Annual return made up to 14 May 2014 with full list of shareholders |
12/06/1412 June 2014 | PREVSHO FROM 31/05/2014 TO 31/03/2014 |
26/07/1326 July 2013 | ADOPT ARTICLES 16/07/2013 |
18/07/1318 July 2013 | DIRECTOR APPOINTED MR NIGEL MARTIN EDWARDS |
18/07/1318 July 2013 | SECRETARY APPOINTED MR GUY REDVERS WALKER |
18/07/1318 July 2013 | 16/07/13 STATEMENT OF CAPITAL GBP 1000 |
18/07/1318 July 2013 | REGISTERED OFFICE CHANGED ON 18/07/2013 FROM, 83 CARDIFF ROAD, TAFFS WELL, CARDIFF, CF15 7PL, UNITED KINGDOM |
18/07/1318 July 2013 | DIRECTOR APPOINTED MR GRAHAM HENRY EDWARDS |
27/06/1327 June 2013 | 20/06/13 STATEMENT OF CAPITAL GBP 500 |
14/05/1314 May 2013 | 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