D R NEWITT & ASSOCIATES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
13/01/2513 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

11/11/2411 November 2024 Confirmation statement made on 2024-11-09 with updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

29/01/2429 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

10/11/2310 November 2023 Confirmation statement made on 2023-11-09 with updates

View Document

12/10/2312 October 2023 Registered office address changed from 38 Melville Street Edinburgh EH3 7HA to 3rd Floor 2 Lochrin Square 96 Fountainbridge Edinburgh EH3 9QA on 2023-10-12

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

26/01/2326 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

21/11/2221 November 2022 Confirmation statement made on 2022-11-09 with updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

28/01/2228 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

23/11/2123 November 2021 Confirmation statement made on 2021-11-09 with updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

02/03/212 March 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

12/11/2012 November 2020 CONFIRMATION STATEMENT MADE ON 09/11/20, WITH UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

30/01/2030 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

13/11/1913 November 2019 CONFIRMATION STATEMENT MADE ON 09/11/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

29/01/1929 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

03/12/183 December 2018 SECOND FILED SH01 - 18/05/18 STATEMENT OF CAPITAL GBP 106.70

View Document

30/11/1830 November 2018 CONFIRMATION STATEMENT MADE ON 09/11/18, WITH UPDATES

View Document

29/05/1829 May 2018 18/05/18 STATEMENT OF CAPITAL GBP 101.70

View Document

29/05/1829 May 2018 ADOPT ARTICLES 18/05/2018

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

31/01/1831 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

21/11/1721 November 2017 CONFIRMATION STATEMENT MADE ON 09/11/17, NO UPDATES

View Document

31/01/1731 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

17/11/1617 November 2016 CONFIRMATION STATEMENT MADE ON 09/11/16, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

26/01/1626 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

07/12/157 December 2015 Annual return made up to 9 November 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

26/11/1426 November 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

11/11/1411 November 2014 Annual return made up to 9 November 2014 with full list of shareholders

View Document

29/01/1429 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

11/11/1311 November 2013 Annual return made up to 9 November 2013 with full list of shareholders

View Document

14/10/1314 October 2013 REGISTERED OFFICE CHANGED ON 14/10/2013 FROM 37 MELVILLE STREET EDINBURGH MIDLOTHIAN EH3 7JF

View Document

16/08/1316 August 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

27/03/1327 March 2013 APPOINTMENT TERMINATED, SECRETARY MATTHEW STEEDMAN

View Document

01/03/131 March 2013 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 2

View Document

26/02/1326 February 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

23/02/1323 February 2013 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 1

View Document

03/01/133 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

12/11/1212 November 2012 Annual return made up to 9 November 2012 with full list of shareholders

View Document

29/11/1129 November 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

28/11/1128 November 2011 SECRETARY'S CHANGE OF PARTICULARS / MR MATTHEW STEADMAN / 28/11/2011

View Document

28/11/1128 November 2011 Annual return made up to 9 November 2011 with full list of shareholders

View Document

16/12/1016 December 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

15/12/1015 December 2010 Annual return made up to 9 November 2010 with full list of shareholders

View Document

03/11/103 November 2010 SECRETARY APPOINTED MR MATTHEW STEADMAN

View Document

01/11/101 November 2010 APPOINTMENT TERMINATED, SECRETARY JASON MILANESI

View Document

22/01/1022 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

17/12/0917 December 2009 05/12/08 STATEMENT OF CAPITAL GBP 98.30

View Document

17/12/0917 December 2009 ARTICLES OF ASSOCIATION

View Document

17/12/0917 December 2009 VARYING SHARE RIGHTS AND NAMES

View Document

11/11/0911 November 2009 Annual return made up to 9 November 2009 with full list of shareholders

View Document

11/11/0911 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHANIE CATHERINE NEWITT / 09/11/2009

View Document

11/11/0911 November 2009 SECRETARY'S CHANGE OF PARTICULARS / MR JASON SEBASTIAN MILANESI / 09/11/2009

View Document

05/05/095 May 2009 SECRETARY APPOINTED MR JASON SEBASTIAN MILANESI

View Document

05/05/095 May 2009 APPOINTMENT TERMINATED SECRETARY DOUGLAS CROSS

View Document

03/12/083 December 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

11/11/0811 November 2008 RETURN MADE UP TO 09/11/08; FULL LIST OF MEMBERS

View Document

11/11/0811 November 2008

View Document

08/01/088 January 2008

View Document

08/01/088 January 2008

View Document

08/01/088 January 2008 RETURN MADE UP TO 09/11/07; FULL LIST OF MEMBERS

View Document

20/12/0720 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

19/10/0719 October 2007 PARTIC OF MORT/CHARGE *****

View Document

14/05/0714 May 2007 REGISTERED OFFICE CHANGED ON 14/05/07 FROM: 4 MELVILLE CRESCENT EDINBURGH MIDLOTHIAN EH3 6JA

View Document

10/01/0710 January 2007 RETURN MADE UP TO 09/11/06; FULL LIST OF MEMBERS

View Document

10/01/0710 January 2007

View Document

10/01/0710 January 2007

View Document

21/11/0621 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

08/11/058 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

07/11/057 November 2005

View Document

07/11/057 November 2005

View Document

07/11/057 November 2005 RETURN MADE UP TO 09/11/05; FULL LIST OF MEMBERS

View Document

07/02/057 February 2005

View Document

07/02/057 February 2005 RETURN MADE UP TO 09/11/04; FULL LIST OF MEMBERS

View Document

07/02/057 February 2005

View Document

08/11/048 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

28/06/0428 June 2004 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

06/11/036 November 2003

View Document

06/11/036 November 2003

View Document

06/11/036 November 2003 RETURN MADE UP TO 09/11/03; FULL LIST OF MEMBERS

View Document

09/09/039 September 2003 REGISTERED OFFICE CHANGED ON 09/09/03 FROM: 4 MELVILLE CRESCENT EDINBURGH LOTHIANS EH3 7JA

View Document

06/09/036 September 2003 REGISTERED OFFICE CHANGED ON 06/09/03 FROM: 20 MANOR PLACE EDINBURGH EAST LOTHIAN EH3 7DS

View Document

23/08/0323 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

25/11/0225 November 2002

View Document

25/11/0225 November 2002 RETURN MADE UP TO 09/11/02; FULL LIST OF MEMBERS

View Document

25/11/0225 November 2002

View Document

25/11/0225 November 2002

View Document

25/11/0225 November 2002

View Document

12/11/0212 November 2002 ACC. REF. DATE EXTENDED FROM 30/11/02 TO 30/04/03

View Document

17/06/0217 June 2002 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

17/06/0217 June 2002 S-DIV 29/05/02

View Document

17/06/0217 June 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/06/0217 June 2002 VARYING SHARE RIGHTS AND NAMES

View Document

17/06/0217 June 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

29/05/0229 May 2002 REGISTERED OFFICE CHANGED ON 29/05/02 FROM: EXCEL HOUSE 30 SEMPLE STREET EDINBURGH EH3 8BL

View Document

11/04/0211 April 2002 NEW DIRECTOR APPOINTED

View Document

05/04/025 April 2002 NEW SECRETARY APPOINTED

View Document

05/04/025 April 2002 SECRETARY RESIGNED

View Document

15/03/0215 March 2002 DIRECTOR RESIGNED

View Document

13/03/0213 March 2002 COMPANY NAME CHANGED MACROCOM (723) LIMITED CERTIFICATE ISSUED ON 13/03/02

View Document

09/11/019 November 2001 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