JAMES NEWBOLD TECHNOLOGY LIMITED

Company Documents

DateDescription
26/11/1926 November 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

14/11/1914 November 2019 APPLICATION FOR STRIKING-OFF

View Document

24/01/1924 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

18/10/1818 October 2018 CHANGE OF PARTICULARS FOR A PSC

View Document

18/10/1818 October 2018 CONFIRMATION STATEMENT MADE ON 17/10/18, WITH UPDATES

View Document

18/10/1818 October 2018 PSC'S CHANGE OF PARTICULARS / MR JAMES NEWBOLD / 18/10/2017

View Document

03/05/183 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

17/10/1717 October 2017 CONFIRMATION STATEMENT MADE ON 17/10/17, WITH UPDATES

View Document

17/10/1717 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES NEWBOLD

View Document

13/07/1713 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

17/10/1617 October 2016 CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES

View Document

22/07/1622 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

19/10/1519 October 2015 Annual return made up to 17 October 2015 with full list of shareholders

View Document

16/07/1516 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

21/10/1421 October 2014 Annual return made up to 17 October 2014 with full list of shareholders

View Document

17/07/1417 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

17/10/1317 October 2013 Annual return made up to 17 October 2013 with full list of shareholders

View Document

12/06/1312 June 2013 31/10/12 TOTAL EXEMPTION FULL

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

19/10/1219 October 2012 Annual return made up to 17 October 2012 with full list of shareholders

View Document

09/08/129 August 2012 REGISTERED OFFICE CHANGED ON 09/08/2012 FROM 25 PURCELL AVENUE TONBRIDGE KENT TN10 4DP UNITED KINGDOM

View Document

09/08/129 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES NEWBOLD / 09/08/2012

View Document

29/03/1229 March 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

08/11/118 November 2011 Annual return made up to 17 October 2011 with full list of shareholders

View Document

05/07/115 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

25/10/1025 October 2010 Annual return made up to 17 October 2010 with full list of shareholders

View Document

26/05/1026 May 2010 APPOINTMENT TERMINATED, SECRETARY CKA SECRETARY LIMITED

View Document

18/05/1018 May 2010 REGISTERED OFFICE CHANGED ON 18/05/2010 FROM 1ST FLOOR METROPOLITAN HOUSE DARKES LANE POTTERS BAR HERTFORDSHIRE EN6 1AG UNITED KINGDOM

View Document

17/10/0917 October 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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