NEW BUSINESS MODEL CONSULTING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/07/2511 July 2025 Total exemption full accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

19/07/2419 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

09/09/239 September 2023 Confirmation statement made on 2023-08-29 with no updates

View Document

14/08/2314 August 2023 Termination of appointment of Clare Whiteway as a secretary on 2023-08-07

View Document

18/07/2318 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

23/07/2123 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

27/07/2027 July 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

06/09/196 September 2019 CONFIRMATION STATEMENT MADE ON 29/08/19, NO UPDATES

View Document

30/06/1930 June 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

29/08/1829 August 2018 CONFIRMATION STATEMENT MADE ON 29/08/18, NO UPDATES

View Document

05/07/185 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

29/08/1729 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN ANEURIN REYNOLDS / 13/11/2016

View Document

29/08/1729 August 2017 CONFIRMATION STATEMENT MADE ON 29/08/17, WITH UPDATES

View Document

29/08/1729 August 2017 PSC'S CHANGE OF PARTICULARS / MR STEVEN ANEURIN REYNOLDS / 13/11/2016

View Document

26/07/1726 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

09/09/169 September 2016 CONFIRMATION STATEMENT MADE ON 29/08/16, WITH UPDATES

View Document

13/07/1613 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

10/09/1510 September 2015 Annual return made up to 29 August 2015 with full list of shareholders

View Document

23/06/1523 June 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

07/09/147 September 2014 Annual return made up to 29 August 2014 with full list of shareholders

View Document

16/06/1416 June 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

15/06/1415 June 2014 REGISTERED OFFICE CHANGED ON 15/06/2014 FROM 14 HAWKSWELL GARDENS SUMMERTOWN OXFORD OX2 7EX ENGLAND

View Document

02/09/132 September 2013 SECRETARY'S CHANGE OF PARTICULARS / DOCTOR CLARE WHITEWAY / 15/03/2011

View Document

02/09/132 September 2013 Annual return made up to 29 August 2013 with full list of shareholders

View Document

02/09/132 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN ANEURIN REYNOLDS / 15/03/2011

View Document

24/05/1324 May 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

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

View Accounts

05/09/125 September 2012 Annual return made up to 29 August 2012 with full list of shareholders

View Document

30/05/1230 May 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

31/08/1131 August 2011 Annual return made up to 29 August 2011 with full list of shareholders

View Document

18/08/1118 August 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

03/04/113 April 2011 REGISTERED OFFICE CHANGED ON 03/04/2011 FROM 12 BEATRICE ROAD RICHMOND TW10 6DT

View Document

09/09/109 September 2010 Annual return made up to 29 August 2010 with full list of shareholders

View Document

09/09/109 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN ANEURIN REYNOLDS / 01/08/2010

View Document

07/06/107 June 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

09/09/099 September 2009 RETURN MADE UP TO 29/08/09; FULL LIST OF MEMBERS

View Document

11/07/0911 July 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

22/09/0822 September 2008 RETURN MADE UP TO 29/08/08; FULL LIST OF MEMBERS

View Document

21/04/0821 April 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

10/09/0710 September 2007 RETURN MADE UP TO 29/08/07; FULL LIST OF MEMBERS

View Document

11/06/0711 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

04/09/064 September 2006 RETURN MADE UP TO 29/08/06; FULL LIST OF MEMBERS

View Document

13/07/0613 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

07/09/057 September 2005 RETURN MADE UP TO 29/08/05; FULL LIST OF MEMBERS

View Document

03/08/053 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

15/09/0415 September 2004 RETURN MADE UP TO 29/08/04; FULL LIST OF MEMBERS

View Document

29/07/0429 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

20/09/0320 September 2003 RETURN MADE UP TO 29/08/03; FULL LIST OF MEMBERS

View Document

05/09/035 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

06/09/026 September 2002 RETURN MADE UP TO 29/08/02; FULL LIST OF MEMBERS

View Document

25/06/0225 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

05/09/015 September 2001 RETURN MADE UP TO 29/08/01; FULL LIST OF MEMBERS

View Document

17/11/0017 November 2000 S386 DIS APP AUDS 02/11/00

View Document

17/11/0017 November 2000 SECRETARY RESIGNED

View Document

17/11/0017 November 2000 DIRECTOR RESIGNED

View Document

17/11/0017 November 2000 NEW DIRECTOR APPOINTED

View Document

17/11/0017 November 2000 NEW SECRETARY APPOINTED

View Document

17/11/0017 November 2000 ACC. REF. DATE EXTENDED FROM 31/08/01 TO 31/10/01

View Document

17/11/0017 November 2000 S80A AUTH TO ALLOT SEC 02/11/00

View Document

17/11/0017 November 2000 REGISTERED OFFICE CHANGED ON 17/11/00 FROM: 11 KINGS ROAD CLIFTON BRISTOL AVON BS8 4AB

View Document

30/10/0030 October 2000 COMPANY NAME CHANGED PROFORMS 6189 LIMITED CERTIFICATE ISSUED ON 31/10/00

View Document

29/08/0029 August 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