NEW CIRCUIT HOLDINGS LIMITED
Company Documents
Date | Description |
---|---|
24/07/2524 July 2025 New | Total exemption full accounts made up to 2024-10-27 |
24/06/2524 June 2025 | Confirmation statement made on 2025-06-21 with no updates |
27/10/2427 October 2024 | Annual accounts for year ending 27 Oct 2024 |
12/08/2412 August 2024 | Micro company accounts made up to 2023-10-27 |
06/08/246 August 2024 | Confirmation statement made on 2024-06-21 with no updates |
24/07/2424 July 2024 | Previous accounting period shortened from 2023-10-28 to 2023-10-27 |
27/03/2427 March 2024 | Total exemption full accounts made up to 2022-10-28 |
27/10/2327 October 2023 | Annual accounts for year ending 27 Oct 2023 |
06/07/236 July 2023 | Confirmation statement made on 2023-06-21 with no updates |
29/11/2229 November 2022 | Total exemption full accounts made up to 2021-10-28 |
26/10/2126 October 2021 | Total exemption full accounts made up to 2020-10-29 |
26/07/2126 July 2021 | Previous accounting period shortened from 2020-10-30 to 2020-10-29 |
24/06/2124 June 2021 | Confirmation statement made on 2021-06-21 with no updates |
13/08/1913 August 2019 | 30/10/18 TOTAL EXEMPTION FULL |
04/07/194 July 2019 | CONFIRMATION STATEMENT MADE ON 21/06/19, NO UPDATES |
11/12/1811 December 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN MCDONALD KIRKWOOD |
10/10/1810 October 2018 | 31/10/17 TOTAL EXEMPTION FULL |
27/07/1827 July 2018 | PREVSHO FROM 31/10/2017 TO 30/10/2017 |
28/06/1828 June 2018 | CONFIRMATION STATEMENT MADE ON 21/06/18, NO UPDATES |
30/08/1730 August 2017 | 31/10/16 TOTAL EXEMPTION FULL |
27/06/1727 June 2017 | CONFIRMATION STATEMENT MADE ON 21/06/17, NO UPDATES |
13/09/1613 September 2016 | 31/10/15 TOTAL EXEMPTION FULL |
05/07/165 July 2016 | Annual return made up to 21 June 2016 with full list of shareholders |
10/08/1510 August 2015 | 31/10/14 TOTAL EXEMPTION FULL |
01/07/151 July 2015 | Annual return made up to 21 June 2015 with full list of shareholders |
17/11/1417 November 2014 | 31/10/13 TOTAL EXEMPTION FULL |
09/07/149 July 2014 | Annual return made up to 21 June 2014 with full list of shareholders |
12/03/1412 March 2014 | PREVEXT FROM 30/06/2013 TO 31/10/2013 |
18/12/1318 December 2013 | REGISTRATION OF A CHARGE / CHARGE CODE SC4019770001 |
24/06/1324 June 2013 | Annual return made up to 21 June 2013 with full list of shareholders |
24/06/1324 June 2013 | REGISTERED OFFICE CHANGED ON 24/06/2013 FROM PARK LANE HOUSE 974 POLLOKSHAWS ROAD GLASGOW G41 2HA SCOTLAND |
17/03/1317 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
13/07/1213 July 2012 | Annual return made up to 21 June 2012 with full list of shareholders |
13/07/1213 July 2012 | REGISTERED OFFICE CHANGED ON 13/07/2012 FROM 974 POLLOKSHAWS ROAD GLASGOW LANARKSHIRE G41 2HA UNITED KINGDOM |
12/07/1212 July 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MCDONALD KIRKWOOD / 21/06/2012 |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
01/05/121 May 2012 | APPROVE TRANSFER OF ISS CAP OF NEW CIRCUIT ENGINEERING LIMITED 23/06/2011 |
18/08/1118 August 2011 | APPOINTMENT TERMINATED, DIRECTOR JAMES THOMSON |
28/07/1128 July 2011 | 23/06/11 STATEMENT OF CAPITAL GBP 5001 |
21/06/1121 June 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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