NEW CONTINENTAL GROUP LTD

Company Documents

DateDescription
24/06/2524 June 2025 Termination of appointment of Rumanna Suleman Umarji as a director on 2025-06-10

View Document

30/05/2530 May 2025 Confirmation statement made on 2025-03-21 with no updates

View Document

20/01/2520 January 2025 Appointment of Ms Rumanna Suleman Umarji as a director on 2025-01-20

View Document

27/11/2427 November 2024 Total exemption full accounts made up to 2024-07-31

View Document

27/11/2427 November 2024 Administrative restoration application

View Document

27/11/2427 November 2024 Total exemption full accounts made up to 2023-07-31

View Document

06/08/246 August 2024 Compulsory strike-off action has been suspended

View Document

02/07/242 July 2024 First Gazette notice for compulsory strike-off

View Document

02/07/242 July 2024 First Gazette notice for compulsory strike-off

View Document

21/03/2421 March 2024 Confirmation statement made on 2024-03-21 with updates

View Document

21/03/2421 March 2024 Registered office address changed from 99-101 Garstang Road Preston Lancashire PR1 1LD England to Unit 2 Parker Street Ashton-on-Ribble Preston PR2 2AH on 2024-03-21

View Document

27/02/2427 February 2024 Confirmation statement made on 2024-01-13 with no updates

View Document

12/12/2312 December 2023 Appointment of Mr Fayyad Ahmed as a director on 2023-11-10

View Document

12/12/2312 December 2023 Director's details changed for Mr Fayyad Ahmed on 2023-11-10

View Document

12/12/2312 December 2023 Notification of Fayyad Ahmed as a person with significant control on 2023-11-10

View Document

12/12/2312 December 2023 Change of details for Mr Fayyad Ahmed as a person with significant control on 2023-11-10

View Document

12/12/2312 December 2023 Cessation of Nilofer Chhabu as a person with significant control on 2023-11-10

View Document

12/12/2312 December 2023 Termination of appointment of Nilofer Chhabu as a director on 2023-11-10

View Document

23/05/2323 May 2023 Micro company accounts made up to 2022-07-31

View Document

18/01/2318 January 2023 Certificate of change of name

View Document

13/01/2313 January 2023 Registered office address changed from 7 Bell Yard London WC2A 2JR England to 99-101 Garstang Road Preston Lancashire PR1 1LD on 2023-01-13

View Document

13/01/2313 January 2023 Confirmation statement made on 2023-01-13 with updates

View Document

12/01/2312 January 2023 Termination of appointment of Grzegorz Szewczyk as a director on 2022-12-19

View Document

12/01/2312 January 2023 Notification of Nilofer Chhabu as a person with significant control on 2022-12-19

View Document

12/01/2312 January 2023 Cessation of Grzegorz Szewczyk as a person with significant control on 2022-12-09

View Document

11/01/2311 January 2023 Appointment of Mrs Nilofer Chhabu as a director on 2022-12-19

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

27/07/2127 July 2021 Incorporation

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