NEW DAWN PROJECTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
18/06/2518 June 2025 | Confirmation statement made on 2025-06-03 with no updates |
29/01/2529 January 2025 | Micro company accounts made up to 2024-04-29 |
24/10/2424 October 2024 | Registration of charge 084153650001, created on 2024-10-18 |
04/06/244 June 2024 | Confirmation statement made on 2024-06-03 with updates |
29/04/2429 April 2024 | Annual accounts for year ending 29 Apr 2024 |
25/03/2425 March 2024 | Confirmation statement made on 2024-02-23 with updates |
25/03/2425 March 2024 | Notification of Gary Kays as a person with significant control on 2023-04-29 |
29/01/2429 January 2024 | Micro company accounts made up to 2023-04-29 |
25/10/2325 October 2023 | Registered office address changed from 36 Hawthorn Drive St Helens Merseyside WA10 5EF England to 17 George Street St Helens Merseyside WA10 1DB on 2023-10-25 |
29/04/2329 April 2023 | Annual accounts for year ending 29 Apr 2023 |
28/04/2328 April 2023 | Micro company accounts made up to 2022-04-29 |
27/04/2327 April 2023 | Change of details for Mr Liam Patrick Walsh as a person with significant control on 2021-10-01 |
21/04/2321 April 2023 | Confirmation statement made on 2023-02-23 with no updates |
21/04/2321 April 2023 | Confirmation statement made on 2022-02-23 with updates |
29/04/2229 April 2022 | Annual accounts for year ending 29 Apr 2022 |
06/01/226 January 2022 | Appointment of Mr Gary Kays as a director on 2021-10-01 |
29/04/2129 April 2021 | Annual accounts for year ending 29 Apr 2021 |
26/04/2126 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20 |
01/04/211 April 2021 | CONFIRMATION STATEMENT MADE ON 22/02/21, NO UPDATES |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
06/03/206 March 2020 | CONFIRMATION STATEMENT MADE ON 22/02/20, NO UPDATES |
30/01/2030 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19 |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
28/03/1928 March 2019 | CONFIRMATION STATEMENT MADE ON 22/02/19, WITH UPDATES |
20/11/1820 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18 |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
07/03/187 March 2018 | CONFIRMATION STATEMENT MADE ON 22/02/18, NO UPDATES |
09/11/179 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17 |
14/08/1714 August 2017 | REGISTERED OFFICE CHANGED ON 14/08/2017 FROM 129 GRAFTON STREET ST HELENS MERSEYSIDE WA10 4HL ENGLAND |
14/08/1714 August 2017 | PSC'S CHANGE OF PARTICULARS / MR LIAM PATRICK WALSH / 10/08/2017 |
14/08/1714 August 2017 | SECRETARY APPOINTED MRS LINDSAY WALSH |
14/08/1714 August 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR LIAM PATRICK WALSH / 10/08/2017 |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
06/03/176 March 2017 | CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES |
02/03/172 March 2017 | REGISTERED OFFICE CHANGED ON 02/03/2017 FROM THE OLD CARTHOUSE MOSSBOROUGH HALL LANE RAINFORD ST. HELENS MERSEYSIDE WA11 7JE |
02/03/172 March 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR LIAM PATRICK WALSH / 02/03/2017 |
16/08/1616 August 2016 | Annual accounts small company total exemption made up to 30 April 2016 |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
02/03/162 March 2016 | Annual return made up to 22 February 2016 with full list of shareholders |
21/12/1521 December 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
14/12/1514 December 2015 | APPOINTMENT TERMINATED, DIRECTOR JOHN WALSH |
14/12/1514 December 2015 | DIRECTOR APPOINTED MR LIAM PATRICK WALSH |
24/03/1524 March 2015 | Annual return made up to 22 February 2015 with full list of shareholders |
18/11/1418 November 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
12/09/1412 September 2014 | PREVEXT FROM 31/01/2014 TO 30/04/2014 |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
27/02/1427 February 2014 | Annual return made up to 22 February 2014 with full list of shareholders |
22/07/1322 July 2013 | CURRSHO FROM 28/02/2014 TO 31/01/2014 |
16/05/1316 May 2013 | DIRECTOR APPOINTED MR JOHN PATRICK WALSH |
16/05/1316 May 2013 | APPOINTMENT TERMINATED, DIRECTOR SARAH DE KLERK |
22/02/1322 February 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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