NEW DAWN RESOURCES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
26/02/2526 February 2025 | Confirmation statement made on 2025-01-22 with no updates |
28/09/2428 September 2024 | Memorandum and Articles of Association |
21/09/2421 September 2024 | Statement of company's objects |
22/07/2422 July 2024 | Termination of appointment of Andrea Kate Booth as a director on 2024-07-01 |
17/07/2417 July 2024 | Micro company accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
31/01/2431 January 2024 | Confirmation statement made on 2024-01-22 with no updates |
15/12/2315 December 2023 | Micro company accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
23/01/2323 January 2023 | Confirmation statement made on 2023-01-22 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
03/02/223 February 2022 | Confirmation statement made on 2022-01-22 with no updates |
12/11/2112 November 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
14/06/1914 June 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
29/01/1929 January 2019 | CONFIRMATION STATEMENT MADE ON 22/01/19, WITH UPDATES |
01/07/181 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
26/01/1826 January 2018 | CONFIRMATION STATEMENT MADE ON 22/01/18, WITH UPDATES |
28/11/1728 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
23/01/1723 January 2017 | CONFIRMATION STATEMENT MADE ON 22/01/17, WITH UPDATES |
20/12/1620 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
25/01/1625 January 2016 | Annual return made up to 22 January 2016 with full list of shareholders |
06/11/156 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
18/02/1518 February 2015 | Annual return made up to 22 January 2015 with full list of shareholders |
18/02/1518 February 2015 | DIRECTOR APPOINTED MRS CHERYL ANNE EVANS |
16/10/1416 October 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
24/01/1424 January 2014 | Annual return made up to 22 January 2014 with full list of shareholders |
20/08/1320 August 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
05/03/135 March 2013 | Annual return made up to 22 January 2013 with full list of shareholders |
03/08/123 August 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
16/02/1216 February 2012 | Annual return made up to 22 January 2012 with full list of shareholders |
18/10/1118 October 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
16/02/1116 February 2011 | Annual return made up to 22 January 2011 with full list of shareholders |
12/10/1012 October 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
29/01/1029 January 2010 | Annual return made up to 22 January 2010 with full list of shareholders |
26/01/1026 January 2010 | SECRETARY'S CHANGE OF PARTICULARS / SARAH HELEN HARRISON / 01/11/2009 |
26/01/1026 January 2010 | REGISTERED OFFICE CHANGED ON 26/01/2010 FROM OFFICE L, 2ND FLOOR BRIDGE MILLS LTD HUDDERSFIELD ROAD HOLMFIRTH WEST YORKSHIRE HD9 1UA UK |
26/01/1026 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SARAH HELEN HARRISON / 01/11/2009 |
26/01/1026 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MS VANESSA BRIDIE SCRIMSHAW / 01/11/2009 |
27/09/0927 September 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
16/03/0916 March 2009 | DIRECTOR'S CHANGE OF PARTICULARS / VANESSA SCULLY / 16/03/2009 |
16/03/0916 March 2009 | RETURN MADE UP TO 22/01/09; FULL LIST OF MEMBERS |
24/02/0924 February 2009 | REGISTERED OFFICE CHANGED ON 24/02/2009 FROM 21 PARIS ROAD SCHOLES HUDDERSFIELD WEST YORKSHIRE HD9 1UA |
27/01/0927 January 2009 | LOCATION OF REGISTER OF MEMBERS |
27/01/0927 January 2009 | LOCATION OF DEBENTURE REGISTER |
27/01/0927 January 2009 | REGISTERED OFFICE CHANGED ON 27/01/2009 FROM 21 PARIS ROAD SCHOLES HOLMFIRTH WEST YORKSHIRE HD9 1UA |
26/01/0926 January 2009 | DIRECTOR'S CHANGE OF PARTICULARS / VANESSA SCULLY / 20/09/2008 |
19/01/0919 January 2009 | DIRECTOR APPOINTED SARAH HELEN HARRISON |
18/11/0818 November 2008 | REGISTERED OFFICE CHANGED ON 18/11/2008 FROM PARK FARM MILEHAM KINGS LYNN NORFOLK PE32 2RD |
18/11/0818 November 2008 | CURREXT FROM 31/01/2009 TO 31/03/2009 |
17/11/0817 November 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08 |
01/03/081 March 2008 | RETURN MADE UP TO 22/01/08; FULL LIST OF MEMBERS |
15/03/0715 March 2007 | REGISTERED OFFICE CHANGED ON 15/03/07 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7TJ |
15/03/0715 March 2007 | SECRETARY RESIGNED |
15/03/0715 March 2007 | NEW DIRECTOR APPOINTED |
15/03/0715 March 2007 | DIRECTOR RESIGNED |
15/03/0715 March 2007 | NEW SECRETARY APPOINTED |
22/01/0722 January 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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