NEW END BOOKS LTD.
Company Documents
Date | Description |
---|---|
01/05/251 May 2025 | Confirmation statement made on 2025-03-07 with no updates |
31/12/2431 December 2024 | Micro company accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
07/03/247 March 2024 | Confirmation statement made on 2024-03-07 with no updates |
22/12/2322 December 2023 | Total exemption full accounts made up to 2023-03-31 |
30/06/2330 June 2023 | Termination of appointment of Joyce Ann Behrmann as a secretary on 2023-06-30 |
30/06/2330 June 2023 | Termination of appointment of Joyce Ann Behrmann as a director on 2023-06-30 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
08/03/238 March 2023 | Confirmation statement made on 2023-03-07 with no updates |
31/12/2231 December 2022 | Total exemption full accounts made up to 2022-03-31 |
30/12/2130 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
23/03/2123 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
11/03/2111 March 2021 | CONFIRMATION STATEMENT MADE ON 07/03/21, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
18/03/2018 March 2020 | CONFIRMATION STATEMENT MADE ON 07/03/20, NO UPDATES |
30/12/1930 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
08/03/198 March 2019 | CONFIRMATION STATEMENT MADE ON 07/03/19, NO UPDATES |
29/12/1829 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
08/03/188 March 2018 | CONFIRMATION STATEMENT MADE ON 07/03/18, NO UPDATES |
28/12/1728 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
16/03/1716 March 2017 | CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES |
30/12/1630 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 |
21/03/1621 March 2016 | Annual return made up to 7 March 2016 with full list of shareholders |
14/12/1514 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
13/03/1513 March 2015 | Annual return made up to 7 March 2015 with full list of shareholders |
17/12/1417 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
11/03/1411 March 2014 | Annual return made up to 7 March 2014 with full list of shareholders |
30/12/1330 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
15/03/1315 March 2013 | Annual return made up to 7 March 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
16/03/1216 March 2012 | Annual return made up to 7 March 2012 with full list of shareholders |
09/12/119 December 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11 |
31/10/1131 October 2011 | REGISTERED OFFICE CHANGED ON 31/10/2011 FROM WILLIAM RUSSELL HOUSE THE SQUARE LIGHTWATER SURREY GU18 5SS UNITED KINGDOM |
06/09/116 September 2011 | COMPANY NAME CHANGED MARKET PREDICT LIMITED CERTIFICATE ISSUED ON 06/09/11 |
10/03/1110 March 2011 | Annual return made up to 7 March 2011 with full list of shareholders |
09/12/109 December 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10 |
04/05/104 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOYCE ANN BEHRMANN / 01/10/2009 |
04/05/104 May 2010 | Annual return made up to 7 March 2010 with full list of shareholders |
04/05/104 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / NEIL BEHRMANN / 01/10/2009 |
27/01/1027 January 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09 |
16/03/0916 March 2009 | RETURN MADE UP TO 07/03/09; FULL LIST OF MEMBERS |
19/01/0919 January 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08 |
02/12/082 December 2008 | RETURN MADE UP TO 07/03/08; FULL LIST OF MEMBERS |
01/12/081 December 2008 | DIRECTOR'S CHANGE OF PARTICULARS / NEIL BEHRMANN / 01/08/2008 |
01/12/081 December 2008 | REGISTERED OFFICE CHANGED ON 01/12/2008 FROM 102 KINGSLEY WAY LONDON N2 0EN |
01/12/081 December 2008 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JOYCE BEHRMANN / 01/08/2008 |
14/07/0714 July 2007 | RETURN MADE UP TO 07/03/07; FULL LIST OF MEMBERS |
18/04/0718 April 2007 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07 |
17/05/0617 May 2006 | RETURN MADE UP TO 07/03/06; FULL LIST OF MEMBERS |
17/05/0617 May 2006 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06 |
19/05/0519 May 2005 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05 |
17/05/0517 May 2005 | RETURN MADE UP TO 07/03/05; FULL LIST OF MEMBERS |
14/12/0414 December 2004 | STRIKE-OFF ACTION DISCONTINUED |
11/12/0411 December 2004 | RETURN MADE UP TO 07/03/04; FULL LIST OF MEMBERS |
10/12/0410 December 2004 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04 |
10/12/0410 December 2004 | SECRETARY RESIGNED |
10/12/0410 December 2004 | DIRECTOR RESIGNED |
24/09/0424 September 2004 | REGISTERED OFFICE CHANGED ON 24/09/04 FROM: BURLINGTON HOUSE 4O BURLINGTON RISE, EAST BARNET HERTFORDSHIRE EN4 8NN |
24/08/0424 August 2004 | FIRST GAZETTE |
20/08/0420 August 2004 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
20/08/0420 August 2004 | NEW DIRECTOR APPOINTED |
07/03/037 March 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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