NEW END DEVELOPMENTS LIMITED

Company Documents

DateDescription
17/06/2517 June 2025 NewCessation of Oracle Capital Advisors Limited as a person with significant control on 2025-06-10

View Document

11/04/2511 April 2025 Total exemption full accounts made up to 2023-12-31

View Document

03/03/253 March 2025 Confirmation statement made on 2025-02-28 with no updates

View Document

22/03/2422 March 2024 Total exemption full accounts made up to 2022-12-31

View Document

13/03/2413 March 2024 Confirmation statement made on 2024-02-28 with updates

View Document

02/03/242 March 2024 Total exemption full accounts made up to 2021-12-31

View Document

03/11/233 November 2023 Accounts for a small company made up to 2020-12-31

View Document

10/05/2310 May 2023 Change of details for Vadim Gurinov as a person with significant control on 2023-04-26

View Document

04/04/234 April 2023 Confirmation statement made on 2023-02-28 with no updates

View Document

01/11/221 November 2022 Compulsory strike-off action has been discontinued

View Document

01/11/221 November 2022 Compulsory strike-off action has been discontinued

View Document

12/10/2212 October 2022 Registered office address changed from 16 Great Queen Street Covent Garden London WC2B 5AH United Kingdom to 6th Floor 2 London Wall Place London EC2Y 5AU on 2022-10-12

View Document

04/10/224 October 2022 First Gazette notice for compulsory strike-off

View Document

04/10/224 October 2022 First Gazette notice for compulsory strike-off

View Document

18/05/2218 May 2022 Registered office address changed from Palladium House 1-4 Argyll Street London W1F 7LD England to 16 Great Queen Street Covent Garden London WC2B 5AH on 2022-05-18

View Document

28/02/2228 February 2022 Confirmation statement made on 2022-02-28 with updates

View Document

25/02/2225 February 2022 Termination of appointment of Nikolai Berdin as a director on 2022-02-22

View Document

25/02/2225 February 2022 Appointment of Valeria Gurinova as a director on 2022-02-22

View Document

25/02/2225 February 2022 Director's details changed for Mr Sergey Kim on 2019-12-20

View Document

23/12/2123 December 2021 Previous accounting period shortened from 2020-12-29 to 2020-12-28

View Document

25/06/2125 June 2021 Confirmation statement made on 2021-06-23 with no updates

View Document

24/07/1924 July 2019 PSC'S CHANGE OF PARTICULARS / ORACLE CAPITAL ADVISORS LIMITED / 05/04/2019

View Document

15/07/1915 July 2019 CONFIRMATION STATEMENT MADE ON 23/06/19, NO UPDATES

View Document

07/05/197 May 2019 CURREXT FROM 29/06/2019 TO 29/12/2019

View Document

16/04/1916 April 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/18

View Document

10/04/1910 April 2019 REGISTERED OFFICE CHANGED ON 10/04/2019 FROM 5 STRATFORD PLACE LONDON W1C 1AX ENGLAND

View Document

10/04/1910 April 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 096515710003

View Document

10/04/1910 April 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 096515710004

View Document

29/03/1929 March 2019 PREVSHO FROM 30/06/2018 TO 29/06/2018

View Document

04/02/194 February 2019 DIRECTOR APPOINTED MR NIKOLAI BERDIN

View Document

04/02/194 February 2019 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY HEMY

View Document

18/01/1918 January 2019 APPOINTMENT TERMINATED, SECRETARY COSEC SERVICES LIMITED

View Document

18/01/1918 January 2019 APPOINTMENT TERMINATED, DIRECTOR CODIRECTOR SERVICES LIMITED

View Document

06/07/186 July 2018 CONFIRMATION STATEMENT MADE ON 23/06/18, NO UPDATES

View Document

02/07/182 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 096515710006

View Document

09/04/189 April 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 096515710002

View Document

09/04/189 April 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 096515710001

View Document

29/03/1829 March 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/17

View Document

15/01/1815 January 2018 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / CODIRECTOR SERVICES LIMITED / 29/08/2017

View Document

23/08/1723 August 2017 REGISTERED OFFICE CHANGED ON 23/08/2017 FROM 38 HERTFORD STREET LONDON W1J 7SG ENGLAND

View Document

22/08/1722 August 2017 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / COSEC SERVICES LIMITED / 22/08/2017

View Document

07/07/177 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ORACLE CAPITAL ADVISORS LIMITED

View Document

07/07/177 July 2017 CONFIRMATION STATEMENT MADE ON 23/06/17, NO UPDATES

View Document

07/07/177 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VADIM GURINOV

View Document

09/05/179 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 096515710005

View Document

28/03/1728 March 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/16

View Document

14/02/1714 February 2017 DIRECTOR APPOINTED GEOFFREY PIERS HEMY

View Document

18/11/1618 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 096515710004

View Document

15/11/1615 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 096515710003

View Document

19/07/1619 July 2016 Annual return made up to 23 June 2016 with full list of shareholders

View Document

13/10/1513 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 096515710002

View Document

13/10/1513 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 096515710001

View Document

23/06/1523 June 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

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