NEW ENTERPRISE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
31/03/2531 March 2025 Confirmation statement made on 2025-03-02 with no updates

View Document

13/11/2413 November 2024 Accounts for a small company made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

19/03/2419 March 2024 Confirmation statement made on 2024-03-02 with no updates

View Document

19/12/2319 December 2023 Accounts for a small company made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

22/03/2322 March 2023 Confirmation statement made on 2023-03-02 with no updates

View Document

24/02/2324 February 2023 Accounts for a small company made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

29/03/2229 March 2022 Accounts for a small company made up to 2021-03-31

View Document

02/03/222 March 2022 Director's details changed for Mr Karim Virani on 2022-02-22

View Document

02/03/222 March 2022 Confirmation statement made on 2022-03-02 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

04/03/204 March 2020 CONFIRMATION STATEMENT MADE ON 02/03/20, NO UPDATES

View Document

02/01/202 January 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

11/12/1911 December 2019 APPOINTMENT TERMINATED, DIRECTOR ZULFIKARALI VIRANI

View Document

04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 02/03/19, NO UPDATES

View Document

03/01/193 January 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

13/03/1813 March 2018 CESSATION OF KARIM VIRANI VIRANI AS A PSC

View Document

13/03/1813 March 2018 CONFIRMATION STATEMENT MADE ON 02/03/18, NO UPDATES

View Document

13/03/1813 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CYGNET PROPERTIES & LEISURE PLC

View Document

13/03/1813 March 2018 CESSATION OF RAHIM VIRANI AS A PSC

View Document

29/12/1729 December 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

14/03/1714 March 2017 CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES

View Document

03/01/173 January 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

04/03/164 March 2016 Annual return made up to 2 March 2016 with full list of shareholders

View Document

04/01/164 January 2016 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

04/03/154 March 2015 Annual return made up to 2 March 2015 with full list of shareholders

View Document

19/01/1519 January 2015 SECRETARY APPOINTED PAUL MALCOLM DAVIS

View Document

16/01/1516 January 2015 APPOINTMENT TERMINATED, SECRETARY JASVINDER KALSI

View Document

29/10/1429 October 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

12/09/1412 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / SHAILA VIRANI / 15/08/2014

View Document

13/03/1413 March 2014 Annual return made up to 2 March 2014 with full list of shareholders

View Document

15/10/1315 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR RAHIM VIRANI / 01/10/2013

View Document

13/09/1313 September 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

23/07/1323 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR KARIM VIRANI / 04/06/2013

View Document

08/03/138 March 2013 Annual return made up to 2 March 2013 with full list of shareholders

View Document

12/12/1212 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ZULFIKAR VIRANI / 01/11/2012

View Document

25/09/1225 September 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

14/03/1214 March 2012 Annual return made up to 2 March 2012 with full list of shareholders

View Document

30/09/1130 September 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

11/03/1111 March 2011 Annual return made up to 2 March 2011 with full list of shareholders

View Document

08/09/108 September 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

03/03/103 March 2010 Annual return made up to 2 March 2010 with full list of shareholders

View Document

07/12/097 December 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

21/05/0921 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / KARIM VIRANI / 15/05/2009

View Document

11/03/0911 March 2009 RETURN MADE UP TO 02/03/09; FULL LIST OF MEMBERS

View Document

19/01/0919 January 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

09/01/099 January 2009 APPOINTMENT TERMINATED DIRECTOR NAZMU VIRANI

View Document

09/01/099 January 2009 DIRECTOR APPOINTED KARIM VIRANI

View Document

28/03/0828 March 2008 RETURN MADE UP TO 02/03/08; FULL LIST OF MEMBERS

View Document

13/03/0813 March 2008 APPOINTMENT TERMINATED DIRECTOR PHILIP COCKBURN

View Document

30/01/0830 January 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

16/10/0716 October 2007 REGISTERED OFFICE CHANGED ON 16/10/07 FROM: RIVERBANK HOUSE 1 PUTNEY BRIDGE APPROACH LONDON SW6 3JD

View Document

11/04/0711 April 2007 RETURN MADE UP TO 02/03/07; FULL LIST OF MEMBERS

View Document

29/03/0729 March 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

19/02/0719 February 2007 NEW DIRECTOR APPOINTED

View Document

17/02/0717 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

18/08/0618 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/05/0610 May 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/05/0610 May 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/04/063 April 2006 RETURN MADE UP TO 02/03/06; FULL LIST OF MEMBERS

View Document

01/02/061 February 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

30/03/0530 March 2005 RETURN MADE UP TO 02/03/05; FULL LIST OF MEMBERS

View Document

02/02/052 February 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

18/10/0418 October 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

01/04/041 April 2004 RETURN MADE UP TO 02/03/04; FULL LIST OF MEMBERS

View Document

19/01/0419 January 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

16/04/0316 April 2003 RETURN MADE UP TO 02/03/03; FULL LIST OF MEMBERS

View Document

09/12/029 December 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

21/05/0221 May 2002 SECRETARY'S PARTICULARS CHANGED

View Document

18/03/0218 March 2002 RETURN MADE UP TO 02/03/02; FULL LIST OF MEMBERS

View Document

05/02/025 February 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

09/10/019 October 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

03/09/013 September 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

02/05/012 May 2001 RETURN MADE UP TO 02/03/01; FULL LIST OF MEMBERS

View Document

27/09/0027 September 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

12/06/0012 June 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

20/03/0020 March 2000 RETURN MADE UP TO 02/03/00; FULL LIST OF MEMBERS

View Document

30/11/9930 November 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

22/10/9922 October 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

03/08/993 August 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

09/05/999 May 1999 NEW DIRECTOR APPOINTED

View Document

30/03/9930 March 1999 RETURN MADE UP TO 02/03/99; FULL LIST OF MEMBERS

View Document

08/12/988 December 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/12/988 December 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/10/981 October 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/10/981 October 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/05/9822 May 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/05/9822 May 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/05/9814 May 1998 NEW DIRECTOR APPOINTED

View Document

16/04/9816 April 1998 ADOPT MEM AND ARTS 13/03/98

View Document

24/03/9824 March 1998 NEW DIRECTOR APPOINTED

View Document

24/03/9824 March 1998 NEW DIRECTOR APPOINTED

View Document

24/03/9824 March 1998 NEW SECRETARY APPOINTED

View Document

24/03/9824 March 1998 DIRECTOR RESIGNED

View Document

24/03/9824 March 1998 SECRETARY RESIGNED

View Document

24/03/9824 March 1998 REGISTERED OFFICE CHANGED ON 24/03/98 FROM: INTERNATIONAL HOUSE 31 CHURCH ROAD HENDON LONDON NW4 4EB

View Document

02/03/982 March 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information