NEW ERA GROUP LIMITED

Company Documents

DateDescription
15/05/2415 May 2024 Compulsory strike-off action has been suspended

View Document

15/05/2415 May 2024 Compulsory strike-off action has been suspended

View Document

30/04/2430 April 2024 First Gazette notice for compulsory strike-off

View Document

30/04/2430 April 2024 First Gazette notice for compulsory strike-off

View Document

18/02/2418 February 2024 Confirmation statement made on 2024-02-04 with updates

View Document

29/11/2329 November 2023 Previous accounting period shortened from 2023-02-28 to 2023-02-27

View Document

24/05/2324 May 2023 Notification of Matthew Hill as a person with significant control on 2023-04-03

View Document

20/04/2320 April 2023 Withdrawal of a person with significant control statement on 2023-04-20

View Document

31/03/2331 March 2023 Confirmation statement made on 2023-02-04 with no updates

View Document

10/11/2210 November 2022 Micro company accounts made up to 2022-02-28

View Document

02/03/222 March 2022 Confirmation statement made on 2022-02-04 with no updates

View Document

01/11/211 November 2021 Micro company accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

15/12/2015 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20

View Document

16/03/2016 March 2020 CONFIRMATION STATEMENT MADE ON 03/02/20, WITH UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

22/01/2022 January 2020 CESSATION OF A PERSON WITH SIGNIFICANT CONTROL

View Document

14/01/2014 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS EMMA JAYNE WHITING / 14/01/2020

View Document

20/12/1920 December 2019 APPOINTMENT TERMINATED, DIRECTOR JONATHAN SPEIGHT

View Document

20/12/1920 December 2019 DIRECTOR APPOINTED MISS EMMA JAYNE WHITING

View Document

21/06/1921 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

20/02/1920 February 2019 CONFIRMATION STATEMENT MADE ON 03/02/19, NO UPDATES

View Document

28/11/1828 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

13/07/1813 July 2018 REGISTERED OFFICE CHANGED ON 13/07/2018 FROM THE BARN, PRIMROSE HILL FARM YORK ROAD DEIGHTON YORK YO19 6HQ UNITED KINGDOM

View Document

13/07/1813 July 2018 REGISTERED OFFICE CHANGED ON 13/07/2018 FROM TRINITY HOUSE BLACKWELL HALIFAX WEST YORKSHIRE HX1 2QR UNITED KINGDOM

View Document

27/03/1827 March 2018 CONFIRMATION STATEMENT MADE ON 03/02/18, WITH UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

21/11/1721 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

08/02/178 February 2017 CONFIRMATION STATEMENT MADE ON 03/02/17, WITH UPDATES

View Document

04/02/164 February 2016 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