NEW ERA INITIATIVE

Company Documents

DateDescription
07/08/257 August 2025 NewConfirmation statement made on 2025-06-08 with no updates

View Document

14/01/2514 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

03/01/253 January 2025 Appointment of Mr Nanayaw Biga as a director on 2025-01-03

View Document

03/01/253 January 2025 Change of details for Ms Vanessa Akua Boateng as a person with significant control on 2023-09-01

View Document

03/01/253 January 2025 Director's details changed for Mr Othuke Newyear Felix Ukoro on 2025-01-03

View Document

03/01/253 January 2025 Registered office address changed from 8 Sherwood Court Huyton Liverpool L36 6LF England to 542 Prescot Road Old Swan Liverpool L13 3DB on 2025-01-03

View Document

03/01/253 January 2025 Director's details changed for Mrs Vanessa Akua Boateng-Ukoro on 2023-09-01

View Document

15/07/2415 July 2024 Termination of appointment of Celia Yvonne Cole as a director on 2024-07-15

View Document

15/07/2415 July 2024 Termination of appointment of Nseabasi Okon Ikput as a director on 2024-07-15

View Document

15/07/2415 July 2024 Termination of appointment of Ime Offiong Edem as a director on 2024-07-15

View Document

12/07/2412 July 2024 Confirmation statement made on 2024-06-08 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

31/01/2431 January 2024 Accounts for a dormant company made up to 2023-04-30

View Document

28/08/2328 August 2023 Registered office address changed from 73 Boode Croft Liverpool L28 4EG England to 8 Sherwood Court Huyton Liverpool L36 6LF on 2023-08-28

View Document

08/06/238 June 2023 Confirmation statement made on 2023-06-08 with no updates

View Document

06/06/236 June 2023 Confirmation statement made on 2023-04-11 with no updates

View Document

12/01/2312 January 2023 Accounts for a dormant company made up to 2022-04-30

View Document

04/05/224 May 2022 Confirmation statement made on 2022-04-11 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

02/01/222 January 2022 Accounts for a dormant company made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

18/02/2118 February 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/20

View Document

05/05/205 May 2020 CONFIRMATION STATEMENT MADE ON 11/04/20, NO UPDATES

View Document

05/05/205 May 2020 APPOINTMENT TERMINATED, DIRECTOR GODFRED MENSAH

View Document

05/05/205 May 2020 APPOINTMENT TERMINATED, DIRECTOR CHRIS LOYINMI

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

18/12/1918 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

05/06/195 June 2019 CONFIRMATION STATEMENT MADE ON 11/04/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

18/02/1918 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

14/04/1814 April 2018 CONFIRMATION STATEMENT MADE ON 11/04/18, NO UPDATES

View Document

21/02/1821 February 2018 DIRECTOR APPOINTED MISS CELIA YVONNE COLE

View Document

26/01/1826 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

01/11/171 November 2017 REGISTERED OFFICE CHANGED ON 01/11/2017 FROM 54 ST. JAMES STREET LIVERPOOL L1 0AB ENGLAND

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

19/04/1719 April 2017 CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES

View Document

22/02/1722 February 2017 REGISTERED OFFICE CHANGED ON 22/02/2017 FROM 34 ROXBURGH STREET LIVERPOOL L4 3SY

View Document

27/01/1727 January 2017 ALTER ARTICLES 10/12/2016

View Document

12/01/1712 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

06/01/176 January 2017 ALTER ARTICLES 10/12/2016

View Document

26/10/1626 October 2016 DIRECTOR APPOINTED NSEABASI OKON IKPUT

View Document

13/05/1613 May 2016 11/04/16 NO MEMBER LIST

View Document

13/05/1613 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS VANESSA AKUA BOATENG-UKORO / 29/01/2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

06/04/166 April 2016 DISS40 (DISS40(SOAD))

View Document

05/04/165 April 2016 FIRST GAZETTE

View Document

04/04/164 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

02/10/152 October 2015 APPOINTMENT TERMINATED, DIRECTOR MERCY SALIFU

View Document

25/06/1525 June 2015 REGISTERED OFFICE CHANGED ON 25/06/2015 FROM 77 HALL LANE KENSINGTON LIVERPOOL MERSEYSIDE L7 8TE

View Document

25/06/1525 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR OTHUKE NEWYEAR FELIX UKORO / 25/06/2015

View Document

25/06/1525 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS VANESSA AKUA BOATENG-UKORO / 25/05/2015

View Document

25/06/1525 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / GODFRED KOJO MENSAH / 25/06/2015

View Document

25/06/1525 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / IME OFFIONG EDEM / 25/06/2015

View Document

25/06/1525 June 2015 REGISTERED OFFICE CHANGED ON 25/06/2015 FROM 34 ROXBURGH STREET LIVERPOOL L4 3SY ENGLAND

View Document

25/06/1525 June 2015 11/04/15 NO MEMBER LIST

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

29/12/1429 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

22/05/1422 May 2014 11/04/14 NO MEMBER LIST

View Document

09/05/149 May 2014 REGISTERED OFFICE CHANGED ON 09/05/2014 FROM 205 PRESCOT ROAD KENSINGTON LIVERPOOL MERSEYSIDE L7 0LG

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

19/03/1419 March 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID ADIMPONG

View Document

07/03/147 March 2014 APPOINTMENT TERMINATED, DIRECTOR IBRAHIM NAPSON

View Document

26/09/1326 September 2013 DIRECTOR APPOINTED DAVID BICHALA ADIMPONG

View Document

18/07/1318 July 2013 DIRECTOR APPOINTED CHRIS ADEDAPO LOYINMI

View Document

07/05/137 May 2013 DIRECTOR APPOINTED MERCY ANNE SALIFU

View Document

11/04/1311 April 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information