NEW HEADING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/08/2527 August 2025 Confirmation statement made on 2025-08-23 with no updates

View Document

21/08/2521 August 2025 Appointment of Mrs Mandeep Kaur as a director on 2025-08-20

View Document

21/08/2521 August 2025 Termination of appointment of Payal Panwar as a director on 2025-08-21

View Document

21/08/2521 August 2025 Registered office address changed from 225 Soho Road Birmingham West Midlands B21 9RY England to 38 Green Lane Handsworth Birmingham B21 0DD on 2025-08-21

View Document

21/08/2521 August 2025 Director's details changed for Mrs Payal Panwar on 2025-08-20

View Document

12/08/2512 August 2025 Micro company accounts made up to 2025-04-30

View Document

30/04/2530 April 2025 Annual accounts for year ending 30 Apr 2025

View Accounts

30/01/2530 January 2025 Micro company accounts made up to 2024-04-30

View Document

11/10/2411 October 2024 Confirmation statement made on 2024-08-23 with no updates

View Document

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

View Accounts

25/01/2425 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

11/09/2311 September 2023 Confirmation statement made on 2023-08-23 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

24/04/2324 April 2023 Total exemption full accounts made up to 2022-04-30

View Document

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

View Accounts

27/01/2227 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

29/10/2129 October 2021 Appointment of Mr Deep Mohan Panwar as a director on 2021-10-28

View Document

29/10/2129 October 2021 Termination of appointment of Pa Payal as a director on 2021-10-28

View Document

28/05/2128 May 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

24/05/2124 May 2021 PSC'S CHANGE OF PARTICULARS / MRS PA PAYAL / 17/05/2021

View Document

24/05/2124 May 2021 DIRECTOR APPOINTED MRS PA PAYAL

View Document

24/05/2124 May 2021 APPOINTMENT TERMINATED, DIRECTOR RAM PANWAR

View Document

17/05/2117 May 2021 CESSATION OF DEEP MOHAN PANWAR AS A PSC

View Document

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

View Accounts

06/10/206 October 2020 CONFIRMATION STATEMENT MADE ON 23/08/20, NO UPDATES

View Document

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

View Accounts

09/01/209 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

12/11/1912 November 2019 REGISTERED OFFICE CHANGED ON 12/11/2019 FROM 1ST FLOOR, CASH'S BUSINESS CENTRE 228 WIDDRINGTON ROAD COVENTRY WEST MIDLANDS CV1 4PB UNITED KINGDOM

View Document

10/09/1910 September 2019 CONFIRMATION STATEMENT MADE ON 23/08/19, WITH UPDATES

View Document

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

View Accounts

14/01/1914 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

23/10/1823 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PA PAYAL

View Document

23/10/1823 October 2018 PSC'S CHANGE OF PARTICULARS / MR DEEP MOHAN PANWAR / 12/06/2018

View Document

23/10/1823 October 2018 CONFIRMATION STATEMENT MADE ON 23/08/18, WITH UPDATES

View Document

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

View Accounts

08/01/188 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

23/08/1723 August 2017 CONFIRMATION STATEMENT MADE ON 23/08/17, WITH UPDATES

View Document

23/08/1723 August 2017 DISS40 (DISS40(SOAD))

View Document

22/08/1722 August 2017 CONFIRMATION STATEMENT MADE ON 24/04/17, WITH UPDATES

View Document

22/08/1722 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEEP MOHAN PANWAR

View Document

11/07/1711 July 2017 FIRST GAZETTE

View Document

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

View Accounts

26/01/1726 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

20/05/1620 May 2016 Annual return made up to 24 April 2016 with full list of shareholders

View Document

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

View Accounts

15/04/1615 April 2016 DIRECTOR APPOINTED MR RAM KISHAN PANWAR

View Document

15/04/1615 April 2016 APPOINTMENT TERMINATED, DIRECTOR DEEP PANWAR

View Document

16/07/1516 July 2015 APPOINTMENT TERMINATED, DIRECTOR DEEP PANWAR

View Document

16/07/1516 July 2015 DIRECTOR APPOINTED MR DEEP MOHAN PANWAR

View Document

15/06/1515 June 2015 APPOINTMENT TERMINATED, DIRECTOR PA PAYAL

View Document

24/04/1524 April 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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