NEW LEVEL CUTS LIMITED
Company Documents
Date | Description |
---|---|
28/02/2528 February 2025 | Micro company accounts made up to 2024-05-31 |
02/01/252 January 2025 | Registered office address changed from Bridge House 9-13 Holbrook Lane Coventry CV6 4AD United Kingdom to 9-11 Spectrum House Bromells Road London SE4 0BN on 2025-01-02 |
18/11/2418 November 2024 | Confirmation statement made on 2024-11-17 with no updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
21/02/2421 February 2024 | Total exemption full accounts made up to 2023-05-31 |
17/11/2317 November 2023 | Confirmation statement made on 2023-11-17 with no updates |
09/11/239 November 2023 | Change of details for Mr Ojo Christmas as a person with significant control on 2023-11-09 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
23/02/2323 February 2023 | Total exemption full accounts made up to 2022-05-31 |
17/11/2217 November 2022 | Confirmation statement made on 2022-11-17 with no updates |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
09/02/229 February 2022 | Total exemption full accounts made up to 2021-05-31 |
29/11/2129 November 2021 | Total exemption full accounts made up to 2020-05-31 |
17/11/2117 November 2021 | Statement of capital following an allotment of shares on 2021-11-02 |
17/11/2117 November 2021 | Confirmation statement made on 2021-11-17 with updates |
16/11/2116 November 2021 | Change of details for Mr Ojo Christmas as a person with significant control on 2021-03-01 |
16/11/2116 November 2021 | Registered office address changed from 435 Harrow Road London W10 4RE England to Bridge House 9-13 Holbrook Lane Coventry CV6 4AD on 2021-11-16 |
26/10/2126 October 2021 | Compulsory strike-off action has been discontinued |
26/10/2126 October 2021 | Compulsory strike-off action has been discontinued |
10/08/2110 August 2021 | First Gazette notice for compulsory strike-off |
10/08/2110 August 2021 | First Gazette notice for compulsory strike-off |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
28/02/2028 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
18/07/1918 July 2019 | CONFIRMATION STATEMENT MADE ON 15/05/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
28/02/1928 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
19/06/1819 June 2018 | CONFIRMATION STATEMENT MADE ON 15/05/18, NO UPDATES |
16/02/1816 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
22/06/1722 June 2017 | CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
01/11/161 November 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR OJO CHRISTMAS / 01/11/2016 |
01/11/161 November 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR MESHAK MOORE / 01/11/2016 |
21/09/1621 September 2016 | DIRECTOR APPOINTED MR MESHAK MOORE |
21/09/1621 September 2016 | REGISTERED OFFICE CHANGED ON 21/09/2016 FROM 34 VICKERS COURT 101B PARIS LANE PENGE LONDON SE20 7HU UNITED KINGDOM |
29/06/1629 June 2016 | 29/06/16 STATEMENT OF CAPITAL GBP 10 |
16/05/1616 May 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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