NEW TEC PROPERTIES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/01/256 January 2025 Confirmation statement made on 2024-11-08 with no updates

View Document

18/10/2418 October 2024 Micro company accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

26/07/2426 July 2024 Micro company accounts made up to 2023-09-30

View Document

21/03/2421 March 2024 Registered office address changed from 302 Stradbroke Grove Ilford Essex IG5 0DE to 50 Gaysham Avenue Ilford IG2 6TJ on 2024-03-21

View Document

29/11/2329 November 2023 Confirmation statement made on 2023-11-08 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

09/02/239 February 2023 Unaudited abridged accounts made up to 2022-09-30

View Document

12/12/2212 December 2022 Confirmation statement made on 2022-11-08 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

25/02/2225 February 2022 Unaudited abridged accounts made up to 2021-09-30

View Document

24/12/2124 December 2021 Confirmation statement made on 2021-11-08 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

13/03/2013 March 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

06/12/196 December 2019 CONFIRMATION STATEMENT MADE ON 08/11/19, NO UPDATES

View Document

02/05/192 May 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

08/11/188 November 2018 CONFIRMATION STATEMENT MADE ON 08/11/18, NO UPDATES

View Document

01/11/181 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR THIRITH SINGH BASSI / 01/11/2018

View Document

16/02/1816 February 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

12/01/1812 January 2018 CONFIRMATION STATEMENT MADE ON 12/01/18, WITH UPDATES

View Document

08/09/178 September 2017 CESSATION OF THIRTH SINGH BASSI AS A PSC

View Document

08/09/178 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THIRTH SINGH BASSI

View Document

07/09/177 September 2017 CONFIRMATION STATEMENT MADE ON 05/09/17, NO UPDATES

View Document

07/07/177 July 2017 30/09/16 TOTAL EXEMPTION FULL

View Document

08/09/168 September 2016 CONFIRMATION STATEMENT MADE ON 05/09/16, WITH UPDATES

View Document

01/04/161 April 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

22/09/1522 September 2015 Annual return made up to 5 September 2015 with full list of shareholders

View Document

01/05/151 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 086775010001

View Document

12/04/1512 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

19/09/1419 September 2014 Annual return made up to 5 September 2014 with full list of shareholders

View Document

27/09/1327 September 2013 SECRETARY APPOINTED MRS AMARJIT KAUR

View Document

27/09/1327 September 2013 DIRECTOR APPOINTED MR THIRITH SINGH BASSI

View Document

11/09/1311 September 2013 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

05/09/135 September 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


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