NEW TELECOM EXPRESS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/07/2518 July 2025 NewConfirmation statement made on 2025-07-08 with no updates

View Document

28/03/2528 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

16/07/2416 July 2024 Confirmation statement made on 2024-07-08 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

27/03/2427 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

18/12/2318 December 2023 Registration of charge 051746490002, created on 2023-12-04

View Document

10/07/2310 July 2023 Confirmation statement made on 2023-07-08 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

30/03/2330 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

15/07/2115 July 2021 Confirmation statement made on 2021-07-08 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

29/06/2129 June 2021 Micro company accounts made up to 2020-06-30

View Document

13/07/2013 July 2020 CONFIRMATION STATEMENT MADE ON 08/07/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

18/06/2018 June 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

22/07/1922 July 2019 CONFIRMATION STATEMENT MADE ON 08/07/19, NO UPDATES

View Document

05/04/195 April 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

17/08/1817 August 2018 CONFIRMATION STATEMENT MADE ON 08/07/18, NO UPDATES

View Document

29/03/1829 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

11/07/1711 July 2017 CONFIRMATION STATEMENT MADE ON 08/07/17, NO UPDATES

View Document

13/04/1713 April 2017 REGISTERED OFFICE CHANGED ON 13/04/2017 FROM TITAN COURT 3 BISHOPS SQUARE HATFIELD HERTFORDSHIRE AL10 9NA ENGLAND

View Document

07/04/177 April 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

15/08/1615 August 2016 CONFIRMATION STATEMENT MADE ON 08/07/16, WITH UPDATES

View Document

25/05/1625 May 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/15

View Document

26/04/1626 April 2016 APPOINTMENT TERMINATED, SECRETARY NEIL MOREY

View Document

26/04/1626 April 2016 REGISTERED OFFICE CHANGED ON 26/04/2016 FROM 4TH FLOOR 7 SWALLOW PLACE LONDON W1B 2AG

View Document

26/04/1626 April 2016 APPOINTMENT TERMINATED, DIRECTOR NEIL MOREY

View Document

16/07/1516 July 2015 Annual return made up to 8 July 2015 with full list of shareholders

View Document

03/06/153 June 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/14

View Document

20/08/1420 August 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/13

View Document

21/07/1421 July 2014 Annual return made up to 8 July 2014 with full list of shareholders

View Document

07/10/137 October 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/12

View Document

01/10/131 October 2013 DISS40 (DISS40(SOAD))

View Document

30/09/1330 September 2013 Annual return made up to 8 July 2013 with full list of shareholders

View Document

24/09/1324 September 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

02/07/132 July 2013 FIRST GAZETTE

View Document

05/11/125 November 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/11

View Document

18/07/1218 July 2012 Annual return made up to 8 July 2012 with full list of shareholders

View Document

14/07/1114 July 2011 Annual return made up to 8 July 2011 with full list of shareholders

View Document

26/04/1126 April 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/10

View Document

04/11/104 November 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

04/08/104 August 2010 Annual return made up to 8 July 2010 with full list of shareholders

View Document

01/04/101 April 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/09

View Document

21/08/0921 August 2009 RETURN MADE UP TO 08/07/09; FULL LIST OF MEMBERS

View Document

25/02/0925 February 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/08

View Document

10/07/0810 July 2008 RETURN MADE UP TO 08/07/08; FULL LIST OF MEMBERS

View Document

09/07/089 July 2008 APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER SIMPSON

View Document

30/04/0830 April 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/07

View Document

08/08/078 August 2007 RETURN MADE UP TO 08/07/07; FULL LIST OF MEMBERS

View Document

20/12/0620 December 2006 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

13/11/0613 November 2006 REGISTERED OFFICE CHANGED ON 13/11/06 FROM: WESTMINSTER TOWER 3 ALBERT EMBANKMENT LONDON SE1 7SP

View Document

11/08/0611 August 2006 RETURN MADE UP TO 08/07/06; FULL LIST OF MEMBERS

View Document

04/05/064 May 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05

View Document

15/08/0515 August 2005 RETURN MADE UP TO 08/07/05; FULL LIST OF MEMBERS

View Document

03/09/043 September 2004 ACC. REF. DATE EXTENDED FROM 31/12/04 TO 30/06/05

View Document

18/08/0418 August 2004 NEW DIRECTOR APPOINTED

View Document

18/08/0418 August 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/08/0418 August 2004 S-DIV 06/08/04

View Document

18/08/0418 August 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/08/0418 August 2004 NEW DIRECTOR APPOINTED

View Document

18/08/0418 August 2004 £ NC 1000/20000 06/08/04

View Document

18/08/0418 August 2004 SECRETARY RESIGNED

View Document

11/08/0411 August 2004 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/07/0428 July 2004 ACC. REF. DATE SHORTENED FROM 31/07/05 TO 31/12/04

View Document

28/07/0428 July 2004 NEW DIRECTOR APPOINTED

View Document

28/07/0428 July 2004 NEW SECRETARY APPOINTED

View Document

28/07/0428 July 2004 REGISTERED OFFICE CHANGED ON 28/07/04 FROM: 10 SNOW HILL LONDON EC1A 2AL

View Document

28/07/0428 July 2004 DIRECTOR RESIGNED

View Document

28/07/0428 July 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/07/0423 July 2004 COMPANY NAME CHANGED DE FACTO 1140 LIMITED CERTIFICATE ISSUED ON 23/07/04

View Document

08/07/048 July 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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