NEW VIEW ESTATES LIMITED
Company Documents
Date | Description |
---|---|
07/08/257 August 2025 New | Confirmation statement made on 2025-07-31 with no updates |
15/07/2515 July 2025 New | Second filing of Confirmation Statement dated 2024-07-31 |
09/06/259 June 2025 | Statement of capital following an allotment of shares on 2024-03-31 |
17/12/2417 December 2024 | Accounts for a small company made up to 2023-12-31 |
05/08/245 August 2024 | Confirmation statement made on 2024-07-31 with no updates |
16/07/2416 July 2024 | Notification of Sean Andrew Coughlan as a person with significant control on 2022-09-05 |
16/07/2416 July 2024 | Cessation of Theodoros Louca as a person with significant control on 2022-09-05 |
16/07/2416 July 2024 | Cessation of Bambos Charalambous as a person with significant control on 2022-09-05 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
22/12/2322 December 2023 | Accounts for a small company made up to 2022-12-31 |
02/12/232 December 2023 | Compulsory strike-off action has been discontinued |
02/12/232 December 2023 | Compulsory strike-off action has been discontinued |
28/11/2328 November 2023 | First Gazette notice for compulsory strike-off |
28/11/2328 November 2023 | First Gazette notice for compulsory strike-off |
01/08/231 August 2023 | Confirmation statement made on 2023-07-31 with updates |
31/03/2331 March 2023 | Registered office address changed from 4 Prince Albert Road London NW1 7SN to 55 Loudoun Road London NW8 0DL on 2023-03-31 |
03/01/233 January 2023 | Amended accounts for a small company made up to 2021-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
30/09/2230 September 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
03/08/213 August 2021 | Confirmation statement made on 2021-07-31 with updates |
06/07/216 July 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
14/09/2014 September 2020 | 31/12/19 TOTAL EXEMPTION FULL |
13/08/2013 August 2020 | CONFIRMATION STATEMENT MADE ON 31/07/20, WITH UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
27/09/1927 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
31/07/1931 July 2019 | CONFIRMATION STATEMENT MADE ON 31/07/19, WITH UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
28/08/1828 August 2018 | 31/12/17 TOTAL EXEMPTION FULL |
01/08/181 August 2018 | CONFIRMATION STATEMENT MADE ON 31/07/18, WITH UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
29/09/1729 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
18/09/1718 September 2017 | CONFIRMATION STATEMENT MADE ON 31/07/17, WITH UPDATES |
28/07/1728 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BAMBOS CHARALAMBOUS |
28/07/1728 July 2017 | CESSATION OF PROFINANCE ENTERPRISES S.A AS A PSC |
28/07/1728 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THEODOROS LOUCA |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
04/11/164 November 2016 | APPOINTMENT TERMINATED, DIRECTOR NATALIA LANTSOVA |
04/11/164 November 2016 | DIRECTOR APPOINTED MR MARK GEORGE JACOBS |
29/09/1629 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
01/09/161 September 2016 | CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
30/09/1530 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
09/09/159 September 2015 | Annual return made up to 31 July 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
08/09/148 September 2014 | REGISTERED OFFICE CHANGED ON 08/09/2014 FROM 2ND FLOOR 85 FRAMPTON STREET LONDON NW8 8NQ |
01/09/141 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
28/08/1428 August 2014 | Annual return made up to 31 July 2014 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
21/08/1321 August 2013 | Annual return made up to 31 July 2013 with full list of shareholders |
17/10/1217 October 2012 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11 |
20/08/1220 August 2012 | Annual return made up to 31 July 2012 with full list of shareholders |
13/12/1113 December 2011 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10 |
11/11/1111 November 2011 | Annual return made up to 31 July 2011 with full list of shareholders |
07/07/117 July 2011 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09 |
12/03/1112 March 2011 | DISS40 (DISS40(SOAD)) |
01/03/111 March 2011 | DIRECTOR APPOINTED NATALIA LANTSOVA |
01/03/111 March 2011 | APPOINTMENT TERMINATED, SECRETARY SOLAR SECRETARIES LIMITED |
01/03/111 March 2011 | APPOINTMENT TERMINATED, DIRECTOR YULIA BAZZHINA |
18/01/1118 January 2011 | REGISTERED OFFICE CHANGED ON 18/01/2011 FROM PALLADIUM HOUSE 1-4 ARGYLL STREET LONDON W1F 7LD |
11/01/1111 January 2011 | FIRST GAZETTE |
06/08/106 August 2010 | Annual return made up to 31 July 2010 with full list of shareholders |
05/08/105 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / YULIA BAZZHINA / 30/07/2010 |
05/08/105 August 2010 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SOLAR SECRETARIES LIMITED / 30/07/2010 |
18/05/1018 May 2010 | AUDITOR'S RESIGNATION |
02/02/102 February 2010 | FIRST GAZETTE |
02/02/102 February 2010 | DISS40 (DISS40(SOAD)) |
31/01/1031 January 2010 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08 |
05/08/095 August 2009 | RETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS |
03/06/093 June 2009 | RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS |
29/07/0829 July 2008 | APPOINTMENT TERMINATED DIRECTOR DMITRI MINTS |
29/07/0829 July 2008 | DIRECTOR APPOINTED YULIA BAZZHINA |
12/06/0812 June 2008 | RETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS |
11/06/0811 June 2008 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07 |
08/04/088 April 2008 | SECRETARY APPOINTED SOLAR SECRETARIES LIMITED |
07/04/087 April 2008 | APPOINTMENT TERMINATED SECRETARY HF SECRETARIAL SERVICES LIMITED |
07/12/077 December 2007 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06 |
27/06/0727 June 2007 | RETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS |
20/02/0720 February 2007 | RETURN MADE UP TO 09/01/07; FULL LIST OF MEMBERS |
12/10/0612 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
12/10/0612 October 2006 | ACC. REF. DATE SHORTENED FROM 31/01/06 TO 31/12/05 |
11/01/0611 January 2006 | RETURN MADE UP TO 09/01/06; FULL LIST OF MEMBERS |
13/05/0513 May 2005 | £ NC 1000/701000 16/03/05 |
13/05/0513 May 2005 | NC INC ALREADY ADJUSTED 16/03/05 |
11/03/0511 March 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05 |
16/02/0516 February 2005 | RETURN MADE UP TO 09/01/05; FULL LIST OF MEMBERS |
02/08/042 August 2004 | DIRECTOR RESIGNED |
28/07/0428 July 2004 | NEW DIRECTOR APPOINTED |
26/03/0426 March 2004 | NEW DIRECTOR APPOINTED |
26/03/0426 March 2004 | SECRETARY RESIGNED |
26/03/0426 March 2004 | NEW SECRETARY APPOINTED |
26/03/0426 March 2004 | DIRECTOR RESIGNED |
05/02/045 February 2004 | REGISTERED OFFICE CHANGED ON 05/02/04 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7TJ |
09/01/049 January 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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