NEW WAY HOSPITALITY LTD

Company Documents

DateDescription
26/07/2526 July 2025 Confirmation statement made on 2025-07-26 with updates

View Document

24/07/2524 July 2025 Certificate of change of name

View Document

23/07/2523 July 2025 Registered office address changed from 5 Castle Terrace C/O Jrw Edinburgh EH1 2DP Scotland to 39 Sandwell Street Buckhaven Leven KY8 1BZ on 2025-07-23

View Document

08/04/258 April 2025 Confirmation statement made on 2025-04-05 with no updates

View Document

31/03/2531 March 2025 Accounts for a dormant company made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

11/04/2411 April 2024 Confirmation statement made on 2024-04-05 with updates

View Document

11/04/2411 April 2024 Accounts for a dormant company made up to 2023-07-31

View Document

18/12/2318 December 2023 Registered office address changed from Suite 3a Elizabeth House Barclay Court Mitchelston Industrial Estate Kirkcaldy Fife KY1 3WE United Kingdom to 5 Castle Terrace C/O Jrw Edinburgh EH1 2DP on 2023-12-18

View Document

18/12/2318 December 2023 Change of details for Mr Fabio Hamadi Garraffo as a person with significant control on 2023-12-18

View Document

18/12/2318 December 2023 Director's details changed for Mr Fabio Hamadi Garraffo on 2023-12-18

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

06/04/236 April 2023 Confirmation statement made on 2023-04-05 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

29/04/2229 April 2022 Accounts for a dormant company made up to 2021-07-31

View Document

05/04/225 April 2022 Notification of Fabio Hamadi Garraffo as a person with significant control on 2022-04-05

View Document

05/04/225 April 2022 Confirmation statement made on 2022-04-05 with updates

View Document

05/04/225 April 2022 Cessation of Vicky Margaret Currie as a person with significant control on 2022-04-05

View Document

04/04/224 April 2022 Termination of appointment of Vicky Margaret Currie as a director on 2022-04-04

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

30/06/2130 June 2021 Confirmation statement made on 2021-06-30 with updates

View Document

28/06/2128 June 2021 Confirmation statement made on 2021-06-21 with no updates

View Document

27/05/2127 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/20

View Document

18/08/2018 August 2020 CONFIRMATION STATEMENT MADE ON 07/07/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

22/07/1922 July 2019 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