NEW WORLD SOURCING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/03/256 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

08/10/248 October 2024 Confirmation statement made on 2024-09-26 with no updates

View Document

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

View Accounts

29/03/2429 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

23/01/2423 January 2024 Appointment of Mr Vijay Kumar Purshottam Sharma as a director on 2024-01-23

View Document

23/01/2423 January 2024 Termination of appointment of Vijay Sharma as a director on 2024-01-23

View Document

23/01/2423 January 2024 Termination of appointment of Devesh Vinodbhai Patel as a director on 2024-01-23

View Document

23/01/2423 January 2024 Appointment of Mr Devesh Vinodbhai Patel as a director on 2024-01-23

View Document

27/09/2327 September 2023 Confirmation statement made on 2023-09-26 with no updates

View Document

16/08/2316 August 2023 Change of details for Mr Vijay Sharma as a person with significant control on 2022-12-05

View Document

16/08/2316 August 2023 Director's details changed for Mr Vijay Sharma on 2022-12-05

View Document

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

View Accounts

01/03/231 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

05/12/225 December 2022 Registered office address changed from 18 Horseshoe Close Hemel Hempstead HP1 2DY England to Office 1 Hatherton Court Hatherton Street Walsall WS4 2LA on 2022-12-05

View Document

07/10/227 October 2022 Confirmation statement made on 2022-09-26 with no updates

View Document

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

View Accounts

27/10/2127 October 2021 Confirmation statement made on 2021-09-26 with no updates

View Document

27/07/2127 July 2021 Registered office address changed from 16 Royal Court Watford Hertfordshire WD18 7JN United Kingdom to 18 Horseshoe Close Hemel Hempstead HP1 2DY on 2021-07-27

View Document

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

View Accounts

09/06/219 June 2021 PREVSHO FROM 31/01/2021 TO 30/09/2020

View Document

09/06/219 June 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/20

View Document

01/10/201 October 2020 COMPANY NAME CHANGED ASSOCIATED HOTELS (BIRMINGHAM) LTD CERTIFICATE ISSUED ON 01/10/20

View Document

01/10/201 October 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/20

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

29/09/2029 September 2020 DISS40 (DISS40(SOAD))

View Document

26/09/2026 September 2020 CONFIRMATION STATEMENT MADE ON 26/09/20, WITH UPDATES

View Document

23/09/2023 September 2020 APPOINTMENT TERMINATED, SECRETARY KANUBHAI PATEL

View Document

23/09/2023 September 2020 PSC'S CHANGE OF PARTICULARS / MR VIJAY SHARMA / 23/09/2020

View Document

23/09/2023 September 2020 CESSATION OF JAGJIT SINGH SARIN AS A PSC

View Document

23/09/2023 September 2020 CESSATION OF KANUBHAI PATEL AS A PSC

View Document

23/09/2023 September 2020 APPOINTMENT TERMINATED, DIRECTOR JAGJIT SARIN

View Document

23/09/2023 September 2020 APPOINTMENT TERMINATED, DIRECTOR KANUBHAI PATEL

View Document

14/04/2014 April 2020 FIRST GAZETTE

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

23/01/1923 January 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