NEWABLE DANCERACE LIMITED

Company Documents

DateDescription
24/06/2524 June 2025 Confirmation statement made on 2025-06-24 with no updates

View Document

30/12/2430 December 2024

View Document

24/12/2424 December 2024 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

24/12/2424 December 2024

View Document

24/12/2424 December 2024

View Document

24/12/2424 December 2024

View Document

28/08/2428 August 2024 Confirmation statement made on 2024-06-30 with updates

View Document

27/08/2427 August 2024 Registered office address changed from 140 Aldersgate Street London EC1A 4HY United Kingdom to Ground Floor Riverside South Building Walcot Street Bath BA1 5BG on 2024-08-27

View Document

27/06/2427 June 2024 Termination of appointment of Christopher John Manson as a director on 2024-06-26

View Document

27/06/2427 June 2024 Appointment of Mr Mateusz Michal Szeszkowski as a director on 2024-06-26

View Document

27/06/2427 June 2024 Appointment of Mr Patrick Gwyther as a director on 2024-06-26

View Document

27/06/2427 June 2024 Notification of Dancerace Bidco Limited as a person with significant control on 2024-06-26

View Document

27/06/2427 June 2024 Cessation of Newable Capital Limited as a person with significant control on 2024-06-26

View Document

27/06/2427 June 2024 Termination of appointment of Peter John Barrand as a director on 2024-06-26

View Document

27/06/2427 June 2024 Termination of appointment of Stewart George Holness as a director on 2024-06-26

View Document

27/06/2427 June 2024 Termination of appointment of Lloyd Brendon Wuth as a director on 2024-06-26

View Document

10/06/2410 June 2024 Change of details for Newable Capital Limited as a person with significant control on 2021-07-16

View Document

03/05/243 May 2024 Appointment of Lloyd Brendon Wuth as a director on 2024-05-02

View Document

15/02/2415 February 2024 Termination of appointment of Michael Bernard Walsh as a director on 2024-02-15

View Document

17/11/2317 November 2023 Audit exemption subsidiary accounts made up to 2023-03-31

View Document

17/11/2317 November 2023

View Document

17/11/2317 November 2023

View Document

17/11/2317 November 2023

View Document

06/07/236 July 2023 Confirmation statement made on 2023-06-30 with no updates

View Document

06/01/236 January 2023 Audit exemption subsidiary accounts made up to 2022-03-31

View Document

06/01/236 January 2023

View Document

12/12/2212 December 2022

View Document

12/12/2212 December 2022

View Document

04/11/224 November 2022 Previous accounting period shortened from 2022-07-31 to 2022-03-31

View Document

02/11/222 November 2022 Memorandum and Articles of Association

View Document

02/11/222 November 2022 Resolutions

View Document

02/11/222 November 2022 Resolutions

View Document

24/10/2224 October 2022 Second filing of Confirmation Statement dated 2022-06-30

View Document

25/07/2225 July 2022 Confirmation statement made on 2022-06-30 with updates

View Document

08/02/228 February 2022 Statement of capital following an allotment of shares on 2021-07-16

View Document

03/02/223 February 2022 Statement of capital following an allotment of shares on 2021-07-16

View Document

02/08/212 August 2021 Appointment of Mr Stewart George Holness as a director on 2021-07-20

View Document

02/08/212 August 2021 Appointment of Mr Elliot James Avison as a director on 2021-07-20

View Document

02/08/212 August 2021 Appointment of Mr Christopher John Manson as a director on 2021-07-20

View Document

01/07/211 July 2021 Incorporation

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