NEWBURY DEVELOPMENT SOLUTIONS LIMITED

Company Documents

DateDescription
04/03/254 March 2025 Liquidators' statement of receipts and payments to 2024-12-27

View Document

29/07/2429 July 2024 Registered office address changed from 30 Old Bailey London EC4M 7AU to Forvis Mazars Llp 30 Old Bailey London EC4M 7AU on 2024-07-29

View Document

02/02/242 February 2024 Resolutions

View Document

02/02/242 February 2024 Resolutions

View Document

18/01/2418 January 2024 Registered office address changed from 30 Old Bailey London EC4M 7AU to 30 Old Bailey London EC4M 7AU on 2024-01-18

View Document

09/01/249 January 2024 Appointment of a voluntary liquidator

View Document

08/01/248 January 2024 Registered office address changed from 902 Eastern Avenue Newbury Park Ilford Essex IG2 7HZ England to 30 Old Bailey London EC4M 7AU on 2024-01-08

View Document

05/01/245 January 2024 Statement of affairs

View Document

24/10/2324 October 2023 Confirmation statement made on 2023-10-24 with no updates

View Document

21/09/2321 September 2023 Cessation of Aman Guru Chopra as a person with significant control on 2023-01-01

View Document

21/09/2321 September 2023 Appointment of Mr Naresh Chopra as a director on 2023-01-01

View Document

21/09/2321 September 2023 Termination of appointment of Aman Guru Chopra as a director on 2023-01-01

View Document

21/09/2321 September 2023 Confirmation statement made on 2023-09-21 with updates

View Document

21/09/2321 September 2023 Notification of Naresh Chopra as a person with significant control on 2023-01-01

View Document

07/08/237 August 2023 Termination of appointment of Satinder Singh Dhillon as a secretary on 2023-08-01

View Document

26/04/2326 April 2023 Micro company accounts made up to 2022-04-30

View Document

03/11/223 November 2022 Confirmation statement made on 2022-10-09 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

31/01/2231 January 2022 Micro company accounts made up to 2021-04-30

View Document

20/10/2120 October 2021 Confirmation statement made on 2021-10-09 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

09/04/219 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

09/10/209 October 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AMAN GURU CHOPRA

View Document

09/10/209 October 2020 APPOINTMENT TERMINATED, DIRECTOR TINA CHOPRA

View Document

09/10/209 October 2020 CESSATION OF TINA CHOPRA AS A PSC

View Document

09/10/209 October 2020 CONFIRMATION STATEMENT MADE ON 09/10/20, WITH UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

22/04/2022 April 2020 CONFIRMATION STATEMENT MADE ON 09/04/20, NO UPDATES

View Document

27/06/1927 June 2019 SECRETARY APPOINTED MR SATINDER SINGH DHILLON

View Document

27/06/1927 June 2019 DIRECTOR APPOINTED MR AMAN GURU CHOPRA

View Document

10/04/1910 April 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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