NEWCO WEST END LIMITED

Company Documents

DateDescription
27/02/2527 February 2025 Accounts for a dormant company made up to 2024-02-27

View Document

22/11/2422 November 2024 Confirmation statement made on 2024-08-14 with no updates

View Document

04/04/244 April 2024 Registered office address changed from 6th Floor Amp House Dingwall Road Croydon CR0 2LX United Kingdom to 6th Floor Amp House Dingwall Road Croydon London CR0 2LX on 2024-04-04

View Document

28/03/2428 March 2024 Registered office address changed from 32 John Adam Street London WC2N 6BP to 6th Floor Amp House Dingwall Road Croydon CR0 2LX on 2024-03-28

View Document

25/03/2425 March 2024 Registration of charge 112043080001, created on 2024-03-20

View Document

21/03/2421 March 2024 Notification of Bharatkumar Patel as a person with significant control on 2024-03-20

View Document

21/03/2421 March 2024 Termination of appointment of Alexander Edward Wilfred Proud as a director on 2024-03-20

View Document

21/03/2421 March 2024 Appointment of Parin Patel as a director on 2024-03-20

View Document

21/03/2421 March 2024 Termination of appointment of Jessica Talbot Smith as a director on 2024-03-20

View Document

21/03/2421 March 2024 Appointment of Bharatkumar Patel as a director on 2024-03-20

View Document

21/03/2421 March 2024 Cessation of Proud Cabaret and Supper Club Limited as a person with significant control on 2024-03-20

View Document

21/03/2421 March 2024 Cessation of Alexander Edward Wilfred Proud as a person with significant control on 2024-03-20

View Document

15/03/2415 March 2024 Appointment of Miss Jessica Talbot Smith as a director on 2024-03-14

View Document

15/03/2415 March 2024 Certificate of change of name

View Document

27/02/2427 February 2024 Annual accounts for year ending 27 Feb 2024

View Accounts

17/11/2317 November 2023 Accounts for a dormant company made up to 2023-02-27

View Document

24/08/2324 August 2023 Confirmation statement made on 2023-08-14 with no updates

View Document

24/08/2324 August 2023 Change of details for Mr Alexander Edward Wilfred Proud as a person with significant control on 2020-02-04

View Document

24/08/2324 August 2023 Change of details for Proud Cabaret and Supper Club Limited as a person with significant control on 2020-02-04

View Document

24/08/2324 August 2023 Director's details changed for Mr Alexander Edward Wilfred Proud on 2020-02-04

View Document

27/02/2327 February 2023 Annual accounts for year ending 27 Feb 2023

View Accounts

27/02/2227 February 2022 Annual accounts for year ending 27 Feb 2022

View Accounts

23/11/2123 November 2021 Accounts for a dormant company made up to 2021-02-27

View Document

27/02/2127 February 2021 Annual accounts for year ending 27 Feb 2021

View Accounts

25/02/2125 February 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/02/20

View Document

25/08/2025 August 2020 CONFIRMATION STATEMENT MADE ON 14/08/20, NO UPDATES

View Document

27/02/2027 February 2020 Annual accounts for year ending 27 Feb 2020

View Accounts

10/02/2010 February 2020 28/02/19 TOTAL EXEMPTION FULL

View Document

04/02/204 February 2020 REGISTERED OFFICE CHANGED ON 04/02/2020 FROM 32 JOHN ADAM STREET LONDON WC2 6EP

View Document

28/01/2028 January 2020 REGISTERED OFFICE CHANGED ON 28/01/2020 FROM 31 OVAL ROAD LONDON NW1 7EA ENGLAND

View Document

12/11/1912 November 2019 PREVSHO FROM 28/02/2019 TO 27/02/2019

View Document

22/08/1922 August 2019 REGISTERED OFFICE CHANGED ON 22/08/2019 FROM 5 TECHNOLOGY PARK COLINDEEP LANE COLINDALE LONDON NW9 6BX UNITED KINGDOM

View Document

22/08/1922 August 2019 CONFIRMATION STATEMENT MADE ON 14/08/19, NO UPDATES

View Document

02/04/192 April 2019 CONFIRMATION STATEMENT MADE ON 13/08/18, WITH UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

04/10/184 October 2018 PSC'S CHANGE OF PARTICULARS / MR ALEXANDER EDWARD WILFRED PROUD / 13/02/2018

View Document

04/10/184 October 2018 CONFIRMATION STATEMENT MADE ON 14/08/18, NO UPDATES

View Document

04/10/184 October 2018 PSC'S CHANGE OF PARTICULARS / PROUD CABARET AND SUPPER CLUB LIMITED / 09/03/2018

View Document

04/10/184 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PROUD CABARET AND SUPPER CLUB LIMITED

View Document

20/06/1820 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALEXANDER EDWARD WILFRED PROUD

View Document

20/06/1820 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER EDWARD WILFRED PROUD / 05/03/2018

View Document

20/06/1820 June 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 20/06/2018

View Document

20/06/1820 June 2018 REGISTERED OFFICE CHANGED ON 20/06/2018 FROM 10-14 ACCOMMODATION ROAD GOLDERS GREEN LONDON NW11 8ED UNITED KINGDOM

View Document

13/02/1813 February 2018 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