NEWDEC INTERIORS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 25/02/2525 February 2025 | Confirmation statement made on 2025-02-02 with no updates |
| 23/12/2423 December 2024 | Total exemption full accounts made up to 2024-03-31 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 26/02/2426 February 2024 | Confirmation statement made on 2024-02-02 with no updates |
| 04/01/244 January 2024 | Amended total exemption full accounts made up to 2022-03-31 |
| 31/12/2331 December 2023 | Total exemption full accounts made up to 2023-03-31 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 13/02/2313 February 2023 | Confirmation statement made on 2023-02-02 with no updates |
| 30/12/2230 December 2022 | Total exemption full accounts made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 16/02/2216 February 2022 | Confirmation statement made on 2022-02-02 with no updates |
| 31/12/2131 December 2021 | Total exemption full accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 29/12/2029 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
| 22/12/2022 December 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN TIMOTHY NEWBOLD / 22/12/2020 |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 12/02/2012 February 2020 | CONFIRMATION STATEMENT MADE ON 02/02/20, NO UPDATES |
| 20/12/1920 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 16/09/1916 September 2019 | REGISTERED OFFICE CHANGED ON 16/09/2019 FROM 8 HONEYSUCKLE AVE TUTBURY BURTON ON TRENT DE13 9NY |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 18/02/1918 February 2019 | CONFIRMATION STATEMENT MADE ON 02/02/19, NO UPDATES |
| 22/11/1822 November 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 19/02/1819 February 2018 | CONFIRMATION STATEMENT MADE ON 02/02/18, NO UPDATES |
| 21/12/1721 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 06/02/176 February 2017 | CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES |
| 04/11/164 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 10/03/1610 March 2016 | Annual return made up to 2 February 2016 with full list of shareholders |
| 23/12/1523 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 20/03/1520 March 2015 | Annual return made up to 2 February 2015 with full list of shareholders |
| 28/12/1428 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 04/11/144 November 2014 | REGISTERED OFFICE CHANGED ON 04/11/2014 FROM 4 JARVIS ROAD STENSON FIELDS DERBY DE24 3DJ ENGLAND |
| 28/08/1428 August 2014 | REGISTERED OFFICE CHANGED ON 28/08/2014 FROM UNIT 2 31 SHAFTESBURY STREET SOUTH DERBY DE23 8YH |
| 05/05/145 May 2014 | Annual return made up to 2 February 2014 with full list of shareholders |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 21/03/1421 March 2014 | DIRECTOR APPOINTED MRS NATALIE NEWBOLD |
| 25/12/1325 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 03/12/133 December 2013 | REGISTERED OFFICE CHANGED ON 03/12/2013 FROM 15 MILL HILL BOULTON MOOR DERBY DE24 5AF UNITED KINGDOM |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 16/02/1316 February 2013 | Annual return made up to 2 February 2013 with full list of shareholders |
| 09/10/129 October 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
| 21/02/1221 February 2012 | Annual return made up to 2 February 2012 with full list of shareholders |
| 01/02/121 February 2012 | REGISTERED OFFICE CHANGED ON 01/02/2012 FROM UNIT 2 31 SHAFTESBURY STREET SOUTH SIR FRANCIS LEY INDUSTRIAL PARK DERBY DERBYSHIRE DE23 8YH |
| 20/09/1120 September 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 15/02/1115 February 2011 | Annual return made up to 2 February 2011 with full list of shareholders |
| 13/08/1013 August 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 18/03/1018 March 2010 | Annual return made up to 2 February 2010 with full list of shareholders |
| 18/03/1018 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DARREN TIMOTHY NEWBOLD / 01/10/2009 |
| 29/01/1029 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
| 29/08/0929 August 2009 | APPOINTMENT TERMINATE, SECRETARY JULIA GRIFFIN LOGGED FORM |
| 11/02/0911 February 2009 | RETURN MADE UP TO 02/02/09; FULL LIST OF MEMBERS |
| 10/02/0910 February 2009 | DIRECTOR'S CHANGE OF PARTICULARS / DARREN NEWBOLD / 10/02/2009 |
| 18/09/0818 September 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
| 18/04/0818 April 2008 | RETURN MADE UP TO 02/02/08; FULL LIST OF MEMBERS |
| 13/11/0713 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
| 15/02/0715 February 2007 | SECRETARY RESIGNED |
| 15/02/0715 February 2007 | DIRECTOR'S PARTICULARS CHANGED |
| 15/02/0715 February 2007 | RETURN MADE UP TO 02/02/07; FULL LIST OF MEMBERS |
| 25/04/0625 April 2006 | REGISTERED OFFICE CHANGED ON 25/04/06 FROM: 28 TREGONY WAY STENSON FIELDS DERBY DERBYSHIRE DE24 3LG |
| 24/02/0624 February 2006 | S366A DISP HOLDING AGM 13/02/06 |
| 23/02/0623 February 2006 | ACC. REF. DATE EXTENDED FROM 28/02/07 TO 31/03/07 |
| 23/02/0623 February 2006 | NEW DIRECTOR APPOINTED |
| 23/02/0623 February 2006 | NEW SECRETARY APPOINTED |
| 23/02/0623 February 2006 | REGISTERED OFFICE CHANGED ON 23/02/06 FROM: 28 TREGONY WAY STENSON FIELDS DERBY DE24 3LG |
| 03/02/063 February 2006 | SECRETARY RESIGNED |
| 03/02/063 February 2006 | DIRECTOR RESIGNED |
| 02/02/062 February 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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