NEWHAM CHAMBER OF COMMERCE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/04/251 April 2025 Confirmation statement made on 2025-03-31 with updates

View Document

10/02/2510 February 2025 Termination of appointment of Lloyd Tyrell Johnson as a secretary on 2024-07-11

View Document

10/02/2510 February 2025 Appointment of Mr Aaron Uthman as a director on 2024-07-11

View Document

10/02/2510 February 2025 Appointment of Lianne Hickey as a secretary on 2024-07-11

View Document

10/02/2510 February 2025 Termination of appointment of Lloyd Tyrell Johnson as a director on 2024-07-11

View Document

29/10/2429 October 2024 Resolutions

View Document

06/10/246 October 2024 Memorandum and Articles of Association

View Document

25/09/2425 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

04/04/244 April 2024 Confirmation statement made on 2024-03-31 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

20/11/2320 November 2023 Termination of appointment of Himanshu Jain as a director on 2023-11-15

View Document

20/11/2320 November 2023 Appointment of Mr Matthew John Fawcett as a director on 2023-11-15

View Document

30/08/2330 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/03/2331 March 2023 Confirmation statement made on 2023-03-31 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

01/04/221 April 2022 Confirmation statement made on 2022-03-31 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

17/05/2117 May 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

31/03/2131 March 2021 CONFIRMATION STATEMENT MADE ON 31/03/21, NO UPDATES

View Document

02/03/212 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR HIMANSHU JAIN / 30/06/2020

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

02/11/202 November 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

25/06/2025 June 2020 REGISTERED OFFICE CHANGED ON 25/06/2020 FROM SECOND FLOOR, KESTREL HOUSE FALCONRY COURT BAKERS LANE EPPING ESSEX CM16 5BD ENGLAND

View Document

15/04/2015 April 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

10/09/1910 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

02/04/192 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES

View Document

05/02/195 February 2019 APPOINTMENT TERMINATED, DIRECTOR RIKKI LEMPERT

View Document

05/02/195 February 2019 APPOINTMENT TERMINATED, DIRECTOR PAUL KAUFMAN

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

26/09/1826 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

05/04/185 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES

View Document

03/01/183 January 2018 DIRECTOR APPOINTED MR HIMANSHU JAIN

View Document

03/01/183 January 2018 DIRECTOR APPOINTED MR ALAN STEPHEN PATIENT

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

19/07/1719 July 2017 SECRETARY'S CHANGE OF PARTICULARS / MR LLOYD TYRELL JOHNSON / 12/11/2015

View Document

06/07/176 July 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

17/05/1717 May 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

28/06/1628 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

29/04/1629 April 2016 31/03/16 NO MEMBER LIST

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

12/11/1512 November 2015 REGISTERED OFFICE CHANGED ON 12/11/2015 FROM 144 HIGH STREET EPPING ESSEX CM16 4AS

View Document

10/08/1510 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

21/05/1521 May 2015 31/03/15 NO MEMBER LIST

View Document

14/04/1514 April 2015 APPOINTMENT TERMINATED, SECRETARY STEPHEN KING

View Document

14/04/1514 April 2015 SECRETARY APPOINTED MR LLOYD TYRELL JOHNSON

View Document

08/04/158 April 2015 DIRECTOR APPOINTED MRS RIKKI LEMPERT

View Document

17/03/1517 March 2015 APPOINTMENT TERMINATED, DIRECTOR STEPHEN KING

View Document

17/03/1517 March 2015 DIRECTOR APPOINTED MR PAUL MICHAEL JOSEPH KAUFMAN

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

04/08/144 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

25/04/1425 April 2014 31/03/14 NO MEMBER LIST

View Document

25/03/1425 March 2014 APPOINTMENT TERMINATED, DIRECTOR DHARAMBIR LALL

View Document

25/03/1425 March 2014 APPOINTMENT TERMINATED, DIRECTOR LESLIE HIBBS

View Document

25/03/1425 March 2014 SECRETARY APPOINTED MR STEPHEN PAUL KING

View Document

25/03/1425 March 2014 APPOINTMENT TERMINATED, DIRECTOR JAMES ROLLINSON

View Document

26/09/1326 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

20/06/1320 June 2013 31/03/13 NO MEMBER LIST

View Document

18/04/1318 April 2013 APPOINTMENT TERMINATED, SECRETARY ROBERT ROBERTS

View Document

28/03/1328 March 2013 APPOINTMENT TERMINATED, DIRECTOR ROBERT ROBERTS

View Document

08/02/138 February 2013 DIRECTOR APPOINTED LLOYD TYRELL JOHNSON

View Document

08/02/138 February 2013 DIRECTOR APPOINTED MR STEPHEN PAUL KING

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

28/09/1228 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

11/04/1211 April 2012 31/03/12 NO MEMBER LIST

View Document

10/04/1210 April 2012 APPOINTMENT TERMINATED, DIRECTOR RICHARD GOODING

View Document

10/04/1210 April 2012 APPOINTMENT TERMINATED, DIRECTOR KATHLEEN KING

View Document

28/09/1128 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

26/04/1126 April 2011 31/03/11 NO MEMBER LIST

View Document

15/09/1015 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

27/04/1027 April 2010 31/03/10 NO MEMBER LIST

View Document

14/04/1014 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES ROLLINSON / 29/03/2010

View Document

14/04/1014 April 2010 SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT ROBERTS / 29/03/2010

View Document

14/04/1014 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / LESLIE CHARLES HIBBS / 29/03/2010

View Document

14/04/1014 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT ROBERTS / 29/03/2010

View Document

14/04/1014 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS KATHLEEN VERONICA KING / 29/03/2010

View Document

14/04/1014 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ERNEST GOODING / 29/03/2010

View Document

14/04/1014 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR LORD DHARAMBIR LALL / 29/03/2010

View Document

27/10/0927 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

27/05/0927 May 2009 ANNUAL RETURN MADE UP TO 31/03/09

View Document

29/10/0829 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

23/04/0823 April 2008 ANNUAL RETURN MADE UP TO 31/03/08

View Document

22/04/0822 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD GOODING / 22/03/2008

View Document

22/04/0822 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD GOODING / 22/03/2008

View Document

18/03/0818 March 2008 DIRECTOR APPOINTED JAMES EDWARD ROLLINSON

View Document

18/03/0818 March 2008 DIRECTOR APPOINTED KATHLEEN VARONICA KING

View Document

18/03/0818 March 2008 DIRECTOR APPOINTED DOCTOR LORD DHARAM BIR LALL

View Document

18/03/0818 March 2008 DIRECTOR APPOINTED LESLIE CHARLES HIBBS

View Document

23/10/0723 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

17/07/0717 July 2007 SECRETARY'S PARTICULARS CHANGED

View Document

26/04/0726 April 2007 SECRETARY'S PARTICULARS CHANGED

View Document

26/04/0726 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

25/04/0725 April 2007 ANNUAL RETURN MADE UP TO 31/03/07

View Document

30/10/0630 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

02/05/062 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

10/04/0610 April 2006 ANNUAL RETURN MADE UP TO 31/03/06

View Document

25/10/0525 October 2005 DIRECTOR RESIGNED

View Document

07/09/057 September 2005 NEW DIRECTOR APPOINTED

View Document

02/09/052 September 2005 DIRECTOR RESIGNED

View Document

02/09/052 September 2005 DIRECTOR RESIGNED

View Document

22/03/0522 March 2005 ANNUAL RETURN MADE UP TO 31/03/05

View Document

28/06/0428 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

31/03/0431 March 2004 ANNUAL RETURN MADE UP TO 31/03/04

View Document

15/12/0315 December 2003 DIRECTOR RESIGNED

View Document

03/09/033 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

10/04/0310 April 2003 ANNUAL RETURN MADE UP TO 31/03/03

View Document

01/06/021 June 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

10/04/0210 April 2002 ANNUAL RETURN MADE UP TO 31/03/02

View Document

14/06/0114 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

09/04/019 April 2001 ANNUAL RETURN MADE UP TO 31/03/01

View Document

01/06/001 June 2000 NEW DIRECTOR APPOINTED

View Document

01/06/001 June 2000 NEW DIRECTOR APPOINTED

View Document

24/05/0024 May 2000 NEW DIRECTOR APPOINTED

View Document

11/05/0011 May 2000 ANNUAL RETURN MADE UP TO 31/03/00

View Document

11/05/0011 May 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

11/05/9911 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

04/05/994 May 1999 ANNUAL RETURN MADE UP TO 31/03/99

View Document

05/05/985 May 1998 ANNUAL RETURN MADE UP TO 31/03/98

View Document

15/04/9815 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

03/07/973 July 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

03/07/973 July 1997 NEW DIRECTOR APPOINTED

View Document

03/07/973 July 1997 NEW DIRECTOR APPOINTED

View Document

03/07/973 July 1997 DIRECTOR RESIGNED

View Document

03/07/973 July 1997 DIRECTOR RESIGNED

View Document

29/04/9729 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

16/04/9716 April 1997 ANNUAL RETURN MADE UP TO 31/03/97

View Document

10/06/9610 June 1996 NEW DIRECTOR APPOINTED

View Document

10/06/9610 June 1996 NEW DIRECTOR APPOINTED

View Document

06/06/966 June 1996 DIRECTOR RESIGNED

View Document

06/06/966 June 1996 DIRECTOR RESIGNED

View Document

03/04/963 April 1996 ANNUAL RETURN MADE UP TO 31/03/96

View Document

06/03/966 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

21/04/9521 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

18/04/9518 April 1995 ANNUAL RETURN MADE UP TO 31/03/95

View Document

27/09/9427 September 1994 DIRECTOR RESIGNED

View Document

27/09/9427 September 1994 DIRECTOR RESIGNED

View Document

27/09/9427 September 1994 NEW DIRECTOR APPOINTED

View Document

27/09/9427 September 1994 NEW DIRECTOR APPOINTED

View Document

25/05/9425 May 1994 DIRECTOR RESIGNED

View Document

25/05/9425 May 1994 NEW DIRECTOR APPOINTED

View Document

25/05/9425 May 1994 NEW DIRECTOR APPOINTED

View Document

25/05/9425 May 1994 DIRECTOR RESIGNED

View Document

25/05/9425 May 1994 DIRECTOR RESIGNED

View Document

25/05/9425 May 1994 NEW DIRECTOR APPOINTED

View Document

18/05/9418 May 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/05/9418 May 1994 Memorandum and Articles of Association

View Document

18/05/9418 May 1994 Resolutions

View Document

18/05/9418 May 1994 Resolutions

View Document

18/05/9418 May 1994 Memorandum and Articles of Association

View Document

18/05/9418 May 1994 ALTER MEM AND ARTS 10/05/94

View Document

06/05/946 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

19/04/9419 April 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

19/04/9419 April 1994 ANNUAL RETURN MADE UP TO 31/03/94

View Document

21/04/9321 April 1993 ANNUAL RETURN MADE UP TO 31/03/93

View Document

23/03/9323 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

13/05/9213 May 1992 ANNUAL RETURN MADE UP TO 31/03/92

View Document

15/04/9215 April 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

28/02/9228 February 1992 DIRECTOR RESIGNED

View Document

22/04/9122 April 1991 ANNUAL RETURN MADE UP TO 31/03/91

View Document

05/04/915 April 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

30/08/9030 August 1990 Resolutions

View Document

30/08/9030 August 1990 Resolutions

View Document

30/08/9030 August 1990 ALTER MEM AND ARTS 14/08/90

View Document

08/05/908 May 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

25/04/9025 April 1990 ANNUAL RETURN MADE UP TO 24/04/90

View Document

15/03/9015 March 1990 REGISTERED OFFICE CHANGED ON 15/03/90 FROM: 172 HIGH STREET EPPING ESSEX CM16 4AQ

View Document

18/05/8918 May 1989 ANNUAL RETURN MADE UP TO 25/04/89

View Document

26/04/8926 April 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

31/08/8831 August 1988 ANNUAL RETURN MADE UP TO 05/07/88

View Document

18/07/8818 July 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

19/04/8819 April 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/04/8819 April 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/02/8825 February 1988 REGISTERED OFFICE CHANGED ON 25/02/88 FROM: 27 ROMFORD ROAD STRATFORD LONDON E15 4LJ

View Document

22/10/8722 October 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

22/10/8722 October 1987 ANNUAL RETURN MADE UP TO 22/04/87

View Document

17/07/8617 July 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

17/06/8617 June 1986 ANNUAL RETURN MADE UP TO 18/06/86

View Document

07/06/847 June 1984 Incorporation

View Document

07/06/847 June 1984 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