NEWINSTANCE LIMITED

Company Documents

DateDescription
10/09/1610 September 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

06/09/166 September 2016 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

30/08/1630 August 2016 APPLICATION FOR STRIKING-OFF

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

24/02/1624 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR LUIGI ROCCO VIGGIANO / 24/02/2016

View Document

24/02/1624 February 2016 Annual return made up to 3 February 2016 with full list of shareholders

View Document

22/08/1522 August 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

24/02/1524 February 2015 Annual return made up to 3 February 2015 with full list of shareholders

View Document

30/08/1430 August 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

04/02/144 February 2014 CORPORATE SECRETARY APPOINTED COOPERFAURE LIMITED

View Document

04/02/144 February 2014 APPOINTMENT TERMINATED, SECRETARY JONATHAN COOPER

View Document

04/02/144 February 2014 Annual return made up to 3 February 2014 with full list of shareholders

View Document

05/06/135 June 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

14/02/1314 February 2013 Annual return made up to 3 February 2013 with full list of shareholders

View Document

22/11/1222 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

29/02/1229 February 2012 REGISTERED OFFICE CHANGED ON 29/02/2012 FROM FRONT SUITE, FIRST FLOOR HIGH STREET TEDDINGTON MIDDLESEX TW11 8HH UNITED KINGDOM

View Document

29/02/1229 February 2012 Annual return made up to 3 February 2012 with full list of shareholders

View Document

28/02/1228 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR LUIGI ROCCO VIGGIANO / 30/11/2011

View Document

11/04/1111 April 2011 28/02/11 TOTAL EXEMPTION FULL

View Document

08/02/118 February 2011 Annual return made up to 3 February 2011 with full list of shareholders

View Document

08/02/118 February 2011 SAIL ADDRESS CHANGED FROM: 24 SION COURT SION ROAD TWICKENHAM MIDDLESEX TW1 3DD

View Document

20/09/1020 September 2010 28/02/10 TOTAL EXEMPTION FULL

View Document

08/09/108 September 2010 REGISTERED OFFICE CHANGED ON 08/09/2010 FROM 24 SION COURT SION ROAD TWICKENHAM MIDDLESEX TW1 3DD

View Document

24/02/1024 February 2010 Annual return made up to 4 February 2010 with full list of shareholders

View Document

24/02/1024 February 2010 SAIL ADDRESS CREATED

View Document

24/02/1024 February 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / LUIGI ROCCO VIGGIANO / 04/02/2010

View Document

23/02/1023 February 2010 SECRETARY'S CHANGE OF PARTICULARS / MR JONATHAN WRIGHT COOPER / 04/02/2010

View Document

04/02/094 February 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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