NEWJAZZ5 LIMITED

Company Documents

DateDescription
05/08/255 August 2025 Confirmation statement made on 2025-08-05 with no updates

View Document

22/01/2522 January 2025 Total exemption full accounts made up to 2024-05-31

View Document

01/11/241 November 2024 Termination of appointment of Yasmina Abou-Hilal as a director on 2024-11-01

View Document

24/07/2424 July 2024 Confirmation statement made on 2024-07-24 with no updates

View Document

23/01/2423 January 2024 Total exemption full accounts made up to 2023-05-31

View Document

03/08/233 August 2023 Confirmation statement made on 2023-08-03 with no updates

View Document

09/02/239 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

10/10/2210 October 2022 Appointment of Mr Paul James Sparks as a director on 2022-08-30

View Document

10/10/2210 October 2022 Appointment of Miss Yasmina Abou-Hilal as a director on 2022-08-30

View Document

02/03/152 March 2015 31/05/14 TOTAL EXEMPTION FULL

View Document

08/06/148 June 2014 28/05/14 NO MEMBER LIST

View Document

11/02/1411 February 2014 31/05/13 TOTAL EXEMPTION FULL

View Document

09/06/139 June 2013 28/05/13 NO MEMBER LIST

View Document

26/02/1326 February 2013 31/05/12 TOTAL EXEMPTION FULL

View Document

13/06/1213 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / ANGELA MOORE / 04/11/2011

View Document

13/06/1213 June 2012 28/05/12 NO MEMBER LIST

View Document

13/06/1213 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / NEIL CAWLEY / 04/11/2011

View Document

20/02/1220 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

31/05/1131 May 2011 28/05/11 NO MEMBER LIST

View Document

28/03/1128 March 2011 31/05/10 TOTAL EXEMPTION FULL

View Document

01/06/101 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN WILLIAM HOLLAND / 28/05/2010

View Document

01/06/101 June 2010 28/05/10 NO MEMBER LIST

View Document

01/06/101 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / NEIL CAWLEY / 28/05/2010

View Document

28/05/1028 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN WILLIAM HOLLAND / 28/05/2010

View Document

28/05/1028 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ARTHUR EXTON / 28/05/2010

View Document

28/05/1028 May 2010 SECRETARY'S CHANGE OF PARTICULARS / JOHN WILLIAM HOLLAND / 28/05/2010

View Document

28/05/1028 May 2010 SECRETARY'S CHANGE OF PARTICULARS / JOHN WILLIAM HOLLAND / 28/05/2010

View Document

28/05/1028 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANGELA MOORE / 28/05/2010

View Document

28/05/1028 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / NEIL CAWLEY / 28/05/2010

View Document

28/05/1028 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANGELA MOORE / 28/05/2010

View Document

28/05/1028 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ARTHUR EXTON / 28/05/2010

View Document

10/03/1010 March 2010 31/05/09 TOTAL EXEMPTION FULL

View Document

30/06/0930 June 2009 APPOINTMENT TERMINATED DIRECTOR GRAHAM MOYLAN

View Document

30/06/0930 June 2009 DIRECTOR APPOINTED RICHARD ARTHUR EXTON

View Document

03/06/093 June 2009 ANNUAL RETURN MADE UP TO 28/05/09

View Document

07/05/087 May 2008 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