NEWKRAFT BUILDERS LTD
Company Documents
| Date | Description |
|---|---|
| 07/08/247 August 2024 | Voluntary strike-off action has been suspended |
| 23/07/2423 July 2024 | First Gazette notice for voluntary strike-off |
| 13/07/2413 July 2024 | Application to strike the company off the register |
| 20/05/2420 May 2024 | Micro company accounts made up to 2023-09-30 |
| 08/11/238 November 2023 | Previous accounting period extended from 2023-03-31 to 2023-09-30 |
| 30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
| 22/05/2322 May 2023 | Confirmation statement made on 2023-05-09 with no updates |
| 15/12/2215 December 2022 | Micro company accounts made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 27/12/2127 December 2021 | Micro company accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 27/01/2127 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
| 22/05/2022 May 2020 | CONFIRMATION STATEMENT MADE ON 09/05/20, NO UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 10/12/1910 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
| 20/05/1920 May 2019 | CONFIRMATION STATEMENT MADE ON 09/05/19, NO UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 28/12/1828 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
| 10/05/1810 May 2018 | CONFIRMATION STATEMENT MADE ON 09/05/18, NO UPDATES |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 23/12/1723 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
| 08/06/178 June 2017 | CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 30/12/1630 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 14/09/1614 September 2016 | REGISTERED OFFICE CHANGED ON 14/09/2016 FROM C/O ATTIRE ACCOUNTING LIMITED 10 BRADFORDS CLOSE ST. MARYS ISLAND CHATHAM KENT ME4 3RJ ENGLAND |
| 01/07/161 July 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
| 30/06/1630 June 2016 | Annual accounts small company total exemption made up to 31 May 2014 |
| 30/06/1630 June 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN FREDERICK GADD / 10/05/2015 |
| 30/06/1630 June 2016 | Annual return made up to 9 May 2016 with full list of shareholders |
| 20/04/1620 April 2016 | DISS40 (DISS40(SOAD)) |
| 19/04/1619 April 2016 | Annual return made up to 9 May 2015 with full list of shareholders |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 28/12/1528 December 2015 | PREVSHO FROM 31/05/2015 TO 31/03/2015 |
| 22/07/1522 July 2015 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
| 19/05/1519 May 2015 | FIRST GAZETTE |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 13/12/1413 December 2014 | DISS40 (DISS40(SOAD)) |
| 10/12/1410 December 2014 | REGISTERED OFFICE CHANGED ON 10/12/2014 FROM 4 GROOMBRIDGE DRIVE GILLINGHAM ME7 2QJ |
| 10/12/1410 December 2014 | Annual return made up to 9 May 2014 with full list of shareholders |
| 09/09/149 September 2014 | FIRST GAZETTE |
| 31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
| 09/05/139 May 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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