NEWLAND CHASE SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/03/258 March 2025 Compulsory strike-off action has been discontinued

View Document

08/03/258 March 2025 Compulsory strike-off action has been discontinued

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

21/10/2421 October 2024 Unaudited abridged accounts made up to 2022-12-31

View Document

07/10/247 October 2024 Termination of appointment of Marc Evan Kaplan as a director on 2024-09-16

View Document

07/10/247 October 2024 Appointment of Dr Steven Craig Diehl as a director on 2024-09-16

View Document

10/06/2410 June 2024 Director's details changed for Donald Todd Lehman on 2024-06-01

View Document

10/06/2410 June 2024 Director's details changed for Marc Evan Kaplan on 2024-06-01

View Document

12/04/2412 April 2024 Appointment of Marc Evan Kaplan as a director on 2024-04-12

View Document

29/02/2429 February 2024 Termination of appointment of Ahmed Iqbal Wahla as a director on 2024-02-29

View Document

29/01/2429 January 2024 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

29/01/2429 January 2024

View Document

22/01/2422 January 2024 Termination of appointment of Yitzchok Shmulewitz as a director on 2023-12-31

View Document

18/01/2418 January 2024

View Document

18/01/2418 January 2024

View Document

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

View Accounts

07/12/237 December 2023 Register inspection address has been changed from The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS United Kingdom to 7 Albemarle Street London W1S 4HQ

View Document

08/11/238 November 2023 Termination of appointment of Reed Smith Corporate Services Limited as a secretary on 2023-11-07

View Document

18/09/2318 September 2023 Confirmation statement made on 2023-09-08 with no updates

View Document

12/05/2312 May 2023 Appointment of Donald Todd Lehman as a director on 2023-04-20

View Document

20/04/2320 April 2023 Resolutions

View Document

20/04/2320 April 2023 Memorandum and Articles of Association

View Document

20/04/2320 April 2023 Resolutions

View Document

03/04/233 April 2023 Appointment of Citco Management (Uk) Limited as a secretary on 2022-10-01

View Document

03/04/233 April 2023 Termination of appointment of Eric Scott Scheinerman as a secretary on 2022-10-01

View Document

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

View Accounts

18/10/2218 October 2022 Termination of appointment of Steven Diehl as a director on 2022-07-01

View Document

18/10/2218 October 2022 Appointment of Mr Yitzchok Shmulewitz as a director on 2022-07-01

View Document

23/09/2223 September 2022 Confirmation statement made on 2022-09-08 with no updates

View Document

05/01/225 January 2022 Director's details changed for Steven Diehl on 2022-01-05

View Document

23/12/2123 December 2021 Accounts for a small company made up to 2020-12-31

View Document

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

View Accounts

15/06/1915 June 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

07/06/197 June 2019 COMPANY NAME CHANGED EMIGRA EUROPE LTD. CERTIFICATE ISSUED ON 07/06/19

View Document

05/06/195 June 2019 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

05/06/195 June 2019 SAIL ADDRESS CREATED

View Document

16/04/1916 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN DIEHL / 16/04/2019

View Document

22/02/1922 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / AHMED IQBAL WAHLA / 28/01/2019

View Document

13/02/1913 February 2019 DIRECTOR APPOINTED AHMED IQBAL WAHLA

View Document

13/02/1913 February 2019 APPOINTMENT TERMINATED, SECRETARY ARTHUR DUPUIS

View Document

13/02/1913 February 2019 APPOINTMENT TERMINATED, DIRECTOR GARY DAVIDSON

View Document

13/02/1913 February 2019 APPOINTMENT TERMINATED, DIRECTOR ARTHUR DUPUIS

View Document

13/02/1913 February 2019 REGISTERED OFFICE CHANGED ON 13/02/2019 FROM 42 MOORGATE LONDON EC2R 6EL

View Document

13/02/1913 February 2019 CESSATION OF GARY STEVEN DAVIDSON AS A PSC

View Document

13/02/1913 February 2019 DIRECTOR APPOINTED JOHN GREGORY DONOGHUE

View Document

13/02/1913 February 2019 DIRECTOR APPOINTED STEVEN DIEHL

View Document

13/02/1913 February 2019 SECRETARY APPOINTED WILLIAM GARRAHAN

View Document

13/02/1913 February 2019 CORPORATE SECRETARY APPOINTED REED SMITH CORPORATE SERVICES LIMITED

View Document

13/02/1913 February 2019 CESSATION OF ARTHUR PENDLETON DUPUIS AS A PSC

View Document

13/02/1913 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CIBT UK LIMITED

View Document

22/01/1922 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

22/01/1922 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

22/01/1922 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

20/09/1820 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

10/09/1810 September 2018 CONFIRMATION STATEMENT MADE ON 08/09/18, NO UPDATES

View Document

14/09/1714 September 2017 CONFIRMATION STATEMENT MADE ON 08/09/17, NO UPDATES

View Document

30/08/1730 August 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

05/04/175 April 2017 AUDITOR'S RESIGNATION

View Document

17/10/1617 October 2016 CONFIRMATION STATEMENT MADE ON 08/09/16, WITH UPDATES

View Document

13/10/1613 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

03/10/153 October 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

08/09/158 September 2015 Annual return made up to 8 September 2015 with full list of shareholders

View Document

06/03/156 March 2015 REGISTERED OFFICE CHANGED ON 06/03/2015 FROM 11 HAYMARKET LONDON SW1Y 4BP

View Document

12/09/1412 September 2014 Annual return made up to 8 September 2014 with full list of shareholders

View Document

25/07/1425 July 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

04/11/134 November 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

03/10/133 October 2013 Annual return made up to 8 September 2013 with full list of shareholders

View Document

02/10/122 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

27/09/1227 September 2012 Annual return made up to 8 September 2012 with full list of shareholders

View Document

02/11/112 November 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

19/09/1119 September 2011 Annual return made up to 8 September 2011 with full list of shareholders

View Document

23/11/1023 November 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

04/10/104 October 2010 Annual return made up to 8 September 2010 with full list of shareholders

View Document

30/09/1030 September 2010 SECRETARY'S CHANGE OF PARTICULARS / ARTHUR PENDLETON DUPUIS / 08/09/2010

View Document

30/09/1030 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ARTHUR PENDLETON DUPUIS / 08/09/2010

View Document

30/09/1030 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARY STEVEN DAVIDSON / 08/09/2010

View Document

04/08/104 August 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

12/05/1012 May 2010 APPOINTMENT TERMINATED, DIRECTOR BRADLEY CARY

View Document

08/01/108 January 2010 REGISTERED OFFICE CHANGED ON 08/01/2010 FROM 152 BUCKINGHAM PALACE ROAD 3RD FLOOR LONDON SW1W 9TR

View Document

24/11/0924 November 2009 Annual return made up to 8 September 2009 with full list of shareholders

View Document

07/07/097 July 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

01/12/081 December 2008 RETURN MADE UP TO 08/09/08; FULL LIST OF MEMBERS

View Document

28/11/0828 November 2008 GBP NC 1000000/2000000 31/07/08

View Document

18/07/0818 July 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

11/10/0711 October 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

02/10/072 October 2007 RETURN MADE UP TO 08/09/07; NO CHANGE OF MEMBERS

View Document

07/02/077 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

07/02/077 February 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/02/072 February 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

12/12/0612 December 2006 RETURN MADE UP TO 08/09/06; FULL LIST OF MEMBERS

View Document

01/12/061 December 2006 £ NC 100000/1000000 30/0

View Document

01/12/061 December 2006 NC INC ALREADY ADJUSTED 30/09/06

View Document

25/05/0625 May 2006 NEW DIRECTOR APPOINTED

View Document

09/03/069 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/09/0512 September 2005 RETURN MADE UP TO 08/09/05; FULL LIST OF MEMBERS

View Document

04/08/054 August 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

04/08/054 August 2005 RETURN MADE UP TO 08/09/04; FULL LIST OF MEMBERS; AMEND

View Document

23/03/0523 March 2005 REGISTERED OFFICE CHANGED ON 23/03/05 FROM: 5TH FLOOR CHARLES HOUSE 108/110 FINCHLEY ROAD LONDON NW3 5JJ

View Document

07/10/047 October 2004 RETURN MADE UP TO 08/09/04; FULL LIST OF MEMBERS

View Document

14/05/0414 May 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/10/032 October 2003 ACC. REF. DATE EXTENDED FROM 30/09/04 TO 31/12/04

View Document

23/09/0323 September 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/09/0323 September 2003 DIRECTOR RESIGNED

View Document

23/09/0323 September 2003 SECRETARY RESIGNED

View Document

23/09/0323 September 2003 NEW DIRECTOR APPOINTED

View Document

08/09/038 September 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information