NEWLINE HOLDINGS UK LIMITED

Company Documents

DateDescription
17/07/2517 July 2025 NewConfirmation statement made on 2025-07-07 with no updates

View Document

07/01/257 January 2025 Secretary's details changed for Mr Henry James Louis Withinshaw on 2025-01-07

View Document

01/10/241 October 2024 Full accounts made up to 2023-12-31

View Document

05/08/245 August 2024 Confirmation statement made on 2024-07-07 with no updates

View Document

13/12/2313 December 2023 Termination of appointment of Jan Christiansen as a director on 2023-12-05

View Document

13/12/2313 December 2023 Appointment of Mr Richard Frederick Coerver Iv as a director on 2023-12-05

View Document

03/10/233 October 2023 Full accounts made up to 2022-12-31

View Document

08/09/238 September 2023 Confirmation statement made on 2023-07-07 with no updates

View Document

28/09/2228 September 2022 Full accounts made up to 2021-12-31

View Document

11/10/2111 October 2021 Full accounts made up to 2020-12-31

View Document

02/08/212 August 2021 Appointment of Mrs Alane Carey as a director on 2021-07-30

View Document

02/08/212 August 2021 Termination of appointment of Michael Gerard Wacek as a director on 2021-07-30

View Document

19/07/2119 July 2021 Confirmation statement made on 2021-07-07 with updates

View Document

15/07/2015 July 2020 CONFIRMATION STATEMENT MADE ON 07/07/20, NO UPDATES

View Document

24/09/1924 September 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

09/07/199 July 2019 CONFIRMATION STATEMENT MADE ON 07/07/19, NO UPDATES

View Document

19/09/1819 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

12/07/1812 July 2018 CONFIRMATION STATEMENT MADE ON 07/07/18, NO UPDATES

View Document

21/09/1721 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

10/07/1710 July 2017 CONFIRMATION STATEMENT MADE ON 07/07/17, NO UPDATES

View Document

04/10/164 October 2016 DIRECTOR APPOINTED MR HENRY JAMES LOUIS WITHINSHAW

View Document

03/10/163 October 2016 APPOINTMENT TERMINATED, SECRETARY JAMES MICKLEM

View Document

03/10/163 October 2016 SECRETARY APPOINTED MR HENRY JAMES LOUIS WITHINSHAW

View Document

03/10/163 October 2016 APPOINTMENT TERMINATED, DIRECTOR JAMES MICKLEM

View Document

27/09/1627 September 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

11/07/1611 July 2016 CONFIRMATION STATEMENT MADE ON 07/07/16, WITH UPDATES

View Document

04/02/164 February 2016 REGISTERED OFFICE CHANGED ON 04/02/2016 FROM CORN EXCHANE 55 MARK LANE LONDON EC3R 7NE ENGLAND

View Document

25/01/1625 January 2016 REGISTERED OFFICE CHANGED ON 25/01/2016 FROM SUITE 5/4 THE LONDON UNDERWRITING CENTRE 3 MINSTER COURT, MINCING LANE LONDON EC3R 7DD

View Document

20/01/1620 January 2016 23/12/15 STATEMENT OF CAPITAL GBP 12500002

View Document

18/01/1618 January 2016 31/08/15 STATEMENT OF CAPITAL GBP 6000002

View Document

08/01/168 January 2016 VARYING SHARE RIGHTS AND NAMES

View Document

29/09/1529 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

29/07/1529 July 2015 Annual return made up to 11 July 2015 with full list of shareholders

View Document

25/09/1425 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

04/08/144 August 2014 Annual return made up to 11 July 2014 with full list of shareholders

View Document

06/01/146 January 2014 23/12/13 STATEMENT OF CAPITAL GBP 2500002

View Document

16/09/1316 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

19/08/1319 August 2013 SECRETARY'S CHANGE OF PARTICULARS / MR JAMES RICHARD FENWICK MICKLEM / 18/08/2013

View Document

19/08/1319 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES RICHARD FENWICK MICKLEM / 18/08/2013

View Document

05/08/135 August 2013 Annual return made up to 11 July 2013 with full list of shareholders

View Document

19/09/1219 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

02/08/122 August 2012 REGISTERED OFFICE CHANGED ON 02/08/2012 FROM SUITE 5/4 LONDON UNDERWRITING CENTRE 3 MINSTER COURT MINCING LANE LONODN EC3R 7DD

View Document

02/08/122 August 2012 Annual return made up to 11 July 2012 with full list of shareholders

View Document

09/09/119 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

09/08/119 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JAN CHRISTIANSEN / 08/08/2011

View Document

09/08/119 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL GERARD WACEK / 08/08/2011

View Document

09/08/119 August 2011 Annual return made up to 11 July 2011 with full list of shareholders

View Document

08/08/118 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT BERNHARD KASTNER / 08/08/2011

View Document

14/07/1014 July 2010 Annual return made up to 11 July 2010 with full list of shareholders

View Document

06/07/106 July 2010 DIRECTOR APPOINTED MR ROBERT BERNHARD KASTNER

View Document

29/06/1029 June 2010 DIRECTOR APPOINTED MR JAN CHRISTIANSEN

View Document

29/06/1029 June 2010 DIRECTOR APPOINTED MR MICHAEL GERARD WACEK

View Document

07/06/107 June 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

06/04/106 April 2010 APPOINTMENT TERMINATED, DIRECTOR RICHARD DONOVAN

View Document

31/03/1031 March 2010 APPOINTMENT TERMINATED, DIRECTOR ANDREW BARNARD

View Document

15/07/0915 July 2009 RETURN MADE UP TO 11/07/09; FULL LIST OF MEMBERS

View Document

11/05/0911 May 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

21/11/0821 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

27/08/0827 August 2008 RETURN MADE UP TO 11/07/08; FULL LIST OF MEMBERS

View Document

03/11/073 November 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

27/07/0727 July 2007 RETURN MADE UP TO 11/07/07; FULL LIST OF MEMBERS

View Document

15/04/0715 April 2007 NEW DIRECTOR APPOINTED

View Document

04/11/064 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

03/08/063 August 2006 RETURN MADE UP TO 11/07/06; FULL LIST OF MEMBERS

View Document

16/01/0616 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

15/11/0515 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

18/08/0518 August 2005 RETURN MADE UP TO 11/07/05; FULL LIST OF MEMBERS

View Document

23/05/0523 May 2005 NEW DIRECTOR APPOINTED

View Document

23/05/0523 May 2005 DIRECTOR RESIGNED

View Document

20/12/0420 December 2004 NEW SECRETARY APPOINTED

View Document

20/12/0420 December 2004 SECRETARY RESIGNED

View Document

26/10/0426 October 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

16/08/0416 August 2004 RETURN MADE UP TO 11/07/04; FULL LIST OF MEMBERS

View Document

28/08/0328 August 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

04/08/034 August 2003 RETURN MADE UP TO 11/07/03; FULL LIST OF MEMBERS

View Document

10/03/0310 March 2003 AUDITOR'S RESIGNATION

View Document

10/03/0310 March 2003 AUDITOR'S RESIGNATION

View Document

10/03/0310 March 2003 AUDITOR'S RESIGNATION

View Document

10/03/0310 March 2003 AUDITOR'S RESIGNATION

View Document

24/09/0224 September 2002 RETURN MADE UP TO 11/07/02; FULL LIST OF MEMBERS

View Document

08/07/028 July 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

05/11/015 November 2001 DIRECTOR RESIGNED

View Document

04/11/014 November 2001 NEW DIRECTOR APPOINTED

View Document

22/08/0122 August 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00

View Document

31/07/0131 July 2001 DIRECTOR RESIGNED

View Document

31/07/0131 July 2001 RETURN MADE UP TO 11/07/01; FULL LIST OF MEMBERS

View Document

18/07/0118 July 2001 DIRECTOR RESIGNED

View Document

01/06/011 June 2001 NEW DIRECTOR APPOINTED

View Document

27/10/0027 October 2000 REGISTERED OFFICE CHANGED ON 27/10/00 FROM: 40 LIME STREET LONDON EC3M 5BY

View Document

10/08/0010 August 2000 FULL GROUP ACCOUNTS MADE UP TO 31/12/99

View Document

02/08/002 August 2000 RETURN MADE UP TO 11/07/00; FULL LIST OF MEMBERS

View Document

04/05/004 May 2000 REGISTERED OFFICE CHANGED ON 04/05/00 FROM: THE LONDON UNDERWRITING CENTRE SUITE 4/12 3 MINSTER COURT MINCING LANE LONDON EC3R 7DD

View Document

27/03/0027 March 2000 COMPANY NAME CHANGED TIG HOLDINGS UK LIMITED. CERTIFICATE ISSUED ON 27/03/00

View Document

08/02/008 February 2000 AUDITOR'S RESIGNATION

View Document

08/10/998 October 1999 SECRETARY'S PARTICULARS CHANGED

View Document

13/09/9913 September 1999 FULL GROUP ACCOUNTS MADE UP TO 31/12/98

View Document

06/08/996 August 1999 RETURN MADE UP TO 11/07/99; NO CHANGE OF MEMBERS

View Document

04/01/994 January 1999 NEW DIRECTOR APPOINTED

View Document

04/01/994 January 1999 NEW SECRETARY APPOINTED

View Document

04/01/994 January 1999 SECRETARY RESIGNED

View Document

18/08/9818 August 1998 DIRECTOR RESIGNED

View Document

11/08/9811 August 1998 RETURN MADE UP TO 11/07/98; NO CHANGE OF MEMBERS

View Document

24/05/9824 May 1998 FULL GROUP ACCOUNTS MADE UP TO 31/12/97

View Document

18/09/9718 September 1997 RETURN MADE UP TO 11/07/97; FULL LIST OF MEMBERS

View Document

22/11/9622 November 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/10/968 October 1996 ACC. REF. DATE EXTENDED FROM 31/07/97 TO 31/12/97

View Document

02/09/962 September 1996 NEW DIRECTOR APPOINTED

View Document

02/09/962 September 1996 REGISTERED OFFICE CHANGED ON 02/09/96 FROM: 2ND FLOOR 83 CLERKENWELL ROAD LONDON EC1R 5AR

View Document

02/09/962 September 1996 DIRECTOR RESIGNED

View Document

02/09/962 September 1996 SECRETARY RESIGNED

View Document

02/09/962 September 1996 NEW SECRETARY APPOINTED

View Document

02/09/962 September 1996 NEW DIRECTOR APPOINTED

View Document

20/08/9620 August 1996 COMPANY NAME CHANGED NOVOSOLO UK LIMITED CERTIFICATE ISSUED ON 20/08/96

View Document

11/07/9611 July 1996 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