NEWMAC KGX DEVELOPMENTS LIMITED

Company Documents

DateDescription
11/07/2511 July 2025 Total exemption full accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

29/10/2429 October 2024 Confirmation statement made on 2024-10-15 with no updates

View Document

24/09/2424 September 2024 Total exemption full accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

17/10/2317 October 2023 Confirmation statement made on 2023-10-15 with no updates

View Document

26/07/2326 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

05/03/235 March 2023 Registration of charge 092645150004, created on 2023-02-28

View Document

01/03/231 March 2023 Registration of charge 092645150003, created on 2023-02-28

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

16/10/2216 October 2022 Confirmation statement made on 2022-10-15 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

15/10/2115 October 2021 Confirmation statement made on 2021-10-15 with no updates

View Document

14/07/2114 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

16/11/1816 November 2018 CONFIRMATION STATEMENT MADE ON 15/10/18, NO UPDATES

View Document

26/07/1826 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

24/05/1824 May 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 092645150001

View Document

23/04/1823 April 2018 REGISTERED OFFICE CHANGED ON 23/04/2018 FROM 4 4 LITTLE BEECHILL 246 THE RIDGEWAY ENFIELD HERTFORDSHIRE EN2 8AP UNITED KINGDOM

View Document

21/03/1821 March 2018 REGISTERED OFFICE CHANGED ON 21/03/2018 FROM 25 MOUNTWAY 4 LITTLE BEECHILL 246 THE RIDGEWAY ENFIELD HERTFORDSHIRE EN2 8AP UNITED KINGDOM

View Document

12/03/1812 March 2018 REGISTERED OFFICE CHANGED ON 12/03/2018 FROM 4 THE RIDGEWAY 4 LITTLE BEECHILL ENFIELD EN2 8AH ENGLAND

View Document

29/11/1729 November 2017 CONFIRMATION STATEMENT MADE ON 15/10/17, WITH UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

13/09/1713 September 2017 APPOINTMENT TERMINATED, DIRECTOR PAUL NEWMAN

View Document

13/09/1713 September 2017 REGISTERED OFFICE CHANGED ON 13/09/2017 FROM 25 MOUNTWAY POTTERS BAR EN6 1ER

View Document

13/09/1713 September 2017 CESSATION OF PAUL JOHN NEWMAN AS A PSC

View Document

13/09/1713 September 2017 CESSATION OF DANIEL JOSEPH NEWMAN AS A PSC

View Document

21/08/1721 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 092645150002

View Document

27/03/1727 March 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

18/11/1618 November 2016 CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES

View Document

06/05/166 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 092645150001

View Document

22/03/1622 March 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

28/10/1528 October 2015 Annual return made up to 15 October 2015 with full list of shareholders

View Document

15/10/1415 October 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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