NEWMACHAR MOTORS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
20/05/2520 May 2025 | Total exemption full accounts made up to 2024-05-31 |
17/05/2517 May 2025 | Confirmation statement made on 2025-04-24 with no updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
29/04/2429 April 2024 | Confirmation statement made on 2024-04-24 with no updates |
27/02/2427 February 2024 | Total exemption full accounts made up to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
25/04/2325 April 2023 | Confirmation statement made on 2023-04-24 with no updates |
27/02/2327 February 2023 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
25/04/2225 April 2022 | Confirmation statement made on 2022-04-24 with no updates |
26/02/2226 February 2022 | Total exemption full accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
24/02/2124 February 2021 | 31/05/20 TOTAL EXEMPTION FULL |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
24/04/2024 April 2020 | CONFIRMATION STATEMENT MADE ON 24/04/20, NO UPDATES |
24/02/2024 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
10/05/1910 May 2019 | CONFIRMATION STATEMENT MADE ON 24/04/19, NO UPDATES |
26/02/1926 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
14/05/1814 May 2018 | CONFIRMATION STATEMENT MADE ON 24/04/18, NO UPDATES |
27/02/1827 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
04/05/174 May 2017 | CONFIRMATION STATEMENT MADE ON 24/04/17, WITH UPDATES |
24/04/1724 April 2017 | DIRECTOR'S CHANGE OF PARTICULARS / SHONAID MARGARET FORMAN / 25/04/2016 |
24/04/1724 April 2017 | DIRECTOR'S CHANGE OF PARTICULARS / SHONAID MARGARET FORMAN / 26/01/2017 |
03/10/163 October 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
09/05/169 May 2016 | Annual return made up to 24 April 2016 with full list of shareholders |
25/02/1625 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
22/09/1522 September 2015 | DIRECTOR APPOINTED MR GRAEME BRIAN FORMAN |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
01/05/151 May 2015 | Annual return made up to 24 April 2015 with full list of shareholders |
08/01/158 January 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
06/05/146 May 2014 | Annual return made up to 24 April 2014 with full list of shareholders |
20/01/1420 January 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
25/04/1325 April 2013 | Annual return made up to 24 April 2013 with full list of shareholders |
28/02/1328 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
03/07/123 July 2012 | Annual return made up to 24 April 2012 with full list of shareholders |
03/07/123 July 2012 | DIRECTOR'S CHANGE OF PARTICULARS / BRIAN ALEXANDER FORMAN / 03/07/2012 |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
25/01/1225 January 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11 |
07/06/117 June 2011 | 31/05/11 STATEMENT OF CAPITAL GBP 100.00 |
07/06/117 June 2011 | CURREXT FROM 30/04/2012 TO 31/05/2012 |
07/06/117 June 2011 | REGISTERED OFFICE CHANGED ON 07/06/2011 FROM UNION PLAZA, (6TH FLOOR) 1 UNION WYND ABERDEEN AB10 1DQ |
07/06/117 June 2011 | DIRECTOR APPOINTED SHONAID MARGARET FORMAN |
02/06/112 June 2011 | ADOPT ARTICLES 25/05/2011 |
28/05/1128 May 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
09/05/119 May 2011 | Annual return made up to 24 April 2011 with full list of shareholders |
25/10/1025 October 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10 |
10/05/1010 May 2010 | Annual return made up to 24 April 2010 with full list of shareholders |
21/01/1021 January 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09 |
11/05/0911 May 2009 | RETURN MADE UP TO 24/04/09; FULL LIST OF MEMBERS |
06/11/086 November 2008 | REGISTERED OFFICE CHANGED ON 06/11/2008 FROM INVESTMENT HOUSE 6 UNION ROW ABERDEEN AB10 1DQ |
25/06/0825 June 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08 |
09/05/089 May 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07 |
07/05/087 May 2008 | RETURN MADE UP TO 24/04/08; FULL LIST OF MEMBERS |
18/05/0718 May 2007 | RETURN MADE UP TO 24/04/07; FULL LIST OF MEMBERS |
28/02/0728 February 2007 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06 |
12/05/0612 May 2006 | RETURN MADE UP TO 24/04/06; FULL LIST OF MEMBERS |
02/05/062 May 2006 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05 |
13/05/0513 May 2005 | RETURN MADE UP TO 24/04/05; FULL LIST OF MEMBERS |
04/03/054 March 2005 | RETURN MADE UP TO 24/04/04; FULL LIST OF MEMBERS |
04/03/054 March 2005 | NEW DIRECTOR APPOINTED |
04/03/054 March 2005 | REGISTERED OFFICE CHANGED ON 04/03/05 FROM: 22 ASHLEY TERRACE EDINBURGH EH11 1RE |
04/03/054 March 2005 | NEW SECRETARY APPOINTED |
22/02/0522 February 2005 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04 |
25/04/0325 April 2003 | SECRETARY RESIGNED |
25/04/0325 April 2003 | DIRECTOR RESIGNED |
24/04/0324 April 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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