NEWMAN LABELLING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/06/2523 June 2025 Confirmation statement made on 2025-06-14 with updates

View Document

16/06/2516 June 2025 Appointment of Mr Gary Mark Bettis as a director on 2025-05-19

View Document

30/05/2530 May 2025 Total exemption full accounts made up to 2024-05-31

View Document

20/06/2420 June 2024 Confirmation statement made on 2024-06-14 with updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

09/02/249 February 2024 Director's details changed for Mr Raju Gajurel on 2024-02-03

View Document

22/11/2322 November 2023 Satisfaction of charge 119794550001 in full

View Document

22/11/2322 November 2023 Satisfaction of charge 119794550002 in full

View Document

17/10/2317 October 2023 Total exemption full accounts made up to 2023-05-31

View Document

23/06/2323 June 2023 Confirmation statement made on 2023-06-14 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

28/02/2328 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

11/10/2211 October 2022 Termination of appointment of Andrew Kyprianou as a director on 2022-10-10

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

30/03/2230 March 2022 Registered office address changed from 809 Salisbury House 29 Finsbury Circus London United Kingdom EC2M 7AQ United Kingdom to 809 Salisbury House 29 Finsbury Circus London EC2M 7AQ on 2022-03-30

View Document

28/02/2228 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

17/06/2117 June 2021 Confirmation statement made on 2021-06-14 with updates

View Document

15/06/2115 June 2021 Change of details for Mr Andrew Kyprianou as a person with significant control on 2020-12-01

View Document

14/06/2114 June 2021 Registered office address changed from 809 Salisbury House 29 Finsbury Circus London EC2M 7AQ United Kingdom to 809 Salisbury House 29 Finsbury Circus London United Kingdom EC23 7AQ on 2021-06-14

View Document

14/06/2114 June 2021 Notification of Eastman Limited as a person with significant control on 2020-12-01

View Document

14/06/2114 June 2021 Registered office address changed from 809 Salisbury House 29 Finsbury Circus London United Kingdom EC23 7AQ United Kingdom to 809 Salisbury House 29 Finsbury Circus London United Kingdom EC2M 7AQ on 2021-06-14

View Document

14/06/2114 June 2021 Change of details for Mr Andrew Kyprianou as a person with significant control on 2021-06-14

View Document

14/06/2114 June 2021 Registered office address changed from 809 Salisbury House, 29 Finsbury Circus London EC2M 5SQ United Kingdom to 809 Salisbury House 29 Finsbury Circus London EC2M 7AQ on 2021-06-14

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

03/05/213 May 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

22/02/2122 February 2021 REGISTRATION OF A CHARGE / CHARGE CODE 119794550002

View Document

10/02/2110 February 2021 REGISTRATION OF A CHARGE / CHARGE CODE 119794550001

View Document

19/01/2119 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW KYPRIANOU / 19/01/2021

View Document

19/01/2119 January 2021 PSC'S CHANGE OF PARTICULARS / MR ANDREW KYPRIANOU / 31/12/2020

View Document

29/12/2029 December 2020 REGISTERED OFFICE CHANGED ON 29/12/2020 FROM 161 ROSEBERY AVENUE GROUND FLOOR CLERKENWELL LONDON EC1R 4QX UNITED KINGDOM

View Document

14/08/2014 August 2020 PSC'S CHANGE OF PARTICULARS / MR ANDREW KYPRIANOU / 15/06/2019

View Document

09/08/209 August 2020 CONFIRMATION STATEMENT MADE ON 14/06/20, WITH UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

06/09/196 September 2019 PSC'S CHANGE OF PARTICULARS / MR ANDREW KYPRIANOU / 02/08/2019

View Document

06/09/196 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW KYPRIANOU / 02/08/2019

View Document

05/09/195 September 2019 REGISTERED OFFICE CHANGED ON 05/09/2019 FROM 161 ROSEBERY AVENUE GROUND FLOOR CLERKENWELL UNITED KINGDOM EC1R 4QX ENGLAND

View Document

05/09/195 September 2019 DIRECTOR APPOINTED MR RAJU GAJUREL

View Document

06/08/196 August 2019 REGISTERED OFFICE CHANGED ON 06/08/2019 FROM 108 CLERKENWELL WORKSHOPS 27/31 CLERKENWELL CLOSE FARRINGDON EC1R 0AT UNITED KINGDOM

View Document

14/06/1914 June 2019 CONFIRMATION STATEMENT MADE ON 14/06/19, WITH UPDATES

View Document

14/06/1914 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW KYPRIANOU

View Document

14/06/1914 June 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 14/06/2019

View Document

03/05/193 May 2019 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