NEWMAN LANGLEY & STAVRI FINANCIAL CONSULTING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/07/2524 July 2025 NewDirector's details changed for Mr Alexander Andreas Stavri on 2025-07-11

View Document

24/07/2524 July 2025 NewChange of details for Mr Adam Charles Newman as a person with significant control on 2025-07-11

View Document

24/07/2524 July 2025 NewChange of details for Mr Alex Stavri as a person with significant control on 2025-07-11

View Document

24/07/2524 July 2025 NewConfirmation statement made on 2025-07-11 with updates

View Document

13/02/2513 February 2025 Satisfaction of charge 107222810001 in full

View Document

14/11/2414 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

11/07/2411 July 2024 Registered office address changed from Studio 3.14 Here Building Bath Road Bristol Somerset BS4 3AP England to Hall Cottage 3 High Street Hinton Charterhouse Bath BA2 7SW on 2024-07-11

View Document

11/07/2411 July 2024 Confirmation statement made on 2024-07-11 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

13/09/2313 September 2023 Particulars of variation of rights attached to shares

View Document

23/08/2323 August 2023 Confirmation statement made on 2023-08-23 with updates

View Document

15/07/2315 July 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Confirmation statement made on 2023-03-31 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

05/04/225 April 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/03/2231 March 2022 Confirmation statement made on 2022-03-31 with updates

View Document

26/01/2226 January 2022

View Document

26/01/2226 January 2022

View Document

26/01/2226 January 2022 Resolutions

View Document

26/01/2226 January 2022 Resolutions

View Document

26/01/2226 January 2022 Statement of capital on 2022-01-26

View Document

01/06/211 June 2021 31/03/21 TOTAL EXEMPTION FULL

View Document

07/04/217 April 2021 CONFIRMATION STATEMENT MADE ON 06/04/21, WITH UPDATES

View Document

06/04/216 April 2021 PSC'S CHANGE OF PARTICULARS / MR ADAM CHARLES NEWMAN / 06/04/2021

View Document

06/04/216 April 2021 PSC'S CHANGE OF PARTICULARS / MR ALEX STAVRI / 06/04/2021

View Document

06/04/216 April 2021 06/04/21 STATEMENT OF CAPITAL GBP 84

View Document

06/04/216 April 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER ANDREAS STAVRI / 06/04/2021

View Document

06/04/216 April 2021 06/01/21 STATEMENT OF CAPITAL GBP 39

View Document

06/04/216 April 2021 06/04/21 STATEMENT OF CAPITAL GBP 55

View Document

06/04/216 April 2021 06/04/21 STATEMENT OF CAPITAL GBP 100

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

29/06/2029 June 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

23/06/2023 June 2020 ARTICLES OF ASSOCIATION

View Document

10/06/2010 June 2020 ADOPT ARTICLES 21/05/2020

View Document

26/05/2026 May 2020 REGISTERED OFFICE CHANGED ON 26/05/2020 FROM 44 BRECKNOCK ROAD BRISTOL SOMERSET BS4 2DD ENGLAND

View Document

18/05/2018 May 2020 COMPANY NAME CHANGED NEWMAN LANGLEY FINANCIAL CONSULTING LIMITED CERTIFICATE ISSUED ON 18/05/20

View Document

15/04/2015 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALEX STAVRI

View Document

15/04/2015 April 2020 PSC'S CHANGE OF PARTICULARS / MR ADAM CHARLES NEWMAN / 13/03/2020

View Document

15/04/2015 April 2020 CONFIRMATION STATEMENT MADE ON 11/04/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

17/03/2017 March 2020 06/03/20 STATEMENT OF CAPITAL GBP 10

View Document

11/03/2011 March 2020 ADOPT ARTICLES 06/03/2020

View Document

19/11/1919 November 2019 DIRECTOR APPOINTED MR ALEXANDER ANDREAS STAVRI

View Document

26/07/1926 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

14/04/1914 April 2019 CONFIRMATION STATEMENT MADE ON 11/04/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

11/05/1811 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 107222810001

View Document

29/04/1829 April 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

11/04/1811 April 2018 CONFIRMATION STATEMENT MADE ON 11/04/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

26/10/1726 October 2017 CURRSHO FROM 30/04/2018 TO 31/03/2018

View Document

12/04/1712 April 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information