NEWMAX SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/07/2510 July 2025 Confirmation statement made on 2025-07-02 with updates

View Document

22/04/2522 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

28/07/2428 July 2024 Confirmation statement made on 2024-07-02 with updates

View Document

03/04/243 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

21/03/2421 March 2024 Change of details for Mrs Gursharon Sagoo as a person with significant control on 2024-03-20

View Document

20/03/2420 March 2024 Director's details changed for Mr Parvinder Singh Sagoo on 2024-03-20

View Document

20/03/2420 March 2024 Change of details for Mr Parvinder Singh Sagoo as a person with significant control on 2024-03-20

View Document

20/03/2420 March 2024 Registered office address changed from Imperial House 1a Standen Avenue Hornchurch Essex RM12 6AA England to Imperial House 1a Standen Avenue Hornchurch Essex RM12 6AA on 2024-03-20

View Document

20/03/2420 March 2024 Director's details changed for Mrs Gursharon Sagoo on 2024-03-20

View Document

03/08/233 August 2023 Confirmation statement made on 2023-07-02 with updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

05/04/235 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

27/12/2127 December 2021 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

07/07/217 July 2021 Confirmation statement made on 2021-07-02 with updates

View Document

06/08/206 August 2020 CONFIRMATION STATEMENT MADE ON 02/07/20, WITH UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

15/07/2015 July 2020 PSC'S CHANGE OF PARTICULARS / MISS GURSHARON CHANA / 02/07/2020

View Document

15/07/2015 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS GURSHARON CHANA / 02/07/2020

View Document

14/06/2014 June 2020 PSC'S CHANGE OF PARTICULARS / MR PARVINDER SINGH SAGOO / 14/06/2020

View Document

14/06/2014 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GURSHARON CHANA

View Document

27/09/1927 September 2019 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

25/07/1925 July 2019 CONFIRMATION STATEMENT MADE ON 02/07/19, WITH UPDATES

View Document

31/01/1931 January 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 DIRECTOR APPOINTED MISS GURSHARON CHANA

View Document

23/07/1823 July 2018 CONFIRMATION STATEMENT MADE ON 02/07/18, WITH UPDATES

View Document

19/07/1819 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PARVINDER SINGH SAGOO / 02/07/2018

View Document

19/07/1819 July 2018 PSC'S CHANGE OF PARTICULARS / MR PARVINDER SINGH SAGOO / 02/07/2018

View Document

18/07/1818 July 2018 REGISTERED OFFICE CHANGED ON 18/07/2018 FROM 416 GREEN LANE ILFORD ESSEX IG3 9JX

View Document

12/02/1812 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

15/08/1715 August 2017 CONFIRMATION STATEMENT MADE ON 02/07/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

07/04/177 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

08/03/178 March 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/15

View Document

28/09/1628 September 2016 DISS40 (DISS40(SOAD))

View Document

27/09/1627 September 2016 FIRST GAZETTE

View Document

26/09/1626 September 2016 CONFIRMATION STATEMENT MADE ON 02/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

28/04/1628 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

29/07/1529 July 2015 Annual return made up to 2 July 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

02/09/142 September 2014 Annual return made up to 2 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

30/04/1430 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

24/09/1324 September 2013 Annual return made up to 2 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

29/08/1229 August 2012 DIRECTOR APPOINTED MR PARVINDER SINGH SAGOO

View Document

16/08/1216 August 2012 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

13/08/1213 August 2012 REGISTERED OFFICE CHANGED ON 13/08/2012 FROM WINNINGTON HOUSE 2 WOODBERRY GROVE NORTH FINCHLEY LONDON N12 0DR UNITED KINGDOM

View Document

02/07/122 July 2012 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