NEWMILE DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/09/2515 September 2025 Register inspection address has been changed to 3rd Floor Marlborough House 298 Regents Park Road Finchley London N3 2SZ

View Document

15/09/2515 September 2025 Register(s) moved to registered inspection location 3rd Floor Marlborough House 298 Regents Park Road Finchley London N3 2SZ

View Document

12/09/2512 September 2025 Confirmation statement made on 2025-08-31 with updates

View Document

12/09/2512 September 2025 Director's details changed for Mr John Slater on 2025-09-12

View Document

28/05/2528 May 2025 Micro company accounts made up to 2024-05-31

View Document

04/09/244 September 2024 Confirmation statement made on 2024-08-31 with no updates

View Document

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

View Accounts

28/05/2428 May 2024 Micro company accounts made up to 2023-05-31

View Document

12/10/2312 October 2023 Confirmation statement made on 2023-08-31 with no updates

View Document

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

View Accounts

24/02/2324 February 2023 Micro company accounts made up to 2022-05-31

View Document

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

View Accounts

28/02/2228 February 2022 Micro company accounts made up to 2021-05-31

View Document

18/10/2118 October 2021 Director's details changed for Mr Brendan Paul Michael Bacon on 2015-08-14

View Document

18/10/2118 October 2021 Confirmation statement made on 2021-08-31 with no updates

View Document

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

View Accounts

23/03/2123 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

22/09/2022 September 2020 CONFIRMATION STATEMENT MADE ON 31/08/20, NO UPDATES

View Document

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

View Accounts

29/02/2029 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

09/09/199 September 2019 CONFIRMATION STATEMENT MADE ON 31/08/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

27/02/1927 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

05/09/185 September 2018 CONFIRMATION STATEMENT MADE ON 31/08/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

21/02/1821 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

14/09/1714 September 2017 CONFIRMATION STATEMENT MADE ON 31/08/17, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

28/02/1728 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

10/10/1610 October 2016 CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

15/02/1615 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

23/09/1523 September 2015 Annual return made up to 31 August 2015 with full list of shareholders

View Document

14/08/1514 August 2015 REGISTERED OFFICE CHANGED ON 14/08/2015 FROM UNIT 7 POLARIS CENTRE 41 BROWNFIELDS WELWYN GARDEN CITY HERTFORDSHIRE AL7 1AN

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

24/09/1424 September 2014 22/08/14 STATEMENT OF CAPITAL GBP 1

View Document

24/09/1424 September 2014 REGISTERED OFFICE CHANGED ON 24/09/2014 FROM 89 VICARS MOOR LANE WINCHMORE HILL LONDON N21 1BL UNITED KINGDOM

View Document

24/09/1424 September 2014 Annual return made up to 31 August 2014 with full list of shareholders

View Document

24/09/1424 September 2014 DIRECTOR APPOINTED MR JOHN SLATER

View Document

03/07/143 July 2014 DIRECTOR APPOINTED MR BRENDAN BACON

View Document

28/05/1428 May 2014 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

22/05/1422 May 2014 REGISTERED OFFICE CHANGED ON 22/05/2014 FROM WINNINGTON HOUSE 2 WOODBERRY GROVE NORTH FINCHLEY LONDON N12 0DR UNITED KINGDOM

View Document

15/05/1415 May 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