NEWPOINT PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/06/2510 June 2025 Termination of appointment of Mayer Zafir as a director on 2024-12-02

View Document

11/12/2411 December 2024 Confirmation statement made on 2024-11-28 with updates

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

04/07/244 July 2024 Unaudited abridged accounts made up to 2023-11-30

View Document

02/03/242 March 2024 Compulsory strike-off action has been discontinued

View Document

02/03/242 March 2024 Compulsory strike-off action has been discontinued

View Document

28/02/2428 February 2024 Confirmation statement made on 2023-11-28 with updates

View Document

20/02/2420 February 2024 First Gazette notice for compulsory strike-off

View Document

20/02/2420 February 2024 First Gazette notice for compulsory strike-off

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

23/08/2323 August 2023 Unaudited abridged accounts made up to 2022-11-30

View Document

09/12/229 December 2022 Confirmation statement made on 2022-11-28 with updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

04/01/224 January 2022 Confirmation statement made on 2021-11-28 with updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

26/11/2126 November 2021 Unaudited abridged accounts made up to 2020-11-30

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

26/11/2026 November 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

15/10/2015 October 2020 DIRECTOR APPOINTED MR MAYER ZAFIR

View Document

22/01/2022 January 2020 CONFIRMATION STATEMENT MADE ON 28/11/19, WITH UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

16/07/1916 July 2019 30/11/18 UNAUDITED ABRIDGED

View Document

19/12/1819 December 2018 CONFIRMATION STATEMENT MADE ON 28/11/18, WITH UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

28/08/1828 August 2018 PREVSHO FROM 28/11/2017 TO 27/11/2017

View Document

28/08/1828 August 2018 30/11/17 UNAUDITED ABRIDGED

View Document

20/12/1720 December 2017 CONFIRMATION STATEMENT MADE ON 28/11/17, WITH UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

14/11/1714 November 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

29/08/1729 August 2017 PREVSHO FROM 29/11/2016 TO 28/11/2016

View Document

08/12/168 December 2016 CONFIRMATION STATEMENT MADE ON 28/11/16, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

15/11/1615 November 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

30/08/1630 August 2016 PREVSHO FROM 30/11/2015 TO 29/11/2015

View Document

17/12/1517 December 2015 Annual return made up to 28 November 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

17/08/1517 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

18/02/1518 February 2015 Annual return made up to 28 November 2014 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

11/04/1411 April 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

12/12/1312 December 2013 Annual return made up to 28 November 2013 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

09/05/139 May 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

01/03/131 March 2013 Annual return made up to 28 November 2012 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

10/06/1210 June 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

13/03/1213 March 2012 Annual return made up to 28 November 2011 with full list of shareholders

View Document

23/08/1123 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

23/02/1123 February 2011 Annual return made up to 28 November 2010 with full list of shareholders

View Document

23/02/1123 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / SALOMON KRITZLER / 27/02/2010

View Document

11/10/1011 October 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

31/08/1031 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

11/03/1011 March 2010 DIRECTOR APPOINTED SALOMON KRITZLER

View Document

05/01/105 January 2010 Annual return made up to 28 November 2009 with full list of shareholders

View Document

14/09/0914 September 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

08/01/098 January 2009 RETURN MADE UP TO 28/11/08; FULL LIST OF MEMBERS

View Document

30/09/0830 September 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

11/02/0811 February 2008 RETURN MADE UP TO 28/11/07; FULL LIST OF MEMBERS

View Document

27/09/0727 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

30/01/0730 January 2007 RETURN MADE UP TO 28/11/06; FULL LIST OF MEMBERS

View Document

05/10/065 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

19/06/0619 June 2006 RETURN MADE UP TO 28/11/05; FULL LIST OF MEMBERS

View Document

06/10/056 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

15/12/0415 December 2004 RETURN MADE UP TO 28/11/04; FULL LIST OF MEMBERS

View Document

04/10/044 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

15/01/0415 January 2004 RETURN MADE UP TO 28/11/03; FULL LIST OF MEMBERS

View Document

03/10/033 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

11/12/0211 December 2002 RETURN MADE UP TO 28/11/02; FULL LIST OF MEMBERS

View Document

24/09/0224 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

21/06/0221 June 2002 NEW DIRECTOR APPOINTED

View Document

21/06/0221 June 2002 DIRECTOR RESIGNED

View Document

12/04/0212 April 2002 RETURN MADE UP TO 28/11/01; FULL LIST OF MEMBERS

View Document

28/09/0128 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/00

View Document

03/01/013 January 2001 RETURN MADE UP TO 28/11/00; FULL LIST OF MEMBERS

View Document

12/09/0012 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

18/01/0018 January 2000 RETURN MADE UP TO 28/11/99; FULL LIST OF MEMBERS

View Document

07/04/997 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98

View Document

08/01/998 January 1999 RETURN MADE UP TO 28/11/98; FULL LIST OF MEMBERS

View Document

12/05/9812 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97

View Document

10/12/9710 December 1997 RETURN MADE UP TO 28/11/97; NO CHANGE OF MEMBERS

View Document

22/04/9722 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96

View Document

10/12/9610 December 1996 RETURN MADE UP TO 28/11/96; NO CHANGE OF MEMBERS

View Document

15/03/9615 March 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/03/964 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/95

View Document

11/01/9611 January 1996 RETURN MADE UP TO 28/11/95; FULL LIST OF MEMBERS

View Document

06/01/956 January 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/01/956 January 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/01/956 January 1995 REGISTERED OFFICE CHANGED ON 06/01/95 FROM: 43 WELLINGTON AVENUE LONDON N15 6AX

View Document

28/11/9428 November 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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