NEWSHAM CONSULTING LTD

Company Documents

DateDescription
03/04/253 April 2025 Compulsory strike-off action has been suspended

View Document

03/04/253 April 2025 Compulsory strike-off action has been suspended

View Document

18/03/2518 March 2025 First Gazette notice for compulsory strike-off

View Document

18/03/2518 March 2025 First Gazette notice for compulsory strike-off

View Document

31/07/2431 July 2024 Confirmation statement made on 2024-07-19 with no updates

View Document

12/03/2412 March 2024 Certificate of change of name

View Document

07/03/247 March 2024 Termination of appointment of Gemma Louise Newsham as a director on 2024-03-01

View Document

01/02/241 February 2024 Registered office address changed from 4 Tower Court Irchester Road Wollaston Wellingborough NN29 7PJ England to Chestnut Cottage Yardley Road Olney MK46 5EJ on 2024-02-01

View Document

01/12/231 December 2023 Total exemption full accounts made up to 2022-07-31

View Document

30/11/2330 November 2023 Total exemption full accounts made up to 2021-07-31

View Document

09/08/239 August 2023 Compulsory strike-off action has been discontinued

View Document

09/08/239 August 2023 Compulsory strike-off action has been discontinued

View Document

08/08/238 August 2023 Confirmation statement made on 2023-07-19 with no updates

View Document

18/03/2318 March 2023 Compulsory strike-off action has been suspended

View Document

18/03/2318 March 2023 Compulsory strike-off action has been suspended

View Document

07/03/237 March 2023 First Gazette notice for compulsory strike-off

View Document

07/03/237 March 2023 First Gazette notice for compulsory strike-off

View Document

31/12/2231 December 2022 Compulsory strike-off action has been discontinued

View Document

31/12/2231 December 2022 Compulsory strike-off action has been discontinued

View Document

30/12/2230 December 2022 Confirmation statement made on 2022-07-19 with no updates

View Document

27/12/2227 December 2022 First Gazette notice for compulsory strike-off

View Document

27/12/2227 December 2022 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

20/07/2120 July 2021 Confirmation statement made on 2021-07-19 with updates

View Document

29/04/2129 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

22/09/2022 September 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN NEWSHAM

View Document

22/09/2022 September 2020 CONFIRMATION STATEMENT MADE ON 19/07/20, WITH UPDATES

View Document

22/09/2022 September 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 22/09/2020

View Document

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

View Accounts

14/04/2014 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

09/10/199 October 2019 REGISTERED OFFICE CHANGED ON 09/10/2019 FROM 71A HIGH STREET HIGH STREET RUSHDEN NORTHAMPTONSHIRE NN10 0QE ENGLAND

View Document

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

View Accounts

19/07/1919 July 2019 CONFIRMATION STATEMENT MADE ON 19/07/19, NO UPDATES

View Document

26/06/1926 June 2019 DIRECTOR APPOINTED MRS GEMMA LOUISE NEWSHAM

View Document

27/03/1927 March 2019 31/07/18 UNAUDITED ABRIDGED

View Document

01/08/181 August 2018 CONFIRMATION STATEMENT MADE ON 24/07/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

31/01/1831 January 2018 REGISTERED OFFICE CHANGED ON 31/01/2018 FROM 25 MEADOW SWEET ROAD RUSHDEN NN10 0GA UNITED KINGDOM

View Document

11/08/1711 August 2017 COMPANY NAME CHANGED DUNORE CONSULTANTCY LIMITED CERTIFICATE ISSUED ON 11/08/17

View Document

25/07/1725 July 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information