NEWSHELF 2019 (GER) LIMITED

Company Documents

DateDescription
31/07/2531 July 2025 NewMicro company accounts made up to 2024-10-31

View Document

26/02/2526 February 2025 Termination of appointment of Edward Toby Renaut as a director on 2025-02-11

View Document

04/12/244 December 2024 Confirmation statement made on 2024-10-27 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

07/08/247 August 2024 Micro company accounts made up to 2023-10-31

View Document

01/11/231 November 2023 Confirmation statement made on 2023-10-27 with no updates

View Document

01/08/231 August 2023 Micro company accounts made up to 2022-10-31

View Document

01/11/221 November 2022 Confirmation statement made on 2022-10-27 with no updates

View Document

15/12/2115 December 2021 Registration of charge 122845390002, created on 2021-12-09

View Document

25/11/2125 November 2021 Registration of charge 122845390001, created on 2021-11-09

View Document

27/10/2127 October 2021 Confirmation statement made on 2021-10-27 with no updates

View Document

31/03/2031 March 2020 DIRECTOR APPOINTED EDWARD TOBY RENAUT

View Document

31/03/2031 March 2020 SAIL ADDRESS CREATED

View Document

31/03/2031 March 2020 APPOINTMENT TERMINATED, DIRECTOR DAVID CALDECOTT

View Document

30/03/2030 March 2020 REGISTERED OFFICE CHANGED ON 30/03/2020 FROM 4TH FLOOR 159 ST. JOHN STREET LONDON EC1V 4QJ UNITED KINGDOM

View Document

23/12/1923 December 2019 ALTER ARTICLES 16/12/2019

View Document

23/12/1923 December 2019 ARTICLES OF ASSOCIATION

View Document

28/10/1928 October 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document

28/10/1928 October 2019 PSC'S CHANGE OF PARTICULARS / SHARAN PASRICHA / 28/10/2019

View Document

28/10/1928 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / SHARAN PASRICHA / 28/10/2019

View Document


More Company Information