NEWTECH CONSULTING LIMITED

Company Documents

DateDescription
03/06/253 June 2025 Registered office address changed from 105 Edge Court 96 Arneways Avenue Romford RM6 5LX England to 42 Lionel Road Canvey Island SS8 9DE on 2025-06-03

View Document

03/06/253 June 2025 Confirmation statement made on 2025-05-21 with no updates

View Document

17/01/2517 January 2025 Accounts for a dormant company made up to 2024-05-31

View Document

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

View Accounts

21/05/2421 May 2024 Confirmation statement made on 2024-05-21 with no updates

View Document

07/02/247 February 2024 Micro company accounts made up to 2023-05-31

View Document

24/08/2324 August 2023 Registered office address changed from 16 Hen Way Fordham Heath Colchester CO3 9GA England to 105 Edge Court 96 Arneways Avenue Romford RM6 5LX on 2023-08-24

View Document

31/05/2331 May 2023 Confirmation statement made on 2023-05-21 with no updates

View Document

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

View Accounts

28/03/2328 March 2023 Registered office address changed from 96 Arneways Avenue 105 Edge Court Chadwell Heath, Romford RM6 5LX United Kingdom to 16 Hen Way Fordham Heath Colchester CO3 9GA on 2023-03-28

View Document

23/02/2323 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

10/02/2210 February 2022 Micro company accounts made up to 2021-05-31

View Document

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

View Accounts

11/01/2111 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

03/06/203 June 2020 CONFIRMATION STATEMENT MADE ON 21/05/20, NO UPDATES

View Document

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

View Accounts

21/05/2021 May 2020 REGISTERED OFFICE CHANGED ON 21/05/2020 FROM 105 105 EDGE COURT 96 ARNEWAYS AVENUE ROMFORD RM6 5LX UNITED KINGDOM

View Document

18/10/1918 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

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

View Accounts

22/05/1922 May 2019 CONFIRMATION STATEMENT MADE ON 21/05/19, NO UPDATES

View Document

05/03/195 March 2019 REGISTERED OFFICE CHANGED ON 05/03/2019 FROM 105 EDGE COURT 96 ARNEWAYS AVENUE ROMFORD ESSEX UNITED KINGDOM

View Document

14/11/1814 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

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

View Accounts

22/05/1822 May 2018 CONFIRMATION STATEMENT MADE ON 21/05/18, NO UPDATES

View Document

22/05/1822 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OLAJUMOKE AYOTOLA OGUNMOROTI

View Document

21/05/1821 May 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 21/05/2018

View Document

22/05/1722 May 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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