NEWTECH DISTRIBUTION LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/07/2521 July 2025 NewConfirmation statement made on 2025-07-13 with updates

View Document

18/06/2518 June 2025 Director's details changed for Mr Jalinder Singh Ahuja on 2025-06-17

View Document

17/06/2517 June 2025 Change of details for Mr Jalinder Singh Ahuja as a person with significant control on 2025-06-17

View Document

12/08/2412 August 2024 Unaudited abridged accounts made up to 2024-04-30

View Document

18/07/2418 July 2024 Confirmation statement made on 2024-07-13 with updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

15/09/2315 September 2023 Unaudited abridged accounts made up to 2023-04-30

View Document

14/07/2314 July 2023 Confirmation statement made on 2023-07-13 with updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

29/04/2329 April 2023 Unaudited abridged accounts made up to 2022-04-30

View Document

22/10/2222 October 2022 Cessation of Surbir Singh Gogar as a person with significant control on 2022-10-11

View Document

22/10/2222 October 2022 Notification of Jalinder Singh Ahuja as a person with significant control on 2022-10-11

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

15/01/2215 January 2022 Unaudited abridged accounts made up to 2021-04-30

View Document

30/07/2130 July 2021 Confirmation statement made on 2021-07-13 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

03/11/203 November 2020 REGISTERED OFFICE CHANGED ON 03/11/2020 FROM C/O KPSG 193 COLDHARBOUR LANE HAYES UB3 3EH ENGLAND

View Document

13/07/2013 July 2020 CONFIRMATION STATEMENT MADE ON 13/07/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

30/01/2030 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

09/10/199 October 2019 DISS40 (DISS40(SOAD))

View Document

08/10/198 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

08/10/198 October 2019 CONFIRMATION STATEMENT MADE ON 26/07/19, WITH UPDATES

View Document

17/09/1917 September 2019 FIRST GAZETTE

View Document

03/07/193 July 2019 APPOINTMENT TERMINATED, DIRECTOR SURBIR GOGAR

View Document

03/07/193 July 2019 REGISTERED OFFICE CHANGED ON 03/07/2019 FROM 212 MERTON HIGH STREET LONDON SW19 1AX UNITED KINGDOM

View Document

03/07/193 July 2019 DIRECTOR APPOINTED MR JALINDER SINGH AHUJA

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

22/04/1922 April 2019 PREVSHO FROM 31/07/2018 TO 30/04/2018

View Document

12/12/1812 December 2018 DISS40 (DISS40(SOAD))

View Document

11/12/1811 December 2018 CONFIRMATION STATEMENT MADE ON 26/07/18, NO UPDATES

View Document

16/10/1816 October 2018 FIRST GAZETTE

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

27/07/1727 July 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