NEWTECH DISTRIBUTION LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
21/07/2521 July 2025 New | Confirmation statement made on 2025-07-13 with updates |
18/06/2518 June 2025 | Director's details changed for Mr Jalinder Singh Ahuja on 2025-06-17 |
17/06/2517 June 2025 | Change of details for Mr Jalinder Singh Ahuja as a person with significant control on 2025-06-17 |
12/08/2412 August 2024 | Unaudited abridged accounts made up to 2024-04-30 |
18/07/2418 July 2024 | Confirmation statement made on 2024-07-13 with updates |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
15/09/2315 September 2023 | Unaudited abridged accounts made up to 2023-04-30 |
14/07/2314 July 2023 | Confirmation statement made on 2023-07-13 with updates |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
29/04/2329 April 2023 | Unaudited abridged accounts made up to 2022-04-30 |
22/10/2222 October 2022 | Cessation of Surbir Singh Gogar as a person with significant control on 2022-10-11 |
22/10/2222 October 2022 | Notification of Jalinder Singh Ahuja as a person with significant control on 2022-10-11 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
15/01/2215 January 2022 | Unaudited abridged accounts made up to 2021-04-30 |
30/07/2130 July 2021 | Confirmation statement made on 2021-07-13 with no updates |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
03/11/203 November 2020 | REGISTERED OFFICE CHANGED ON 03/11/2020 FROM C/O KPSG 193 COLDHARBOUR LANE HAYES UB3 3EH ENGLAND |
13/07/2013 July 2020 | CONFIRMATION STATEMENT MADE ON 13/07/20, NO UPDATES |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
30/01/2030 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19 |
09/10/199 October 2019 | DISS40 (DISS40(SOAD)) |
08/10/198 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18 |
08/10/198 October 2019 | CONFIRMATION STATEMENT MADE ON 26/07/19, WITH UPDATES |
17/09/1917 September 2019 | FIRST GAZETTE |
03/07/193 July 2019 | APPOINTMENT TERMINATED, DIRECTOR SURBIR GOGAR |
03/07/193 July 2019 | REGISTERED OFFICE CHANGED ON 03/07/2019 FROM 212 MERTON HIGH STREET LONDON SW19 1AX UNITED KINGDOM |
03/07/193 July 2019 | DIRECTOR APPOINTED MR JALINDER SINGH AHUJA |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
22/04/1922 April 2019 | PREVSHO FROM 31/07/2018 TO 30/04/2018 |
12/12/1812 December 2018 | DISS40 (DISS40(SOAD)) |
11/12/1811 December 2018 | CONFIRMATION STATEMENT MADE ON 26/07/18, NO UPDATES |
16/10/1816 October 2018 | FIRST GAZETTE |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
27/07/1727 July 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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