NEWTON BUSINESS DEVELOPMENTS LIMITED

Company Documents

DateDescription
14/03/1814 March 2018 28/02/17 TOTAL EXEMPTION FULL

View Document

08/03/188 March 2018 DIRECTOR APPOINTED MR NILESHKUMAR RAMESH DESAI

View Document

09/01/189 January 2018 VOLUNTARY STRIKE OFF SUSPENDED

View Document

28/11/1728 November 2017 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

16/11/1716 November 2017 APPLICATION FOR STRIKING-OFF

View Document

09/11/179 November 2017 APPOINTMENT TERMINATED, DIRECTOR NILESHKUMAR DESAI

View Document

29/03/1729 March 2017 CONFIRMATION STATEMENT MADE ON 03/02/17, WITH UPDATES

View Document

28/03/1728 March 2017 DIRECTOR APPOINTED MR NILESHKUMAR RAMESH DESAI

View Document

28/03/1728 March 2017 APPOINTMENT TERMINATED, DIRECTOR PREMIER DIRECTORS (UK) LTD

View Document

28/03/1728 March 2017 APPOINTMENT TERMINATED, DIRECTOR MARIO QUEIROZ E CASTRO

View Document

07/03/177 March 2017 REGISTERED OFFICE CHANGED ON 07/03/2017 FROM
GROUND FLOOR 21 WHITEFRIARS STREET
LONDON
EC4Y 8JJ

View Document

07/03/177 March 2017 APPOINTMENT TERMINATED, SECRETARY PREMIER SECRETARIES (UK) LTD

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

23/01/1723 January 2017 DISS REQUEST WITHDRAWN

View Document

10/01/1710 January 2017 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

29/12/1629 December 2016 APPLICATION FOR STRIKING-OFF

View Document

28/11/1628 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

10/02/1610 February 2016 Annual return made up to 3 February 2016 with full list of shareholders

View Document

17/11/1517 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

17/02/1517 February 2015 Annual return made up to 3 February 2015 with full list of shareholders

View Document

19/11/1419 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

10/02/1410 February 2014 Annual return made up to 3 February 2014 with full list of shareholders

View Document

10/07/1310 July 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

07/02/137 February 2013 Annual return made up to 3 February 2013 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

23/08/1223 August 2012 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / PREMIER DIRECTORS (UK) LTD / 09/08/2012

View Document

23/08/1223 August 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PREMIER SECRETARIES (UK) LTD / 09/08/2012

View Document

16/08/1216 August 2012 REGISTERED OFFICE CHANGED ON 16/08/2012 FROM
3RD FLOOR 44-45 CHANCERY LANE
LONDON
WC2A 1JB
UNITED KINGDOM

View Document

06/03/126 March 2012 Annual return made up to 3 February 2012 with full list of shareholders

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

24/11/1124 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

11/03/1111 March 2011 Annual return made up to 3 February 2011 with full list of shareholders

View Document

09/03/119 March 2011 Annual accounts small company total exemption made up to 28 February 2010

View Document

01/10/101 October 2010 DIRECTOR APPOINTED MR MARIO JORGE QUEIROZ E CASTRO

View Document

06/03/106 March 2010 Annual return made up to 3 February 2010 with full list of shareholders

View Document

05/03/105 March 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PREMIER SECRETARIES (UK) LTD / 01/10/2009

View Document

05/03/105 March 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / PREMIER DIRECTORS (UK) LTD / 01/10/2009

View Document

18/12/0918 December 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

25/02/0925 February 2009 RETURN MADE UP TO 03/02/09; FULL LIST OF MEMBERS

View Document

16/02/0916 February 2009 Annual accounts small company total exemption made up to 28 February 2008

View Document

17/11/0817 November 2008 RETURN MADE UP TO 03/02/08; FULL LIST OF MEMBERS

View Document

21/07/0821 July 2008 Annual accounts small company total exemption made up to 28 February 2007

View Document

27/03/0827 March 2008 Annual accounts small company total exemption made up to 28 February 2006

View Document

19/03/0819 March 2008 REGISTERED OFFICE CHANGED ON 19/03/2008 FROM
20-22 BEDFORD ROW
LONDON
WC1R 4JS

View Document

07/03/077 March 2007 RETURN MADE UP TO 03/02/07; FULL LIST OF MEMBERS

View Document

24/04/0624 April 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/04/0624 April 2006 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

06/04/066 April 2006 RETURN MADE UP TO 03/02/06; FULL LIST OF MEMBERS

View Document

06/04/066 April 2006 LOCATION OF REGISTER OF MEMBERS

View Document

03/03/063 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

05/10/055 October 2005 DIRECTOR RESIGNED

View Document

05/10/055 October 2005 NEW DIRECTOR APPOINTED

View Document

03/02/053 February 2005 SECRETARY RESIGNED

View Document

03/02/053 February 2005 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES 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