NEWTON IT HOLDINGS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/07/2523 July 2025 NewGroup of companies' accounts made up to 2024-12-31

View Document

29/04/2529 April 2025 Change of details for Mr Kenzo Kusakabe as a person with significant control on 2025-04-29

View Document

29/04/2529 April 2025 Confirmation statement made on 2025-04-29 with no updates

View Document

29/04/2529 April 2025 Director's details changed for Mr Kenzo Kusakabe on 2025-04-29

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

14/11/2414 November 2024 Director's details changed for Mr Kenzo Kusakabe on 2024-11-05

View Document

13/11/2413 November 2024 Change of details for Mr Kenzo Kusakabe as a person with significant control on 2024-10-30

View Document

10/07/2410 July 2024 Group of companies' accounts made up to 2023-12-31

View Document

30/04/2430 April 2024 Confirmation statement made on 2024-04-29 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

26/09/2326 September 2023 Group of companies' accounts made up to 2022-12-31

View Document

18/05/2318 May 2023 Confirmation statement made on 2023-04-29 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

20/09/2220 September 2022 Group of companies' accounts made up to 2021-12-31

View Document

29/04/2229 April 2022 Confirmation statement made on 2022-04-29 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

19/07/2119 July 2021 Group of companies' accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

26/05/2026 May 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19

View Document

29/04/2029 April 2020 SECRETARY'S CHANGE OF PARTICULARS / MR KENZO KUSAKABE / 29/04/2020

View Document

29/04/2029 April 2020 PSC'S CHANGE OF PARTICULARS / MR KENZO KUSAKABE / 29/04/2020

View Document

29/04/2029 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM READING / 29/04/2020

View Document

29/04/2029 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR KENZO KUSAKABE / 29/04/2020

View Document

29/04/2029 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JAYESH PATEL / 29/04/2020

View Document

29/04/2029 April 2020 CONFIRMATION STATEMENT MADE ON 29/04/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

11/06/1911 June 2019 CONFIRMATION STATEMENT MADE ON 29/04/19, WITH UPDATES

View Document

10/05/1910 May 2019 REGISTERED OFFICE CHANGED ON 10/05/2019 FROM 1 OLYMPIC WAY WEMBLEY MIDDLESEX HA9 0NP

View Document

30/04/1930 April 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

25/06/1825 June 2018 CONFIRMATION STATEMENT MADE ON 29/04/18, WITH UPDATES

View Document

15/05/1815 May 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

12/06/1712 June 2017 CONFIRMATION STATEMENT MADE ON 29/04/17, WITH UPDATES

View Document

08/06/178 June 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

13/05/1613 May 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

05/05/165 May 2016 Annual return made up to 29 April 2016 with full list of shareholders

View Document

05/05/165 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / JAYESH PATEL / 05/04/2016

View Document

31/07/1531 July 2015 Annual return made up to 19 July 2015 with full list of shareholders

View Document

05/06/155 June 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

04/03/154 March 2015 REGISTERED OFFICE CHANGED ON 04/03/2015 FROM 13 STATION ROAD FINCHLEY LONDON N3 2SB

View Document

29/08/1429 August 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

05/08/145 August 2014 Annual return made up to 19 July 2014 with full list of shareholders

View Document

01/08/131 August 2013 Annual return made up to 19 July 2013 with full list of shareholders

View Document

14/05/1314 May 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

07/08/127 August 2012 Annual return made up to 19 July 2012 with full list of shareholders

View Document

11/07/1211 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / KENSHIRO MORIMOTO / 11/07/2012

View Document

05/07/125 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / JAYESH PATEL / 05/07/2012

View Document

20/06/1220 June 2012 DIRECTOR APPOINTED KENSHIRO MORIMOTO

View Document

25/05/1225 May 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

05/10/115 October 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

23/08/1123 August 2011 Annual return made up to 19 July 2011 with full list of shareholders

View Document

06/08/106 August 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

19/07/1019 July 2010 Annual return made up to 19 July 2010 with full list of shareholders

View Document

31/03/1031 March 2010 Annual return made up to 5 December 2009 with full list of shareholders

View Document

31/03/1031 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAYESH PATEL / 01/10/2009

View Document

25/02/1025 February 2010 Annual return made up to 4 December 2009 with full list of shareholders

View Document

24/08/0924 August 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

30/10/0830 October 2008 RETURN MADE UP TO 04/09/08; FULL LIST OF MEMBERS

View Document

06/08/086 August 2008 APPOINTMENT TERMINATED DIRECTOR KAZUYA SOEJIMA

View Document

16/05/0816 May 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

07/12/077 December 2007 RETURN MADE UP TO 04/12/07; FULL LIST OF MEMBERS

View Document

24/08/0724 August 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

21/08/0721 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/12/0619 December 2006 RETURN MADE UP TO 04/12/06; FULL LIST OF MEMBERS

View Document

11/07/0611 July 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

27/06/0627 June 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/06/0622 June 2006 NEW DIRECTOR APPOINTED

View Document

16/06/0616 June 2006 COMPANY NAME CHANGED NEWTON INFORMATION TECHNOLOGY LI MITED CERTIFICATE ISSUED ON 16/06/06

View Document

21/02/0621 February 2006 RETURN MADE UP TO 04/12/05; FULL LIST OF MEMBERS

View Document

06/10/056 October 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

20/12/0420 December 2004 RETURN MADE UP TO 04/12/04; FULL LIST OF MEMBERS

View Document

19/10/0419 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

09/01/049 January 2004 RETURN MADE UP TO 04/12/03; FULL LIST OF MEMBERS

View Document

04/11/034 November 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

06/12/026 December 2002 RETURN MADE UP TO 04/12/02; FULL LIST OF MEMBERS

View Document

27/10/0227 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

23/09/0223 September 2002 NEW DIRECTOR APPOINTED

View Document

25/07/0225 July 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/01/0224 January 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/01/0222 January 2002 RETURN MADE UP TO 04/12/01; FULL LIST OF MEMBERS

View Document

29/10/0129 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

03/01/013 January 2001 RETURN MADE UP TO 04/12/00; FULL LIST OF MEMBERS

View Document

30/11/0030 November 2000 FULL ACCOUNTS MADE UP TO 31/01/00

View Document

30/11/0030 November 2000 ACC. REF. DATE SHORTENED FROM 31/01/01 TO 31/12/00

View Document

23/12/9923 December 1999 RETURN MADE UP TO 04/12/99; FULL LIST OF MEMBERS

View Document

23/12/9923 December 1999 FULL ACCOUNTS MADE UP TO 31/01/99

View Document

26/03/9926 March 1999 RETURN MADE UP TO 04/12/98; FULL LIST OF MEMBERS

View Document

09/06/989 June 1998 NEW SECRETARY APPOINTED

View Document

03/06/983 June 1998 REGISTERED OFFICE CHANGED ON 03/06/98 FROM: UNIT 1 CENTRAL BUSINESS CENTRE GREAT CENTRAL WAY LONDON NW10 0UR

View Document

03/06/983 June 1998 DIRECTOR RESIGNED

View Document

03/06/983 June 1998 SECRETARY RESIGNED

View Document

07/05/987 May 1998 ACC. REF. DATE EXTENDED FROM 31/12/98 TO 31/01/99

View Document

23/04/9823 April 1998 £ NC 10000/100000 13/04/98

View Document

23/04/9823 April 1998 NEW DIRECTOR APPOINTED

View Document

23/04/9823 April 1998 NEW DIRECTOR APPOINTED

View Document

23/04/9823 April 1998 NC INC ALREADY ADJUSTED 13/04/98

View Document

23/04/9823 April 1998 REGISTERED OFFICE CHANGED ON 23/04/98 FROM: 2 ST WINIFREDS AVENUE LUTON BEDFORDSHIRE LU3 1QT

View Document

05/02/985 February 1998 COMPANY NAME CHANGED SAN PEDRO BEVERAGES LIMITED CERTIFICATE ISSUED ON 06/02/98

View Document

15/01/9815 January 1998 REGISTERED OFFICE CHANGED ON 15/01/98 FROM: 35 BEAUFORT COURT ADMIRALS WAY LONDON E14 9XL

View Document

15/01/9815 January 1998 NEW DIRECTOR APPOINTED

View Document

15/01/9815 January 1998 NEW SECRETARY APPOINTED

View Document

15/01/9815 January 1998 SECRETARY RESIGNED

View Document

15/01/9815 January 1998 DIRECTOR RESIGNED

View Document

04/12/974 December 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information