NEWTON PRINT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
29/04/2529 April 2025 | Confirmation statement made on 2025-04-21 with updates |
17/12/2417 December 2024 | Appointment of Mr Nathan Besley as a director on 2024-12-17 |
17/12/2417 December 2024 | Appointment of Mr Tristan Besley as a director on 2024-12-17 |
11/12/2411 December 2024 | Change of share class name or designation |
11/12/2411 December 2024 | Memorandum and Articles of Association |
11/12/2411 December 2024 | Resolutions |
11/12/2411 December 2024 | Particulars of variation of rights attached to shares |
30/09/2430 September 2024 | Total exemption full accounts made up to 2023-12-31 |
26/04/2426 April 2024 | Confirmation statement made on 2024-04-21 with updates |
15/01/2415 January 2024 | Statement of capital on 2023-12-21 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
21/08/2321 August 2023 | Total exemption full accounts made up to 2022-12-31 |
25/04/2325 April 2023 | Confirmation statement made on 2023-04-21 with updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
06/10/226 October 2022 | Total exemption full accounts made up to 2021-12-31 |
04/05/224 May 2022 | Confirmation statement made on 2022-04-21 with updates |
04/08/214 August 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
16/08/1916 August 2019 | 30/04/19 TOTAL EXEMPTION FULL |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
23/04/1923 April 2019 | CONFIRMATION STATEMENT MADE ON 21/04/19, WITH UPDATES |
19/11/1819 November 2018 | DIRECTOR APPOINTED MR LUKE BESLEY |
25/10/1825 October 2018 | 30/04/18 TOTAL EXEMPTION FULL |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
23/04/1823 April 2018 | CONFIRMATION STATEMENT MADE ON 21/04/18, WITH UPDATES |
08/01/188 January 2018 | 30/04/17 TOTAL EXEMPTION FULL |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
21/04/1721 April 2017 | CONFIRMATION STATEMENT MADE ON 21/04/17, WITH UPDATES |
08/09/168 September 2016 | Annual accounts small company total exemption made up to 30 April 2016 |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
21/04/1621 April 2016 | Annual return made up to 21 April 2016 with full list of shareholders |
25/01/1625 January 2016 | REREG UNLTD TO LTD; RES02 PASS DATE:13/01/2016 |
25/01/1625 January 2016 | APPLICATION BY AN UNLIMITED COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY |
25/01/1625 January 2016 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
25/01/1625 January 2016 | CERTIFICATE - NAME CHANGE AND REREGISTRATION TO LTD |
25/01/1625 January 2016 | COMPANY NAME CHANGED PRINT STORE (SOUTH WEST) CERTIFICATE ISSUED ON 25/01/16 |
25/01/1625 January 2016 | REREGISTRATION MEMORANDUM AND ARTICLES |
14/10/1514 October 2015 | DIRECTOR APPOINTED MR SIMON BESLEY |
18/05/1518 May 2015 | Annual return made up to 21 April 2015 with full list of shareholders |
03/06/143 June 2014 | Annual return made up to 21 April 2014 with full list of shareholders |
02/05/132 May 2013 | Annual return made up to 21 April 2013 with full list of shareholders |
16/05/1216 May 2012 | Annual return made up to 21 April 2012 with full list of shareholders |
25/05/1125 May 2011 | Annual return made up to 21 April 2011 with full list of shareholders |
14/05/1014 May 2010 | Annual return made up to 21 April 2010 with full list of shareholders |
11/05/1011 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY HERBERT BESLEY / 21/04/2010 |
11/05/1011 May 2010 | SECRETARY'S CHANGE OF PARTICULARS / ELSPETH BESLEY / 21/04/2010 |
11/05/1011 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ELSPETH BESLEY / 21/04/2010 |
16/06/0916 June 2009 | RETURN MADE UP TO 21/04/09; FULL LIST OF MEMBERS |
26/05/0926 May 2009 | DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY BESLEY / 14/04/2009 |
26/05/0926 May 2009 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ELSPETH BESLEY / 14/04/2009 |
20/05/0820 May 2008 | RETURN MADE UP TO 21/04/08; FULL LIST OF MEMBERS |
17/07/0717 July 2007 | RETURN MADE UP TO 21/04/07; FULL LIST OF MEMBERS |
06/09/066 September 2006 | MAY REDEEM SHARES 16/08/06 |
16/05/0616 May 2006 | RETURN MADE UP TO 21/04/06; FULL LIST OF MEMBERS |
10/02/0610 February 2006 | NEW DIRECTOR APPOINTED |
08/02/068 February 2006 | PARTICULARS OF MORTGAGE/CHARGE |
16/06/0516 June 2005 | RETURN MADE UP TO 21/04/05; FULL LIST OF MEMBERS |
07/06/057 June 2005 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
31/05/0531 May 2005 | ALTERATION TO MEMORANDUM AND ARTICLES |
21/04/0421 April 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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