NEWTON TECHNOLOGY GROUP PLC

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/02/2524 February 2025 Appointment of Mrs Carol Mcnulty as a director on 2025-02-24

View Document

22/01/2522 January 2025 Termination of appointment of Randolf Graham Mcinnes as a director on 2025-01-08

View Document

22/01/2522 January 2025 Cessation of Randolph Graham Mcinnes as a person with significant control on 2025-01-08

View Document

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

View Accounts

13/08/2413 August 2024 Confirmation statement made on 2024-07-09 with no updates

View Document

28/06/2428 June 2024 Full accounts made up to 2023-12-31

View Document

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

View Accounts

20/07/2320 July 2023 Confirmation statement made on 2023-07-09 with no updates

View Document

22/06/2322 June 2023 Full accounts made up to 2022-12-31

View Document

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

View Accounts

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

View Accounts

09/07/219 July 2021 Confirmation statement made on 2021-07-09 with no updates

View Document

22/07/2022 July 2020 CONFIRMATION STATEMENT MADE ON 09/07/20, NO UPDATES

View Document

07/07/207 July 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19

View Document

15/08/1915 August 2019 CONFIRMATION STATEMENT MADE ON 09/07/19, NO UPDATES

View Document

28/06/1928 June 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

10/06/1910 June 2019 PSC'S CHANGE OF PARTICULARS / MR IAN MCNULTY / 10/06/2019

View Document

10/06/1910 June 2019 PSC'S CHANGE OF PARTICULARS / MR RANDOLPH GRAHAM MCINNES / 10/06/2019

View Document

10/06/1910 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / RANDOLF GRAHAM MCINNES / 10/06/2019

View Document

10/06/1910 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN MCNULTY / 10/06/2019

View Document

20/07/1820 July 2018 CONFIRMATION STATEMENT MADE ON 09/07/18, NO UPDATES

View Document

19/06/1819 June 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

20/07/1720 July 2017 CONFIRMATION STATEMENT MADE ON 09/07/17, NO UPDATES

View Document

30/06/1730 June 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

19/12/1619 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 006204590004

View Document

07/09/167 September 2016 CONFIRMATION STATEMENT MADE ON 09/07/16, WITH UPDATES

View Document

05/07/165 July 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

24/02/1624 February 2016 SECRETARY APPOINTED MRS CAROL ANN MCNULTY

View Document

24/02/1624 February 2016 APPOINTMENT TERMINATED, SECRETARY NICHOLAS CORFIELD

View Document

09/07/159 July 2015 Annual return made up to 9 July 2015 with full list of shareholders

View Document

01/07/151 July 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

11/08/1411 August 2014 Annual return made up to 9 July 2014 with full list of shareholders

View Document

07/07/147 July 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

06/08/136 August 2013 Annual return made up to 9 July 2013 with full list of shareholders

View Document

18/06/1318 June 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

09/05/139 May 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

23/07/1223 July 2012 Annual return made up to 9 July 2012 with full list of shareholders

View Document

04/07/124 July 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

12/09/1112 September 2011 Annual return made up to 9 July 2011 with full list of shareholders

View Document

05/07/115 July 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

16/07/1016 July 2010 Annual return made up to 9 July 2010 with full list of shareholders

View Document

30/06/1030 June 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

04/11/094 November 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

22/07/0922 July 2009 RETURN MADE UP TO 09/07/09; FULL LIST OF MEMBERS

View Document

22/07/0922 July 2009 LOCATION OF DEBENTURE REGISTER

View Document

22/07/0922 July 2009 REGISTERED OFFICE CHANGED ON 22/07/2009 FROM NEWTON HALL NEWTON CAMBRIDGE CB2 5PE

View Document

22/07/0922 July 2009 LOCATION OF REGISTER OF MEMBERS

View Document

08/08/088 August 2008 RETURN MADE UP TO 09/07/08; FULL LIST OF MEMBERS

View Document

28/07/0828 July 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

22/08/0722 August 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

20/07/0720 July 2007 RETURN MADE UP TO 09/07/07; FULL LIST OF MEMBERS

View Document

29/08/0629 August 2006 DIRECTOR RESIGNED

View Document

03/08/063 August 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

13/07/0613 July 2006 RETURN MADE UP TO 09/07/06; FULL LIST OF MEMBERS

View Document

19/11/0519 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/11/058 November 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/09/0520 September 2005 AMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

12/08/0512 August 2005 RETURN MADE UP TO 09/07/05; FULL LIST OF MEMBERS

View Document

08/08/058 August 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

26/08/0426 August 2004 RETURN MADE UP TO 09/07/04; FULL LIST OF MEMBERS

View Document

02/08/042 August 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

06/08/036 August 2003 RETURN MADE UP TO 09/07/03; FULL LIST OF MEMBERS

View Document

04/08/034 August 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

05/08/025 August 2002 RETURN MADE UP TO 09/07/02; FULL LIST OF MEMBERS

View Document

04/08/024 August 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

11/10/0111 October 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00

View Document

03/08/013 August 2001 RETURN MADE UP TO 09/07/01; FULL LIST OF MEMBERS

View Document

31/07/0031 July 2000 FULL GROUP ACCOUNTS MADE UP TO 31/12/99

View Document

17/07/0017 July 2000 RETURN MADE UP TO 09/07/00; FULL LIST OF MEMBERS

View Document

17/05/0017 May 2000 AMENDED FULL GROUP ACCOUNTS MADE UP TO 31/12/98

View Document

29/09/9929 September 1999 FULL GROUP ACCOUNTS MADE UP TO 31/12/98

View Document

04/08/994 August 1999 RETURN MADE UP TO 09/07/99; NO CHANGE OF MEMBERS

View Document

17/09/9817 September 1998 FULL GROUP ACCOUNTS MADE UP TO 31/12/97

View Document

27/07/9827 July 1998 RETURN MADE UP TO 09/07/98; FULL LIST OF MEMBERS

View Document

10/06/9810 June 1998 REREG PRI-PLC 19/05/98

View Document

10/06/9810 June 1998 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

10/06/9810 June 1998 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

10/06/9810 June 1998 AUDITORS' REPORT

View Document

10/06/9810 June 1998 AUDITORS' STATEMENT

View Document

10/06/9810 June 1998 BALANCE SHEET

View Document

10/06/9810 June 1998 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

10/06/9810 June 1998 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

10/06/9810 June 1998 Re-registration of Memorandum and Articles

View Document

01/06/981 June 1998 NEW SECRETARY APPOINTED

View Document

01/06/981 June 1998 SECRETARY RESIGNED

View Document

29/12/9729 December 1997 COMPANY NAME CHANGED DELTA DESIGNS (NEW SOUTHGATE) LI MITED CERTIFICATE ISSUED ON 30/12/97

View Document

09/12/979 December 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/10/9724 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

18/09/9718 September 1997 RETURN MADE UP TO 09/07/97; FULL LIST OF MEMBERS

View Document

27/06/9727 June 1997 SHARES AGREEMENT OTC

View Document

23/05/9723 May 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/05/9723 May 1997 S-DIV 31/03/97

View Document

23/05/9723 May 1997 NC INC ALREADY ADJUSTED 31/03/97

View Document

23/05/9723 May 1997 £ NC 3000/500000 31/03/97

View Document

20/05/9720 May 1997 NEW DIRECTOR APPOINTED

View Document

06/05/976 May 1997 NEW DIRECTOR APPOINTED

View Document

25/04/9725 April 1997 ACC. REF. DATE SHORTENED FROM 31/03/98 TO 31/12/97

View Document

25/04/9725 April 1997 DIRECTOR RESIGNED

View Document

25/04/9725 April 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

25/04/9725 April 1997 DIRECTOR RESIGNED

View Document

25/04/9725 April 1997 REGISTERED OFFICE CHANGED ON 25/04/97 FROM: 30 STATION ROAD, MELBOURNE, NR. ROYSTON, HERTS SG8 6DX

View Document

25/03/9725 March 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/08/967 August 1996 RETURN MADE UP TO 09/07/96; NO CHANGE OF MEMBERS

View Document

02/08/962 August 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

01/09/951 September 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

01/09/951 September 1995 RETURN MADE UP TO 09/07/95; CHANGE OF MEMBERS

View Document

10/11/9410 November 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

10/11/9410 November 1994 RETURN MADE UP TO 09/07/94; FULL LIST OF MEMBERS

View Document

30/08/9430 August 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

12/01/9412 January 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

27/08/9327 August 1993 RETURN MADE UP TO 09/07/93; NO CHANGE OF MEMBERS

View Document

24/09/9224 September 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

24/09/9224 September 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

24/09/9224 September 1992 RETURN MADE UP TO 09/07/92; NO CHANGE OF MEMBERS

View Document

16/08/9116 August 1991 RETURN MADE UP TO 09/07/91; FULL LIST OF MEMBERS

View Document

16/08/9116 August 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

15/08/9015 August 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

15/08/9015 August 1990 RETURN MADE UP TO 09/07/90; FULL LIST OF MEMBERS

View Document

29/08/8929 August 1989 RETURN MADE UP TO 28/07/89; FULL LIST OF MEMBERS

View Document

29/08/8929 August 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

05/10/885 October 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

05/10/885 October 1988 RETURN MADE UP TO 05/09/88; FULL LIST OF MEMBERS

View Document

16/03/8816 March 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/12/8722 December 1987 RETURN MADE UP TO 13/11/87; FULL LIST OF MEMBERS

View Document

22/12/8722 December 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

20/09/8620 September 1986 RETURN MADE UP TO 22/08/86; FULL LIST OF MEMBERS

View Document

20/09/8620 September 1986 FULL ACCOUNTS MADE UP TO 31/03/86

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