ANTHONY NEWGROSH LIMITED

Company Documents

DateDescription
19/06/2519 June 2025 Appointment of a voluntary liquidator

View Document

19/06/2519 June 2025 Declaration of solvency

View Document

19/06/2519 June 2025 Registered office address changed from 35 Ballards Lane London N3 1XW to Mountview Court 1148 High Road Whetstone London N20 0RA on 2025-06-19

View Document

19/06/2519 June 2025 Resolutions

View Document

26/03/2526 March 2025 Confirmation statement made on 2025-03-25 with no updates

View Document

04/01/254 January 2025

View Document

04/01/254 January 2025 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

04/01/254 January 2025

View Document

04/01/254 January 2025

View Document

25/03/2425 March 2024 Confirmation statement made on 2024-03-25 with updates

View Document

13/12/2313 December 2023 Micro company accounts made up to 2023-03-31

View Document

13/06/2313 June 2023 Change of details for Bridge Uk Bidco Limited as a person with significant control on 2023-05-24

View Document

25/05/2325 May 2023 Satisfaction of charge 084605070001 in full

View Document

28/04/2328 April 2023 Resolutions

View Document

28/04/2328 April 2023 Memorandum and Articles of Association

View Document

28/04/2328 April 2023 Resolutions

View Document

26/04/2326 April 2023 Secretary's details changed for Alison Elliot on 2023-04-06

View Document

20/04/2320 April 2023 Cessation of Anthony Newgrosh as a person with significant control on 2023-04-06

View Document

20/04/2320 April 2023 Appointment of Alison Elliot as a secretary on 2023-04-06

View Document

20/04/2320 April 2023 Appointment of Mr Lee Alan Brook as a director on 2023-04-06

View Document

20/04/2320 April 2023 Cessation of Samantha Sara Newgrosh as a person with significant control on 2023-04-06

View Document

20/04/2320 April 2023 Notification of Bridge Uk Bidco Limited as a person with significant control on 2023-04-06

View Document

20/04/2320 April 2023 Termination of appointment of Anthony Newgrosh as a director on 2023-04-06

View Document

20/04/2320 April 2023 Termination of appointment of Samantha Sara Newgrosh as a secretary on 2023-04-06

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

27/03/2327 March 2023 Confirmation statement made on 2023-03-25 with no updates

View Document

02/03/232 March 2023 Termination of appointment of Estelle Beryl Newgrosh as a secretary on 2023-01-16

View Document

22/12/2222 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

22/12/2122 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

21/12/2021 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

06/08/206 August 2020 SECRETARY APPOINTED MRS SAMANTHA SARA NEWGROSH

View Document

06/08/206 August 2020 APPOINTMENT TERMINATED, DIRECTOR SAMANTHA NEWGROSH

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

25/03/2025 March 2020 CONFIRMATION STATEMENT MADE ON 25/03/20, NO UPDATES

View Document

13/12/1913 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

25/03/1925 March 2019 CONFIRMATION STATEMENT MADE ON 25/03/19, WITH UPDATES

View Document

21/12/1821 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

26/03/1826 March 2018 CONFIRMATION STATEMENT MADE ON 25/03/18, WITH UPDATES

View Document

30/01/1830 January 2018 APPOINTMENT TERMINATED, SECRETARY ANTHONY NEWGROSH

View Document

30/01/1830 January 2018 SECRETARY APPOINTED MRS ESTELLE BERYL NEWGROSH

View Document

17/11/1717 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

27/03/1727 March 2017 CONFIRMATION STATEMENT MADE ON 25/03/17, WITH UPDATES

View Document

12/12/1612 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

04/04/164 April 2016 Annual return made up to 25 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

02/04/152 April 2015 Annual return made up to 25 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

06/01/156 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

01/07/141 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 084605070001

View Document

27/03/1427 March 2014 Annual return made up to 25 March 2014 with full list of shareholders

View Document

23/04/1323 April 2013 25/03/13 STATEMENT OF CAPITAL GBP 100

View Document

15/04/1315 April 2013 REGISTERED OFFICE CHANGED ON 15/04/2013 FROM 6 ROBIN LANE LONDON NW4 1EU UNITED KINGDOM

View Document

08/04/138 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / SAMANTHA SARA NEWGROSH / 25/03/2013

View Document

08/04/138 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY NEWGROSH / 25/03/2013

View Document

25/03/1325 March 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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