ANTHONY NEWGROSH LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
| Date | Description |
|---|---|
| 19/06/2519 June 2025 | Appointment of a voluntary liquidator |
| 19/06/2519 June 2025 | Declaration of solvency |
| 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 |
| 19/06/2519 June 2025 | Resolutions |
| 26/03/2526 March 2025 | Confirmation statement made on 2025-03-25 with no updates |
| 04/01/254 January 2025 | |
| 04/01/254 January 2025 | Audit exemption subsidiary accounts made up to 2024-03-31 |
| 04/01/254 January 2025 | |
| 04/01/254 January 2025 | |
| 25/03/2425 March 2024 | Confirmation statement made on 2024-03-25 with updates |
| 13/12/2313 December 2023 | Micro company accounts made up to 2023-03-31 |
| 13/06/2313 June 2023 | Change of details for Bridge Uk Bidco Limited as a person with significant control on 2023-05-24 |
| 25/05/2325 May 2023 | Satisfaction of charge 084605070001 in full |
| 28/04/2328 April 2023 | Resolutions |
| 28/04/2328 April 2023 | Memorandum and Articles of Association |
| 28/04/2328 April 2023 | Resolutions |
| 26/04/2326 April 2023 | Secretary's details changed for Alison Elliot on 2023-04-06 |
| 20/04/2320 April 2023 | Cessation of Anthony Newgrosh as a person with significant control on 2023-04-06 |
| 20/04/2320 April 2023 | Appointment of Alison Elliot as a secretary on 2023-04-06 |
| 20/04/2320 April 2023 | Appointment of Mr Lee Alan Brook as a director on 2023-04-06 |
| 20/04/2320 April 2023 | Cessation of Samantha Sara Newgrosh as a person with significant control on 2023-04-06 |
| 20/04/2320 April 2023 | Notification of Bridge Uk Bidco Limited as a person with significant control on 2023-04-06 |
| 20/04/2320 April 2023 | Termination of appointment of Anthony Newgrosh as a director on 2023-04-06 |
| 20/04/2320 April 2023 | Termination of appointment of Samantha Sara Newgrosh as a secretary on 2023-04-06 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 27/03/2327 March 2023 | Confirmation statement made on 2023-03-25 with no updates |
| 02/03/232 March 2023 | Termination of appointment of Estelle Beryl Newgrosh as a secretary on 2023-01-16 |
| 22/12/2222 December 2022 | Micro company accounts made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 22/12/2122 December 2021 | Micro company accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 21/12/2021 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
| 06/08/206 August 2020 | SECRETARY APPOINTED MRS SAMANTHA SARA NEWGROSH |
| 06/08/206 August 2020 | APPOINTMENT TERMINATED, DIRECTOR SAMANTHA NEWGROSH |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 25/03/2025 March 2020 | CONFIRMATION STATEMENT MADE ON 25/03/20, NO UPDATES |
| 13/12/1913 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 25/03/1925 March 2019 | CONFIRMATION STATEMENT MADE ON 25/03/19, WITH UPDATES |
| 21/12/1821 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 26/03/1826 March 2018 | CONFIRMATION STATEMENT MADE ON 25/03/18, WITH UPDATES |
| 30/01/1830 January 2018 | APPOINTMENT TERMINATED, SECRETARY ANTHONY NEWGROSH |
| 30/01/1830 January 2018 | SECRETARY APPOINTED MRS ESTELLE BERYL NEWGROSH |
| 17/11/1717 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 27/03/1727 March 2017 | CONFIRMATION STATEMENT MADE ON 25/03/17, WITH UPDATES |
| 12/12/1612 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 04/04/164 April 2016 | Annual return made up to 25 March 2016 with full list of shareholders |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 23/12/1523 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 02/04/152 April 2015 | Annual return made up to 25 March 2015 with full list of shareholders |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 06/01/156 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
| 01/07/141 July 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 084605070001 |
| 27/03/1427 March 2014 | Annual return made up to 25 March 2014 with full list of shareholders |
| 23/04/1323 April 2013 | 25/03/13 STATEMENT OF CAPITAL GBP 100 |
| 15/04/1315 April 2013 | REGISTERED OFFICE CHANGED ON 15/04/2013 FROM 6 ROBIN LANE LONDON NW4 1EU UNITED KINGDOM |
| 08/04/138 April 2013 | DIRECTOR'S CHANGE OF PARTICULARS / SAMANTHA SARA NEWGROSH / 25/03/2013 |
| 08/04/138 April 2013 | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY NEWGROSH / 25/03/2013 |
| 25/03/1325 March 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of ANTHONY NEWGROSH LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
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