JAMES NEWBOLD TECHNOLOGY LIMITED
Company Documents
| Date | Description |
|---|---|
| 26/11/1926 November 2019 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
| 14/11/1914 November 2019 | APPLICATION FOR STRIKING-OFF |
| 24/01/1924 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
| 18/10/1818 October 2018 | CHANGE OF PARTICULARS FOR A PSC |
| 18/10/1818 October 2018 | CONFIRMATION STATEMENT MADE ON 17/10/18, WITH UPDATES |
| 18/10/1818 October 2018 | PSC'S CHANGE OF PARTICULARS / MR JAMES NEWBOLD / 18/10/2017 |
| 03/05/183 May 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
| 31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
| 17/10/1717 October 2017 | CONFIRMATION STATEMENT MADE ON 17/10/17, WITH UPDATES |
| 17/10/1717 October 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES NEWBOLD |
| 13/07/1713 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
| 31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
| 17/10/1617 October 2016 | CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES |
| 22/07/1622 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
| 31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
| 19/10/1519 October 2015 | Annual return made up to 17 October 2015 with full list of shareholders |
| 16/07/1516 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
| 31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
| 21/10/1421 October 2014 | Annual return made up to 17 October 2014 with full list of shareholders |
| 17/07/1417 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
| 31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
| 17/10/1317 October 2013 | Annual return made up to 17 October 2013 with full list of shareholders |
| 12/06/1312 June 2013 | 31/10/12 TOTAL EXEMPTION FULL |
| 31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
| 19/10/1219 October 2012 | Annual return made up to 17 October 2012 with full list of shareholders |
| 09/08/129 August 2012 | REGISTERED OFFICE CHANGED ON 09/08/2012 FROM 25 PURCELL AVENUE TONBRIDGE KENT TN10 4DP UNITED KINGDOM |
| 09/08/129 August 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES NEWBOLD / 09/08/2012 |
| 29/03/1229 March 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
| 08/11/118 November 2011 | Annual return made up to 17 October 2011 with full list of shareholders |
| 05/07/115 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
| 25/10/1025 October 2010 | Annual return made up to 17 October 2010 with full list of shareholders |
| 26/05/1026 May 2010 | APPOINTMENT TERMINATED, SECRETARY CKA SECRETARY LIMITED |
| 18/05/1018 May 2010 | REGISTERED OFFICE CHANGED ON 18/05/2010 FROM 1ST FLOOR METROPOLITAN HOUSE DARKES LANE POTTERS BAR HERTFORDSHIRE EN6 1AG UNITED KINGDOM |
| 17/10/0917 October 2009 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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