NEW AUTOMOVILE DEVELOPMENT LLP

Company Documents

DateDescription
24/12/2424 December 2024 Total exemption full accounts made up to 2023-12-31

View Document

19/12/2419 December 2024 Confirmation statement made on 2024-12-19 with no updates

View Document

29/01/2429 January 2024 Total exemption full accounts made up to 2022-12-31

View Document

21/12/2321 December 2023 Confirmation statement made on 2023-12-21 with no updates

View Document

07/01/237 January 2023 Total exemption full accounts made up to 2021-12-31

View Document

04/01/234 January 2023 Confirmation statement made on 2022-12-23 with no updates

View Document

17/01/2217 January 2022 Total exemption full accounts made up to 2020-12-31

View Document

14/01/2214 January 2022 Confirmation statement made on 2021-12-23 with no updates

View Document

31/07/2131 July 2021 Member's details changed for Keevile Holdings Inc. on 2019-07-09

View Document

31/07/2131 July 2021 Member's details changed for Satfford International Inc. on 2019-07-09

View Document

27/12/1827 December 2018 CONFIRMATION STATEMENT MADE ON 23/12/18, NO UPDATES

View Document

13/11/1813 November 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/17

View Document

02/10/182 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

24/05/1824 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FRANCK CHRISTIAN KANAYET YEPES

View Document

24/05/1824 May 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 24/05/2018

View Document

24/01/1824 January 2018 NOTIFICATION OF PSC STATEMENT ON 24/01/2018

View Document

12/01/1812 January 2018 CONFIRMATION STATEMENT MADE ON 23/12/17, WITH UPDATES

View Document

22/08/1722 August 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE OC3900590001

View Document

18/08/1718 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

18/08/1718 August 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/14

View Document

27/07/1727 July 2017 CONFIRMATION STATEMENT MADE ON 23/12/16, WITH UPDATES

View Document

27/07/1727 July 2017 REGISTERED OFFICE CHANGED ON 27/07/2017 FROM GROUND FLOOR, INVISION HOUSE WILBURY WAY HITCHIN SG4 0TW UNITED KINGDOM

View Document

27/07/1727 July 2017 COMPANY RESTORED ON 27/07/2017

View Document

27/07/1727 July 2017 Annual accounts small company total exemption made up to 31 December 2015

View Document

21/02/1721 February 2017 STRUCK OFF AND DISSOLVED

View Document

06/12/166 December 2016 FIRST GAZETTE

View Document

02/12/162 December 2016 REGISTERED OFFICE CHANGED ON 02/12/2016 FROM MOSSACK FONSECA & CO (U. K.) LIMITED INVISION HOUSE WILBURY WAY HITCHIN HERTFORDSHIRE SG4 0TW

View Document

22/02/1622 February 2016 ANNUAL RETURN MADE UP TO 23/12/15

View Document

18/09/1518 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

19/03/1519 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE OC3900590001

View Document

30/12/1430 December 2014 ANNUAL RETURN MADE UP TO 23/12/14

View Document

23/12/1323 December 2013 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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