NEW AVENUE PROJECTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/03/2523 March 2025 Confirmation statement made on 2025-02-17 with no updates

View Document

23/03/2523 March 2025 Director's details changed for Mr Nigel Richard Weiss on 2022-09-28

View Document

23/03/2523 March 2025 Change of details for Mr Nigel Richard Weiss as a person with significant control on 2022-09-28

View Document

19/12/2419 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

29/02/2429 February 2024 Confirmation statement made on 2024-02-17 with no updates

View Document

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

View Accounts

22/03/2322 March 2023 Confirmation statement made on 2023-02-17 with no updates

View Document

23/12/2223 December 2022 Registered office address changed from 3 Pond Close Burwood Park Walton on Thames Surrey KT12 5DR to Foxwood Hall Plaistow Road Loxwood Billingshurst RH14 0TZ on 2022-12-23

View Document

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

View Accounts

23/02/2223 February 2022 Total exemption full accounts made up to 2021-03-31

View Document

17/02/2217 February 2022 Confirmation statement made on 2022-02-17 with updates

View Document

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

View Accounts

26/01/2126 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

02/03/202 March 2020 CONFIRMATION STATEMENT MADE ON 01/03/20, NO UPDATES

View Document

20/12/1920 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

13/03/1913 March 2019 CONFIRMATION STATEMENT MADE ON 01/03/19, WITH UPDATES

View Document

20/12/1820 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

26/10/1826 October 2018 CESSATION OF NATHANIEL RICHARD JAY WEISS AS A PSC

View Document

26/10/1826 October 2018 CESSATION OF LINDSAY GAYNOR WEISS AS A PSC

View Document

26/10/1826 October 2018 SECRETARY APPOINTED MR NIGEL RICHARD WEISS

View Document

26/10/1826 October 2018 APPOINTMENT TERMINATED, DIRECTOR LINDSAY WEISS

View Document

26/10/1826 October 2018 APPOINTMENT TERMINATED, SECRETARY LINDSAY WEISS

View Document

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

View Accounts

02/03/182 March 2018 CONFIRMATION STATEMENT MADE ON 01/03/18, NO UPDATES

View Document

31/12/1731 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

02/03/172 March 2017 CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES

View Document

15/12/1615 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

03/03/163 March 2016 Annual return made up to 1 March 2016 with full list of shareholders

View Document

10/02/1610 February 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/15

View Document

30/12/1530 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

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

View Accounts

11/03/1511 March 2015 Annual return made up to 1 March 2015 with full list of shareholders

View Document

19/12/1419 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

05/03/145 March 2014 Annual return made up to 1 March 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

30/04/1330 April 2013 Annual return made up to 1 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

20/12/1220 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

21/03/1221 March 2012 Annual return made up to 1 March 2012 with full list of shareholders

View Document

24/01/1224 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

08/03/118 March 2011 Annual return made up to 1 March 2011 with full list of shareholders

View Document

31/01/1131 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / LINDSAY GAYNOR WEISS / 01/03/2010

View Document

30/03/1030 March 2010 Annual return made up to 1 March 2010 with full list of shareholders

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL WEISS / 01/03/2010

View Document

31/01/1031 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

30/03/0930 March 2009 RETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS

View Document

28/03/0928 March 2009 LOCATION OF DEBENTURE REGISTER

View Document

28/03/0928 March 2009 REGISTERED OFFICE CHANGED ON 28/03/2009 FROM 3 POND CLOSE HERSHAM WALTON-ON-THAMES SURREY KT12 5DR UNITED KINGDOM

View Document

27/03/0927 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL WEISS / 01/02/2009

View Document

27/03/0927 March 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / LINDSAY WEISS / 01/02/2009

View Document

27/03/0927 March 2009 LOCATION OF REGISTER OF MEMBERS

View Document

07/02/097 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

23/04/0823 April 2008 REGISTERED OFFICE CHANGED ON 23/04/2008 FROM STABLE POND/20, CLAREMONT DRIVE CLAREMONT PARK ESHER SURREY KT10 9LU

View Document

27/03/0827 March 2008 RETURN MADE UP TO 01/03/08; FULL LIST OF MEMBERS

View Document

31/01/0831 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

12/04/0712 April 2007 RETURN MADE UP TO 01/03/07; FULL LIST OF MEMBERS

View Document

11/04/0711 April 2007 LOCATION OF REGISTER OF MEMBERS

View Document

11/04/0711 April 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

11/04/0711 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

11/04/0711 April 2007 REGISTERED OFFICE CHANGED ON 11/04/07 FROM: STABLE POND, 20 CLAREMONT DRIVE CLAREMONT PARK ESHER SURREY KT10 9LU

View Document

11/04/0711 April 2007 LOCATION OF DEBENTURE REGISTER

View Document

23/02/0723 February 2007 REGISTERED OFFICE CHANGED ON 23/02/07 FROM: 42 WINTERDOWN ROAD, WEST END ESHER SURREY KT10 8LP

View Document

14/11/0614 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

20/06/0620 June 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/06/0613 June 2006 COMPANY NAME CHANGED NEW AVENUE FINANCE LIMITED CERTIFICATE ISSUED ON 13/06/06

View Document

06/06/066 June 2006 NEW DIRECTOR APPOINTED

View Document

05/06/065 June 2006 DIRECTOR RESIGNED

View Document

05/06/065 June 2006 DIRECTOR RESIGNED

View Document

30/03/0630 March 2006 RETURN MADE UP TO 01/03/06; FULL LIST OF MEMBERS

View Document

23/09/0523 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

03/03/053 March 2005 RETURN MADE UP TO 01/03/05; FULL LIST OF MEMBERS

View Document

01/03/041 March 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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