NEW CENTURY CONSULTANTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/05/258 May 2025 Termination of appointment of Kirkland John Reid as a director on 2025-05-08

View Document

30/04/2530 April 2025 Compulsory strike-off action has been discontinued

View Document

30/04/2530 April 2025 Compulsory strike-off action has been discontinued

View Document

29/04/2529 April 2025 Confirmation statement made on 2025-01-17 with no updates

View Document

15/04/2515 April 2025 First Gazette notice for compulsory strike-off

View Document

15/04/2515 April 2025 First Gazette notice for compulsory strike-off

View Document

12/12/2412 December 2024 Micro company accounts made up to 2024-03-31

View Document

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

View Accounts

08/02/248 February 2024 Micro company accounts made up to 2023-03-31

View Document

17/01/2417 January 2024 Notification of Kirkland John Reid as a person with significant control on 2024-01-01

View Document

17/01/2417 January 2024 Confirmation statement made on 2024-01-17 with updates

View Document

06/10/236 October 2023 Confirmation statement made on 2023-08-21 with no updates

View Document

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

View Accounts

23/03/2323 March 2023 Compulsory strike-off action has been discontinued

View Document

23/03/2323 March 2023 Compulsory strike-off action has been discontinued

View Document

22/03/2322 March 2023 Micro company accounts made up to 2022-03-31

View Document

10/03/2310 March 2023 Compulsory strike-off action has been suspended

View Document

10/03/2310 March 2023 Compulsory strike-off action has been suspended

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

10/11/2210 November 2022 Appointment of Mr Kirkland John Reid as a director on 2022-11-10

View Document

27/10/2227 October 2022 Confirmation statement made on 2022-08-21 with no updates

View Document

27/10/2227 October 2022 Register inspection address has been changed from Conquest House Arterial Road Laindon Basildon SS15 6DP England to 77 Standard Road Enfield EN3 6DP

View Document

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

View Accounts

27/01/2227 January 2022 Micro company accounts made up to 2021-03-31

View Document

19/10/2119 October 2021 Confirmation statement made on 2021-08-21 with updates

View Document

20/05/2120 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

06/05/216 May 2021 REGISTERED OFFICE CHANGED ON 06/05/2021 FROM UPPER DECK ADMIRALS QUARTERS PORTSMOUTH ROAD THAMES DITTON SURREY KT7 0XA

View Document

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

View Accounts

21/10/2021 October 2020 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR

View Document

20/10/2020 October 2020 SAIL ADDRESS CREATED

View Document

20/10/2020 October 2020 APPOINTMENT TERMINATED, DIRECTOR KEITH WATSON

View Document

20/10/2020 October 2020 CESSATION OF KEITH ALBERT WATSON AS A PSC

View Document

09/09/209 September 2020 CONFIRMATION STATEMENT MADE ON 21/08/20, NO UPDATES

View Document

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

View Accounts

19/12/1919 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

29/08/1929 August 2019 CONFIRMATION STATEMENT MADE ON 21/08/19, NO UPDATES

View Document

11/10/1811 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

20/09/1820 September 2018 CONFIRMATION STATEMENT MADE ON 21/08/18, NO UPDATES

View Document

30/11/1730 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

07/09/177 September 2017 CONFIRMATION STATEMENT MADE ON 21/08/17, WITH UPDATES

View Document

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

View Accounts

01/12/161 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

14/09/1614 September 2016 CONFIRMATION STATEMENT MADE ON 21/08/16, WITH UPDATES

View Document

13/09/1613 September 2016 SECRETARY'S CHANGE OF PARTICULARS / MR ANTHONY DANIEL REID / 01/08/2016

View Document

13/09/1613 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH ALBERT WATSON / 01/08/2016

View Document

13/09/1613 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY DANIEL REID / 01/08/2016

View Document

03/12/153 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

24/08/1524 August 2015 Annual return made up to 21 August 2015 with full list of shareholders

View Document

03/09/143 September 2014 Annual return made up to 21 August 2014 with full list of shareholders

View Document

07/08/147 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

20/12/1320 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

05/09/135 September 2013 Annual return made up to 21 August 2013 with full list of shareholders

View Document

24/09/1224 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

06/09/126 September 2012 Annual return made up to 21 August 2012 with full list of shareholders

View Document

26/08/1126 August 2011 Annual return made up to 21 August 2011 with full list of shareholders

View Document

26/07/1126 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

13/09/1013 September 2010 Annual return made up to 21 August 2010 with full list of shareholders

View Document

10/09/1010 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

10/11/0910 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

29/09/0929 September 2009 RETURN MADE UP TO 21/08/09; FULL LIST OF MEMBERS

View Document

04/09/084 September 2008 RETURN MADE UP TO 21/08/08; NO CHANGE OF MEMBERS

View Document

27/08/0827 August 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

14/01/0814 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

17/09/0717 September 2007 RETURN MADE UP TO 21/08/07; FULL LIST OF MEMBERS

View Document

24/11/0624 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

08/09/068 September 2006 RETURN MADE UP TO 21/08/06; FULL LIST OF MEMBERS

View Document

08/09/058 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

07/09/057 September 2005 RETURN MADE UP TO 21/08/05; FULL LIST OF MEMBERS

View Document

06/01/056 January 2005 REGISTERED OFFICE CHANGED ON 06/01/05 FROM: 2ND FLOOR ALBANY HOUSE CLAREMONT LANE ESHER SURREY KT10 9DA

View Document

17/12/0417 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

12/08/0412 August 2004 RETURN MADE UP TO 21/08/04; FULL LIST OF MEMBERS

View Document

27/11/0327 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

19/08/0319 August 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

19/08/0319 August 2003 RETURN MADE UP TO 21/08/03; FULL LIST OF MEMBERS

View Document

19/08/0319 August 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/07/037 July 2003 REGISTERED OFFICE CHANGED ON 07/07/03 FROM: GRAPES HOUSE 79A HIGH STREET ESHER SURREY KT10 9QA

View Document

09/12/029 December 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

21/08/0221 August 2002 RETURN MADE UP TO 21/08/02; FULL LIST OF MEMBERS

View Document

27/01/0227 January 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

27/01/0227 January 2002 EXEMPTION FROM APPOINTING AUDITORS

View Document

27/01/0227 January 2002 ACC. REF. DATE SHORTENED FROM 31/08/01 TO 31/03/01

View Document

12/09/0112 September 2001 RETURN MADE UP TO 21/08/01; FULL LIST OF MEMBERS

View Document

23/02/0123 February 2001 NEW SECRETARY APPOINTED

View Document

23/02/0123 February 2001 NEW DIRECTOR APPOINTED

View Document

23/02/0123 February 2001 NEW DIRECTOR APPOINTED

View Document

19/02/0119 February 2001 DIRECTOR RESIGNED

View Document

19/02/0119 February 2001 ADOPT MEM AND ARTS 14/02/01

View Document

19/02/0119 February 2001 SECRETARY RESIGNED

View Document

19/02/0119 February 2001 REGISTERED OFFICE CHANGED ON 19/02/01 FROM: SOMERSET HOUSE 40-49 PRICE STREET BIRMINGHAM WEST MIDLANDS B4 6LZ

View Document

21/08/0021 August 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information