NEW DAWN SUPPORT SERVICES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 14/08/2514 August 2025 | Amended micro company accounts made up to 2024-01-31 |
| 13/08/2513 August 2025 | Micro company accounts made up to 2025-01-31 |
| 22/07/2522 July 2025 | Confirmation statement made on 2025-06-17 with updates |
| 31/01/2531 January 2025 | Annual accounts for year ending 31 Jan 2025 |
| 29/10/2429 October 2024 | Micro company accounts made up to 2024-01-31 |
| 17/06/2417 June 2024 | Cessation of Dorothy Matthew as a person with significant control on 2024-06-14 |
| 17/06/2417 June 2024 | Confirmation statement made on 2024-06-17 with updates |
| 31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
| 27/10/2327 October 2023 | Micro company accounts made up to 2023-01-31 |
| 28/09/2328 September 2023 | Termination of appointment of Dorothy Matthew as a director on 2023-09-20 |
| 21/07/2321 July 2023 | Confirmation statement made on 2023-07-07 with no updates |
| 31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
| 04/01/234 January 2023 | Compulsory strike-off action has been discontinued |
| 04/01/234 January 2023 | Compulsory strike-off action has been discontinued |
| 03/01/233 January 2023 | First Gazette notice for compulsory strike-off |
| 03/01/233 January 2023 | First Gazette notice for compulsory strike-off |
| 29/12/2229 December 2022 | Micro company accounts made up to 2022-01-31 |
| 25/04/2225 April 2022 | Registered office address changed from 61 Greyhound Hill London NW4 4JN England to 333 Egware Road 333 Edgware Road London NW9 6TD on 2022-04-25 |
| 31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
| 29/01/2229 January 2022 | Compulsory strike-off action has been discontinued |
| 29/01/2229 January 2022 | Compulsory strike-off action has been discontinued |
| 28/01/2228 January 2022 | Accounts for a dormant company made up to 2021-01-31 |
| 28/01/2228 January 2022 | Confirmation statement made on 2021-10-25 with no updates |
| 04/01/224 January 2022 | First Gazette notice for compulsory strike-off |
| 04/01/224 January 2022 | First Gazette notice for compulsory strike-off |
| 31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
| 19/05/2019 May 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20 |
| 31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
| 25/10/1925 October 2019 | CONFIRMATION STATEMENT MADE ON 25/10/19, WITH UPDATES |
| 25/10/1925 October 2019 | REGISTERED OFFICE CHANGED ON 25/10/2019 FROM 79 COLLEGE ROAD HARROW HA1 1BD UNITED KINGDOM |
| 13/09/1913 September 2019 | CESSATION OF JONAH MATTHEW AS A PSC |
| 13/09/1913 September 2019 | APPOINTMENT TERMINATED, DIRECTOR JONAH MATTHEW |
| 24/01/1924 January 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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