NEW FOLIO LIMITED

Company Documents

DateDescription
03/04/253 April 2025 Confirmation statement made on 2025-03-05 with no updates

View Document

22/11/2422 November 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

27/03/2427 March 2024 Confirmation statement made on 2024-03-05 with no updates

View Document

01/08/231 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

20/03/2320 March 2023 Confirmation statement made on 2023-03-05 with no updates

View Document

30/11/2230 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

21/12/2121 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

01/12/201 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

20/03/2020 March 2020 CONFIRMATION STATEMENT MADE ON 05/03/20, NO UPDATES

View Document

17/12/1917 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

19/03/1919 March 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

12/03/1912 March 2019 CONFIRMATION STATEMENT MADE ON 05/03/19, NO UPDATES

View Document

18/02/1918 February 2019 REGISTERED OFFICE CHANGED ON 18/02/2019 FROM TRENT HOUSE 65 WHYTECLIFFE ROAD SOUTH PURLEY SURREY CR8 2AZ ENGLAND

View Document

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

View Accounts

06/03/186 March 2018 CONFIRMATION STATEMENT MADE ON 05/03/18, NO UPDATES

View Document

21/12/1721 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

06/11/176 November 2017 REGISTERED OFFICE CHANGED ON 06/11/2017 FROM BECKINGTON SLINES OAK ROAD WOLDINGHAM CATERHAM SURREY CR3 7HL ENGLAND

View Document

13/09/1713 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE KIRKPATRICK / 29/03/2017

View Document

13/09/1713 September 2017 PSC'S CHANGE OF PARTICULARS / MRS CAROLINE JUDITH KIRKPATRICK / 29/03/2017

View Document

13/09/1713 September 2017 REGISTERED OFFICE CHANGED ON 13/09/2017 FROM 65 WHYTECLIFFE ROAD SOUTH PURLEY CR8 2AZ

View Document

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

View Accounts

13/03/1713 March 2017 CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES

View Document

10/03/1710 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE KIRKPATRICK / 06/05/2016

View Document

10/03/1710 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE KIRKPATRICK / 06/05/2016

View Document

22/12/1622 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

16/03/1616 March 2016 Annual return made up to 5 March 2016 with full list of shareholders

View Document

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual return made up to 5 March 2015 with full list of shareholders

View Document

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

View Accounts

29/01/1529 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE RENDELL / 09/12/2014

View Document

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

View Document

07/04/147 April 2014 Annual return made up to 5 March 2014 with full list of shareholders

View Document

02/04/142 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE RENDELL / 05/03/2013

View Document

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

View Accounts

19/12/1319 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

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

View Accounts

18/03/1318 March 2013 Annual return made up to 5 March 2013 with full list of shareholders

View Document

14/12/1214 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

23/03/1223 March 2012 Annual return made up to 5 March 2012 with full list of shareholders

View Document

21/12/1121 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

10/03/1110 March 2011 Annual return made up to 5 March 2011 with full list of shareholders

View Document

03/12/103 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

01/04/101 April 2010 Annual return made up to 5 March 2010 with full list of shareholders

View Document

03/09/093 September 2009 SHARE AGREEMENT OTC

View Document

02/09/092 September 2009 REGISTERED OFFICE CHANGED ON 02/09/2009 FROM NEW FOLIO LIMITED 89 STATION PARADE HARROGATE NORTH YORKSHIRE HG1 1HF

View Document

02/09/092 September 2009 ADOPT ARTICLES 26/08/2009

View Document

02/09/092 September 2009 VARYING SHARE RIGHTS AND NAMES

View Document

02/09/092 September 2009 DIRECTOR APPOINTED CAROLINE JUDITH RENDELL

View Document

05/03/095 March 2009 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