NEW ISLE GROVE DEVELOPMENTS LIMITED

Company Documents

DateDescription
04/06/254 June 2025 Confirmation statement made on 2025-05-30 with no updates

View Document

06/02/256 February 2025 Registration of charge 123978210002, created on 2025-01-31

View Document

27/09/2427 September 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

30/05/2430 May 2024 Confirmation statement made on 2024-05-30 with no updates

View Document

15/01/2415 January 2024 Full accounts made up to 2022-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

03/07/233 July 2023 Confirmation statement made on 2023-05-30 with no updates

View Document

21/03/2321 March 2023 Change of details for Coomb House (Uk) Limited as a person with significant control on 2023-03-21

View Document

14/03/2314 March 2023 Director's details changed for Mr Christos Dimitriadis on 2023-03-14

View Document

09/02/239 February 2023 Resolutions

View Document

09/02/239 February 2023 Resolutions

View Document

06/02/236 February 2023 Memorandum and Articles of Association

View Document

01/02/231 February 2023 Termination of appointment of Russell Steven Coetzee as a director on 2023-01-31

View Document

01/02/231 February 2023 Registered office address changed from 2nd Floor Kingsbourne House 229-231 High Holborn London WC1V 7DA United Kingdom to 60 Welbeck Street London W1G 9XB on 2023-02-01

View Document

01/02/231 February 2023 Appointment of Mr Christos Dimitriadis as a director on 2023-01-31

View Document

01/02/231 February 2023 Registration of charge 123978210001, created on 2023-01-31

View Document

20/12/2220 December 2022 Full accounts made up to 2021-12-31

View Document

24/10/2224 October 2022 Change of details for Coomb House (Uk) Limited as a person with significant control on 2022-02-10

View Document

10/02/2210 February 2022 Registered office address changed from 2nd Floor Kingsbourne House 229-231 High Holborn London WC1V 7DA United Kingdom to 2nd Floor Kingsbourne House 229-231 High Holborn London WC1V 7DA on 2022-02-10

View Document

10/02/2210 February 2022 Registered office address changed from Room 210 a, Second Floor 85 Tottenham Court Road London W1T 4TQ United Kingdom to 2nd Floor Kingsbourne House 229-231 High Holborn London WC1V 7DA on 2022-02-10

View Document

03/02/223 February 2022 Confirmation statement made on 2022-01-09 with no updates

View Document

08/12/218 December 2021 Full accounts made up to 2020-12-31

View Document

01/11/211 November 2021 Termination of appointment of Odelya Vazana as a director on 2021-09-01

View Document

10/01/2010 January 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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