NEW STREET CONSULTING GROUP LIMITED

Company Documents

DateDescription
26/03/2526 March 2025 Change of details for New Street (Holdco) Limited as a person with significant control on 2025-03-26

View Document (might not be available)

25/03/2525 March 2025 Registered office address changed from One Angel Court 15th Floor London EC2R 7HJ England to 3 Wellington Place Suite 1 Ground Floor Leeds LS1 4AP on 2025-03-25

View Document (might not be available)

22/01/2522 January 2025 Termination of appointment of Martin James Oliver as a director on 2025-01-21

View Document (might not be available)

22/01/2522 January 2025 Current accounting period extended from 2024-12-30 to 2025-05-31

View Document (might not be available)

15/01/2515 January 2025 Director's details changed for Mr Douglas James Baird on 2025-01-14

View Document (might not be available)

15/01/2515 January 2025 Director's details changed for Mr Douglas James Baird on 2025-01-14

View Document (might not be available)

19/12/2419 December 2024 Group of companies' accounts made up to 2023-12-31

View Document

21/10/2421 October 2024 Director's details changed for Mr Andrew James Lee Mcintee on 2024-10-21

View Document (might not be available)

24/09/2424 September 2024 Satisfaction of charge 076729750001 in full

View Document (might not be available)

02/08/242 August 2024 Resolutions

View Document (might not be available)

02/08/242 August 2024 Memorandum and Articles of Association

View Document (might not be available)

17/06/2417 June 2024 Registration of charge 076729750002, created on 2024-06-13

View Document (might not be available)

13/06/2413 June 2024 Confirmation statement made on 2024-06-12 with updates

View Document (might not be available)

16/02/2416 February 2024 Director's details changed for Mr Martin James Oliver on 2024-02-16

View Document (might not be available)

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

View Accounts

12/10/2312 October 2023 Group of companies' accounts made up to 2022-12-31

View Document (might not be available)

10/08/2310 August 2023 Termination of appointment of Christopher Charles Darby Clegg as a director on 2023-07-26

View Document (might not be available)

20/06/2320 June 2023 Confirmation statement made on 2023-06-12 with updates

View Document (might not be available)

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

06/10/226 October 2022 Group of companies' accounts made up to 2021-12-31

View Document (might not be available)

15/09/2215 September 2022 Statement of capital following an allotment of shares on 2022-06-01

View Document (might not be available)

16/11/2116 November 2021 Statement of capital following an allotment of shares on 2021-11-02

View Document (might not be available)

20/07/2120 July 2021 Resolutions

View Document (might not be available)

20/07/2120 July 2021 Resolutions

View Document (might not be available)

20/07/2120 July 2021 Resolutions

View Document (might not be available)

20/07/2120 July 2021 Resolutions

View Document (might not be available)

20/07/2120 July 2021 Resolutions

View Document (might not be available)

20/07/2120 July 2021 Resolutions

View Document (might not be available)

07/07/217 July 2021 Statement of capital following an allotment of shares on 2021-06-01

View Document (might not be available)

30/06/2130 June 2021 Confirmation statement made on 2021-06-16 with updates

View Document (might not be available)

05/03/215 March 2021 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19

View Document (might not be available)

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

23/12/2023 December 2020 PREVSHO FROM 31/12/2019 TO 30/12/2019

View Document (might not be available)

04/10/204 October 2020 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document (might not be available)

04/10/204 October 2020 COMPANY NAME CHANGED NEW STREET (GROUP) LIMITED CERTIFICATE ISSUED ON 04/10/20

View Document (might not be available)

09/07/209 July 2020 DIRECTOR APPOINTED MR MARTIN JAMES OLIVER

View Document (might not be available)

03/07/203 July 2020 CONFIRMATION STATEMENT MADE ON 16/06/20, WITH UPDATES

View Document (might not be available)

16/06/2016 June 2020 01/06/20 STATEMENT OF CAPITAL GBP 1013

View Document (might not be available)

16/06/2016 June 2020 CESSATION OF DOUGLAS JAMES BAIRD AS A PSC

View Document (might not be available)

16/06/2016 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEW STREET (HOLDCO) LIMITED

View Document (might not be available)

16/04/2016 April 2020 ADOPT ARTICLES 11/03/2020

View Document (might not be available)

09/04/209 April 2020 CONSOLIDATION 11/03/20

View Document (might not be available)

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

12/08/1912 August 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document (might not be available)

17/06/1917 June 2019 CONFIRMATION STATEMENT MADE ON 16/06/19, NO UPDATES

View Document (might not be available)

03/12/183 December 2018 REGISTERED OFFICE CHANGED ON 03/12/2018 FROM 5 NEW STREET SQUARE LONDON EC4A 3BF UNITED KINGDOM

View Document

03/12/183 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLAS JAMES BAIRD / 03/12/2018

View Document (might not be available)

03/12/183 December 2018 PSC'S CHANGE OF PARTICULARS / MR DOUGLAS JAMES BAIRD / 03/12/2018

View Document (might not be available)

22/11/1822 November 2018 DIRECTOR APPOINTED MR CHRISTOPHER CHARLES DARBY CLEGG

View Document (might not be available)

08/10/188 October 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document (might not be available)

26/06/1826 June 2018 CONFIRMATION STATEMENT MADE ON 16/06/18, NO UPDATES

View Document (might not be available)

26/06/1826 June 2018 SAIL ADDRESS CHANGED FROM: RSM 4TH FLOOR, SPRINGFIELD HOUSE 76 WELLINGTON STREET LEEDS LS1 2AY ENGLAND

View Document (might not be available)

31/05/1831 May 2018 APPOINTMENT TERMINATED, DIRECTOR ROLAND BARZEGAR

View Document (might not be available)

09/08/179 August 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document (might not be available)

16/06/1716 June 2017 CONFIRMATION STATEMENT MADE ON 16/06/17, WITH UPDATES

View Document (might not be available)

07/06/177 June 2017 SAIL ADDRESS CHANGED FROM: BAKER TILLY 4TH FLOOR, SPRINGFIELD HOUSE 76 WELLINGTON STREET LEEDS WEST YORKSHIRE LS1 2AY UNITED KINGDOM

View Document (might not be available)

11/05/1711 May 2017 DIRECTOR APPOINTED MR ROLAND BARZEGAR

View Document (might not be available)

11/02/1711 February 2017 SUB-DIVISION 12/12/16

View Document (might not be available)

16/01/1716 January 2017 ADOPT ARTICLES 12/12/2016

View Document (might not be available)

13/10/1613 October 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document (might not be available)

10/08/1610 August 2016 Annual return made up to 16 June 2016 with full list of shareholders

View Document (might not be available)

08/08/168 August 2016 REGISTERED OFFICE CHANGED ON 08/08/2016 FROM 5 NEW STREET SQUARE LONDON EC4A 4AB UNITED KINGDOM

View Document (might not be available)

08/08/168 August 2016 REGISTERED OFFICE CHANGED ON 08/08/2016 FROM 6 NEW STREET SQUARE LONDON EC4A 3BF

View Document (might not be available)

17/05/1617 May 2016 22/02/16 STATEMENT OF CAPITAL GBP 1000

View Document (might not be available)

17/05/1617 May 2016 RETURN OF PURCHASE OF OWN SHARES

View Document (might not be available)

05/01/165 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLAS JAMES BAIRD / 04/01/2016

View Document (might not be available)

03/10/153 October 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document (might not be available)

20/08/1520 August 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document (might not be available)

30/07/1530 July 2015 Annual return made up to 16 June 2015 with full list of shareholders

View Document (might not be available)

30/07/1530 July 2015 SAIL ADDRESS CREATED

View Document (might not be available)

26/05/1526 May 2015 DIRECTOR APPOINTED MR ANDREW JAMES LEE MCINTEE

View Document (might not be available)

10/09/1410 September 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document (might not be available)

30/06/1430 June 2014 Annual return made up to 16 June 2014 with full list of shareholders

View Document (might not be available)

04/10/134 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

17/07/1317 July 2013 31/12/11 TOTAL EXEMPTION FULL

View Document (might not be available)

05/07/135 July 2013 Annual return made up to 16 June 2013 with full list of shareholders

View Document (might not be available)

24/06/1324 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 076729750001

View Document (might not be available)

06/03/136 March 2013 CURRSHO FROM 30/06/2012 TO 31/12/2011

View Document (might not be available)

04/07/124 July 2012 Annual return made up to 16 June 2012 with full list of shareholders

View Document (might not be available)

28/06/1228 June 2012 10/05/12 STATEMENT OF CAPITAL GBP 1021.00

View Document (might not be available)

10/01/1210 January 2012 ARTICLES OF ASSOCIATION

View Document (might not be available)

30/12/1130 December 2011 ADOPT ARTICLES 31/10/2011

View Document (might not be available)

08/12/118 December 2011 REGISTERED OFFICE CHANGED ON 08/12/2011 FROM THE EXCHANGE STATION PARADE HARROGATE NORTH YORKSHIRE HG1 1TS UNITED KINGDOM

View Document (might not be available)

06/09/116 September 2011 09/08/11 STATEMENT OF CAPITAL GBP 1000

View Document (might not be available)

06/09/116 September 2011 ARTICLES OF ASSOCIATION

View Document (might not be available)

22/08/1122 August 2011 ADOPT ARTICLES 04/08/2011

View Document (might not be available)

16/06/1116 June 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document (might not be available)


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