NEWAGE TECHNOLOGY LIMITED

Company Documents

DateDescription
10/04/1710 April 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

08/08/168 August 2016 CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

10/12/1510 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

01/12/151 December 2015 REGISTERED OFFICE CHANGED ON 01/12/2015 FROM
19 SOUTH DRIVE
BRENTWOOD
ESSEX
CM14 5DJ

View Document

01/12/151 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / PETER BEVAN / 01/12/2015

View Document

14/08/1514 August 2015 Annual return made up to 31 July 2015 with full list of shareholders

View Document

02/06/152 June 2015 APPOINTMENT TERMINATED, SECRETARY MADELEINE BEVAN

View Document

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

View Accounts

26/12/1426 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/07/1431 July 2014 31/07/14 NO CHANGES

View Document

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

View Accounts

17/12/1317 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

01/08/131 August 2013 Annual return made up to 31 July 2013 with full list of shareholders

View Document

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

View Accounts

10/12/1210 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/07/1231 July 2012 Annual return made up to 31 July 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

23/12/1123 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

01/08/111 August 2011 Annual return made up to 31 July 2011 with full list of shareholders

View Document

22/12/1022 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

08/11/108 November 2010 Annual return made up to 31 July 2010 with full list of shareholders

View Document

08/11/108 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER BEVAN / 31/07/2010

View Document

30/01/1030 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

04/08/094 August 2009 RETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS

View Document

03/02/093 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

08/12/088 December 2008 RETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS

View Document

18/04/0818 April 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

09/10/079 October 2007 RETURN MADE UP TO 31/07/07; FULL LIST OF MEMBERS

View Document

07/02/077 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

18/10/0618 October 2006 RETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS

View Document

09/01/069 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

02/11/052 November 2005 RETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS

View Document

19/04/0519 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

13/08/0413 August 2004 RETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS

View Document

30/07/0430 July 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

26/07/0426 July 2004 REGISTERED OFFICE CHANGED ON 26/07/04 FROM: G OFFICE CHANGED 26/07/04 18 CHAUCER ROAD WANSTEAD LONDON E11 2RE

View Document

17/02/0417 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

24/01/0424 January 2004 NEW SECRETARY APPOINTED

View Document

13/11/0313 November 2003 RETURN MADE UP TO 31/07/03; FULL LIST OF MEMBERS

View Document

12/11/0212 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

23/09/0223 September 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

23/09/0223 September 2002 REGISTERED OFFICE CHANGED ON 23/09/02 FROM: G OFFICE CHANGED 23/09/02 2 NEILD WAY RICKMANSWORTH HERTFORDSHIRE WD3 2RW

View Document

23/09/0223 September 2002 NEW SECRETARY APPOINTED

View Document

23/09/0223 September 2002 SECRETARY RESIGNED

View Document

23/09/0223 September 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

23/09/0223 September 2002 RETURN MADE UP TO 31/07/02; FULL LIST OF MEMBERS

View Document

27/01/0227 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

30/08/0130 August 2001 RETURN MADE UP TO 31/07/01; FULL LIST OF MEMBERS

View Document

09/07/019 July 2001 SECRETARY RESIGNED

View Document

09/07/019 July 2001 NEW SECRETARY APPOINTED

View Document

03/10/003 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

23/08/0023 August 2000 RETURN MADE UP TO 31/07/00; FULL LIST OF MEMBERS

View Document

17/02/0017 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

06/08/996 August 1999 RETURN MADE UP TO 31/07/99; NO CHANGE OF MEMBERS

View Document

05/06/995 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

08/12/988 December 1998 RETURN MADE UP TO 31/07/98; FULL LIST OF MEMBERS

View Document

23/10/9823 October 1998 REGISTERED OFFICE CHANGED ON 23/10/98 FROM: G OFFICE CHANGED 23/10/98 4 ST PAULS ROAD CLIFTON BRISTOL BS8 1QT

View Document

23/10/9823 October 1998 SECRETARY'S PARTICULARS CHANGED

View Document

23/10/9823 October 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

27/11/9727 November 1997 SECRETARY RESIGNED

View Document

27/11/9727 November 1997 NEW SECRETARY APPOINTED

View Document

14/08/9714 August 1997 RETURN MADE UP TO 31/07/97; NO CHANGE OF MEMBERS

View Document

06/07/976 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

30/06/9730 June 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

17/06/9717 June 1997 S80A AUTH TO ALLOT SEC 09/05/97

View Document

17/06/9717 June 1997 RETURN MADE UP TO 31/07/96; FULL LIST OF MEMBERS

View Document

17/06/9717 June 1997 S369(4) SHT NOTICE MEET 09/05/97

View Document

17/06/9717 June 1997 S366A DISP HOLDING AGM 09/05/97

View Document

17/06/9717 June 1997 S252 DISP LAYING ACC 09/05/97

View Document

17/06/9717 June 1997 S386 DISP APP AUDS 09/05/97

View Document

01/05/971 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

27/02/9727 February 1997 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

04/06/964 June 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/06/964 June 1996 NEW SECRETARY APPOINTED

View Document

04/06/964 June 1996 REGISTERED OFFICE CHANGED ON 04/06/96 FROM: G OFFICE CHANGED 04/06/96 194 KINGS ROAD KINGSTON UPON THAMES SURREY KT2 5HX

View Document

25/08/9525 August 1995 RETURN MADE UP TO 31/07/95; NO CHANGE OF MEMBERS

View Document

10/04/9510 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

09/08/949 August 1994 RETURN MADE UP TO 31/07/94; NO CHANGE OF MEMBERS

View Document

11/02/9411 February 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

02/09/932 September 1993 RETURN MADE UP TO 31/07/93; FULL LIST OF MEMBERS

View Document

28/09/9228 September 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

10/09/9210 September 1992 REGISTERED OFFICE CHANGED ON 10/09/92 FROM: G OFFICE CHANGED 10/09/92 788/790 FINCHLEY ROAD LONDON NW11 7UR

View Document

10/09/9210 September 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/09/9210 September 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

31/07/9231 July 1992 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