NEWCO PROJECTS LTD

Company Documents

DateDescription
28/03/2328 March 2023 Final Gazette dissolved via compulsory strike-off

View Document

28/03/2328 March 2023 Final Gazette dissolved via compulsory strike-off

View Document

20/12/2220 December 2022 First Gazette notice for compulsory strike-off

View Document

20/12/2220 December 2022 First Gazette notice for compulsory strike-off

View Document

28/03/2228 March 2022 Micro company accounts made up to 2021-03-31

View Document

12/11/2112 November 2021 Confirmation statement made on 2021-10-01 with no updates

View Document

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

View Accounts

10/07/2010 July 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

10/07/2010 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

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

View Accounts

18/03/2018 March 2020 PREVSHO FROM 30/03/2019 TO 29/03/2019

View Document

19/12/1919 December 2019 PREVSHO FROM 31/03/2019 TO 30/03/2019

View Document

15/11/1915 November 2019 CONFIRMATION STATEMENT MADE ON 01/10/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

17/12/1817 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

28/11/1828 November 2018 CONFIRMATION STATEMENT MADE ON 01/10/18, NO UPDATES

View Document

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

View Accounts

19/12/1719 December 2017 CONFIRMATION STATEMENT MADE ON 01/10/17, NO UPDATES

View Document

18/12/1718 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

10/02/1710 February 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

11/01/1711 January 2017 DISS40 (DISS40(SOAD))

View Document

10/01/1710 January 2017 CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES

View Document

20/12/1620 December 2016 FIRST GAZETTE

View Document

16/12/1516 December 2015 Annual return made up to 1 October 2015 with full list of shareholders

View Document

16/12/1516 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS WENDY ELIZABETH BUTLER / 01/09/2015

View Document

16/12/1516 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD GARETH JOHN BUTLER / 01/09/2015

View Document

10/09/1510 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

15/07/1515 July 2015 REGISTERED OFFICE CHANGED ON 15/07/2015 FROM 1 MALABAR FIELDS DAVENTRY NN11 4DP UNITED KINGDOM

View Document

13/11/1413 November 2014 CURRSHO FROM 31/10/2015 TO 31/03/2015

View Document

17/10/1417 October 2014 17/10/14 STATEMENT OF CAPITAL GBP 2

View Document

17/10/1417 October 2014 DIRECTOR APPOINTED MR RICHARD GARETH JOHN BUTLER

View Document

01/10/141 October 2014 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