NEWDENE CONSULTING LIMITED

Company Documents

DateDescription
27/11/1927 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

25/10/1925 October 2019 PREVEXT FROM 31/05/2019 TO 31/08/2019

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

15/05/1915 May 2019 CONFIRMATION STATEMENT MADE ON 02/05/19, NO UPDATES

View Document

27/02/1927 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

04/05/184 May 2018 CONFIRMATION STATEMENT MADE ON 02/05/18, NO UPDATES

View Document

14/12/1714 December 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

09/05/179 May 2017 CONFIRMATION STATEMENT MADE ON 03/05/17, WITH UPDATES

View Document

24/11/1624 November 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

20/06/1620 June 2016 Annual return made up to 3 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

14/10/1514 October 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

01/07/151 July 2015 APPOINTMENT TERMINATED, SECRETARY SHERIDAN HAYTER

View Document

09/06/159 June 2015 Annual return made up to 3 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

28/02/1528 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

08/05/148 May 2014 Annual return made up to 3 May 2014 with full list of shareholders

View Document

25/02/1425 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

10/05/1310 May 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS SHERIDAN HAYTER / 01/10/2012

View Document

10/05/1310 May 2013 Annual return made up to 3 May 2013 with full list of shareholders

View Document

10/05/1310 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN HAYTER / 01/10/2012

View Document

29/10/1229 October 2012 REGISTERED OFFICE CHANGED ON 29/10/2012 FROM HALLS CORNER SCHOOL LANE COOKHAM BERKSHIRE SL6 9QJ UK

View Document

22/08/1222 August 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

15/05/1215 May 2012 Annual return made up to 3 May 2012 with full list of shareholders

View Document

14/02/1214 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

27/05/1127 May 2011 Annual return made up to 3 May 2011 with full list of shareholders

View Document

09/11/109 November 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

25/05/1025 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN HAYTER / 03/05/2010

View Document

25/05/1025 May 2010 Annual return made up to 3 May 2010 with full list of shareholders

View Document

13/01/1013 January 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

19/06/0919 June 2009 RETURN MADE UP TO 03/05/09; FULL LIST OF MEMBERS

View Document

13/08/0813 August 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

09/05/089 May 2008 LOCATION OF DEBENTURE REGISTER

View Document

09/05/089 May 2008 REGISTERED OFFICE CHANGED ON 09/05/2008 FROM HALLS CORNER, SCHOOL LANE COOKHAM BERKSHIRE SL6 9QJ

View Document

09/05/089 May 2008 LOCATION OF REGISTER OF MEMBERS

View Document

09/05/089 May 2008 RETURN MADE UP TO 03/05/08; FULL LIST OF MEMBERS

View Document

18/02/0818 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

24/08/0724 August 2007 REGISTERED OFFICE CHANGED ON 24/08/07 FROM: 5 LIMES AVENUE BARNES LONDON SW13 0HG

View Document

24/08/0724 August 2007 SECRETARY'S PARTICULARS CHANGED

View Document

24/08/0724 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

09/05/079 May 2007 SECRETARY'S PARTICULARS CHANGED

View Document

09/05/079 May 2007 RETURN MADE UP TO 03/05/07; FULL LIST OF MEMBERS

View Document

09/05/079 May 2007 REGISTERED OFFICE CHANGED ON 09/05/07 FROM: 5 LIMES AVENUE, BARNES LONDON LONDON SW13 0HG

View Document

09/05/079 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

09/05/079 May 2007 LOCATION OF DEBENTURE REGISTER

View Document

09/05/079 May 2007 LOCATION OF REGISTER OF MEMBERS

View Document

25/10/0625 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

20/10/0620 October 2006 REGISTERED OFFICE CHANGED ON 20/10/06 FROM: 45 DEVONSHIRE WESTBURY PARK BRISTOL BS6 7NQ

View Document

18/05/0618 May 2006 SECRETARY'S PARTICULARS CHANGED

View Document

18/05/0618 May 2006 RETURN MADE UP TO 03/05/06; FULL LIST OF MEMBERS

View Document

10/05/0610 May 2006 LOCATION OF DEBENTURE REGISTER

View Document

10/05/0610 May 2006 LOCATION OF REGISTER OF MEMBERS

View Document

10/05/0610 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

10/05/0610 May 2006 REGISTERED OFFICE CHANGED ON 10/05/06 FROM: 84B UPPER RICHMOND ROAD WEST MORTLAKE LONDON SW14 8BZ

View Document

03/10/053 October 2005 NEW SECRETARY APPOINTED

View Document

03/10/053 October 2005 SECRETARY RESIGNED

View Document

06/09/056 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

03/05/053 May 2005 RETURN MADE UP TO 03/05/05; FULL LIST OF MEMBERS

View Document

24/11/0424 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

26/05/0426 May 2004 RETURN MADE UP TO 14/05/04; FULL LIST OF MEMBERS

View Document

23/08/0323 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

13/05/0313 May 2003 RETURN MADE UP TO 14/05/03; FULL LIST OF MEMBERS

View Document

25/06/0225 June 2002 REGISTERED OFFICE CHANGED ON 25/06/02 FROM: SJD ACCOUNTANCY NORMAN HOUSE BLACK PRINCE YARD 207-209 HIGH STREET BERKHAMSTED HERTFORDSHIRE HP4 1AD

View Document

25/06/0225 June 2002 NEW SECRETARY APPOINTED

View Document

25/06/0225 June 2002 NEW DIRECTOR APPOINTED

View Document

05/06/025 June 2002 SECRETARY RESIGNED

View Document

05/06/025 June 2002 DIRECTOR RESIGNED

View Document

05/06/025 June 2002 REGISTERED OFFICE CHANGED ON 05/06/02 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN

View Document

14/05/0214 May 2002 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