NEWDEZ LIMITED

Company Documents

DateDescription
14/07/2514 July 2025 NewTermination of appointment of Neil Martin Stevens as a director on 2025-06-30

View Document

14/07/2514 July 2025 NewAppointment of Mr Duncan John Andrew Milliken as a director on 2025-06-30

View Document

09/05/259 May 2025 Appointment of Mr Matthew Lloyd Timmins as a director on 2025-05-09

View Document

09/05/259 May 2025 Termination of appointment of Kyle Raymond Creed Augustin as a director on 2025-05-02

View Document

09/05/259 May 2025 Appointment of Mr Russell Adrian Naglis as a secretary on 2025-05-09

View Document

17/03/2517 March 2025 Confirmation statement made on 2025-03-11 with updates

View Document

17/12/2417 December 2024 Micro company accounts made up to 2023-12-31

View Document

15/07/2415 July 2024 Previous accounting period shortened from 2024-12-31 to 2023-12-31

View Document

04/04/244 April 2024 Resolutions

View Document

04/04/244 April 2024 Resolutions

View Document

04/04/244 April 2024 Resolutions

View Document

04/04/244 April 2024 Change of share class name or designation

View Document

04/04/244 April 2024 Memorandum and Articles of Association

View Document

04/04/244 April 2024 Resolutions

View Document

27/03/2427 March 2024 Statement of capital following an allotment of shares on 2024-03-15

View Document

26/03/2426 March 2024 Cessation of Sandra Angela Newman as a person with significant control on 2024-03-15

View Document

26/03/2426 March 2024 Registered office address changed from 15 Dumbleton Close Southampton Hampshire SO19 6AP England to Fintel House St. Andrews Road Huddersfield HD1 6NA on 2024-03-26

View Document

26/03/2426 March 2024 Appointment of Mr Neil Martin Stevens as a director on 2024-03-15

View Document

26/03/2426 March 2024 Appointment of Mr Kyle Augustin as a director on 2024-03-15

View Document

26/03/2426 March 2024 Appointment of Mr David Thompson as a director on 2024-03-15

View Document

26/03/2426 March 2024 Current accounting period extended from 2024-06-30 to 2024-12-31

View Document

26/03/2426 March 2024 Cessation of Mark Leonard Newman as a person with significant control on 2024-03-15

View Document

26/03/2426 March 2024 Notification of Fintel Iq Limited as a person with significant control on 2024-03-15

View Document

11/03/2411 March 2024 Confirmation statement made on 2024-03-11 with no updates

View Document

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

View Accounts

29/12/2329 December 2023 Resolutions

View Document

29/12/2329 December 2023 Resolutions

View Document

01/11/231 November 2023 Notification of Sandra Angela Newman as a person with significant control on 2021-05-10

View Document

01/11/231 November 2023 Change of details for Mr Mark Leonard Newman as a person with significant control on 2021-05-12

View Document

25/10/2325 October 2023 Micro company accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

22/03/2322 March 2023 Micro company accounts made up to 2022-06-30

View Document

22/03/2322 March 2023 Confirmation statement made on 2023-03-21 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

04/06/204 June 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information