NEWERA COMPUTING LIMITED

Company Documents

DateDescription
07/04/257 April 2025 Registered office address changed from 15 College Road Harrow HA1 1BA England to 2 Dudley Hill Close Welwyn AL6 0QQ on 2025-04-07

View Document

07/04/257 April 2025 Confirmation statement made on 2025-03-31 with no updates

View Document

30/12/2430 December 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

12/04/2412 April 2024 Confirmation statement made on 2024-03-31 with no updates

View Document

04/01/244 January 2024 Unaudited abridged accounts made up to 2023-03-31

View Document

02/04/232 April 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

05/12/225 December 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

06/04/226 April 2022 Confirmation statement made on 2022-03-31 with no updates

View Document

03/12/213 December 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

03/04/203 April 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES

View Document

29/06/1929 June 2019 31/03/19 UNAUDITED ABRIDGED

View Document

05/04/195 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES

View Document

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

View Accounts

13/06/1813 June 2018 31/03/18 UNAUDITED ABRIDGED

View Document

06/04/186 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, WITH UPDATES

View Document

26/09/1726 September 2017 31/03/17 UNAUDITED ABRIDGED

View Document

11/04/1711 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

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

View Accounts

24/06/1624 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

29/05/1629 May 2016 REGISTERED OFFICE CHANGED ON 29/05/2016 FROM 23 MARKET SQUARE STEVENAGE HERTFORDSHIRE SG1 1EQ

View Document

01/04/161 April 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

04/09/154 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

30/04/1530 April 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

02/12/142 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

26/07/1426 July 2014 REGISTERED OFFICE CHANGED ON 26/07/2014 FROM 2 DUDLEY HILL CLOSE OAKLANDS WELWYN HERTFORDSHIRE AL6 0QQ

View Document

15/06/1415 June 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

25/09/1325 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

05/06/135 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS ROYA TAIDI / 31/03/2013

View Document

05/06/135 June 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

05/06/135 June 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS ROYA TAIDI / 31/03/2013

View Document

05/06/135 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR AREF TAIDI / 31/03/2013

View Document

09/10/129 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

10/04/1210 April 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

18/01/1218 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

01/04/111 April 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

21/05/1021 May 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

16/04/1016 April 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

16/04/1016 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS ROYA TAIDI / 31/03/2010

View Document

05/08/095 August 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

06/04/096 April 2009 RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS

View Document

06/04/096 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / AREF TAIDI / 06/04/2009

View Document

15/05/0815 May 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

24/04/0824 April 2008 RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS

View Document

03/07/073 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

03/05/073 May 2007 RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS

View Document

05/01/075 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

25/04/0625 April 2006 RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS

View Document

17/10/0517 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

03/06/053 June 2005 RETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS

View Document

17/11/0417 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

14/06/0414 June 2004 RETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS

View Document

01/08/031 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

27/05/0327 May 2003 RETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS

View Document

01/10/021 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

26/04/0226 April 2002 RETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS

View Document

03/01/023 January 2002 ACC. REF. DATE EXTENDED FROM 02/12/01 TO 31/03/02

View Document

06/04/016 April 2001 RETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS

View Document

13/03/0113 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 02/12/00

View Document

02/06/002 June 2000 RETURN MADE UP TO 31/03/00; FULL LIST OF MEMBERS

View Document

24/03/0024 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 02/12/99

View Document

22/11/9922 November 1999 REGISTERED OFFICE CHANGED ON 22/11/99 FROM: 3 DRYDEN CRESCENT STEVENAGE HERTS SG2 0JG

View Document

19/04/9919 April 1999 RETURN MADE UP TO 31/03/99; FULL LIST OF MEMBERS

View Document

08/03/998 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 02/12/98

View Document

21/04/9821 April 1998 RETURN MADE UP TO 31/03/98; FULL LIST OF MEMBERS

View Document

26/01/9826 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 02/12/97

View Document

13/05/9713 May 1997 RETURN MADE UP TO 31/03/97; NO CHANGE OF MEMBERS

View Document

06/02/976 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 02/12/96

View Document

22/04/9622 April 1996 RETURN MADE UP TO 31/03/96; NO CHANGE OF MEMBERS

View Document

02/03/962 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 02/12/95

View Document

25/04/9525 April 1995 RETURN MADE UP TO 31/03/95; FULL LIST OF MEMBERS

View Document

07/03/957 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 02/12/94

View Document

07/05/947 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 02/12/93

View Document

07/04/947 April 1994 RETURN MADE UP TO 31/03/94; NO CHANGE OF MEMBERS

View Document

05/09/935 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 02/12/92

View Document

11/06/9311 June 1993 RETURN MADE UP TO 31/03/93; CHANGE OF MEMBERS

View Document

03/09/923 September 1992 FULL ACCOUNTS MADE UP TO 02/12/91

View Document

31/03/9231 March 1992 RETURN MADE UP TO 31/03/92; FULL LIST OF MEMBERS

View Document

31/03/9231 March 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

04/01/924 January 1992 REDESIG SHARES 28/11/91

View Document

04/01/924 January 1992 £ NC 1000/1000000 28/11/91

View Document

04/01/924 January 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/01/924 January 1992 NC INC ALREADY ADJUSTED 28/11/91

View Document

22/10/9122 October 1991 FULL ACCOUNTS MADE UP TO 02/12/90

View Document

07/06/917 June 1991 RETURN MADE UP TO 30/04/91; NO CHANGE OF MEMBERS

View Document

09/10/909 October 1990 COMPANY NAME CHANGED SPHINX COMPUTERS LIMITED CERTIFICATE ISSUED ON 10/10/90

View Document

02/05/902 May 1990 RETURN MADE UP TO 31/03/90; FULL LIST OF MEMBERS

View Document

02/05/902 May 1990 FULL ACCOUNTS MADE UP TO 02/12/89

View Document

20/02/9020 February 1990 FULL ACCOUNTS MADE UP TO 02/12/88

View Document

20/02/9020 February 1990 RETURN MADE UP TO 30/04/89; FULL LIST OF MEMBERS

View Document

29/03/8829 March 1988 WD 26/02/88 AD 01/12/87--------- £ SI 2@1=2 £ IC 2/4

View Document

06/01/886 January 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 02/12

View Document

21/12/8721 December 1987 REGISTERED OFFICE CHANGED ON 21/12/87 FROM: 84 STAMFORD HILL LONDON N16 6XS

View Document

21/12/8721 December 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/11/8712 November 1987 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information