NEWFRAME CONSULTING LTD

Company Documents

DateDescription
22/10/1922 October 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

06/08/196 August 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

30/07/1930 July 2019 APPLICATION FOR STRIKING-OFF

View Document

10/06/1910 June 2019 CONFIRMATION STATEMENT MADE ON 24/05/19, NO UPDATES

View Document

04/03/194 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

29/01/1929 January 2019 PSC'S CHANGE OF PARTICULARS / MISS CHRISTINA ZAMMIT / 29/01/2019

View Document

15/01/1915 January 2019 REGISTERED OFFICE CHANGED ON 15/01/2019 FROM TOP FLOOR, 30 MORNINGTON TERRACE LONDON NW1 7RS ENGLAND

View Document

15/01/1915 January 2019 REGISTERED OFFICE CHANGED ON 15/01/2019 FROM FIRST FLOOR 125-135 PRESTON ROAD BRIGHTON EAST SUSSEX BN1 6AF ENGLAND

View Document

03/01/193 January 2019 REGISTERED OFFICE CHANGED ON 03/01/2019 FROM 3RD FLOOR 86 - 90 PAUL STREET LONDON EC2A 4NE ENGLAND

View Document

03/01/193 January 2019 APPOINTMENT TERMINATED, SECRETARY CHRISTINA ZAMMIT

View Document

03/01/193 January 2019 PSC'S CHANGE OF PARTICULARS / MISS CHRISTINA ZAMMIT / 09/09/2018

View Document

03/01/193 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS CHRISTINA ZAMMIT / 09/09/2018

View Document

19/12/1819 December 2018 PREVSHO FROM 31/05/2019 TO 30/11/2018

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

20/08/1820 August 2018 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

30/05/1830 May 2018 CONFIRMATION STATEMENT MADE ON 24/05/18, NO UPDATES

View Document

23/05/1823 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS CHRISTINA ZAMMIT / 22/05/2018

View Document

22/05/1822 May 2018 REGISTERED OFFICE CHANGED ON 22/05/2018 FROM TELECOM HOUSE 125 - 135 PRESTON ROAD BRIGHTON BN1 6AF UNITED KINGDOM

View Document

22/05/1822 May 2018 SECRETARY'S CHANGE OF PARTICULARS / MISS CHRISTINA ZAMMIT / 22/05/2018

View Document

22/05/1822 May 2018 PSC'S CHANGE OF PARTICULARS / MISS CHRISTINA ZAMMIT / 22/05/2018

View Document

26/04/1826 April 2018 PSC'S CHANGE OF PARTICULARS / MISS CHRISTINA ZAMMIT / 26/04/2018

View Document

26/04/1826 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS CHRISTINA ZAMMIT / 26/04/2018

View Document

26/10/1726 October 2017 REGISTERED OFFICE CHANGED ON 26/10/2017 FROM 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ UNITED KINGDOM

View Document

25/05/1725 May 2017 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