NEWGLOBE RESOURCES LIMITED

Company Documents

DateDescription
09/12/219 December 2021 Compulsory strike-off action has been suspended

View Document

09/12/219 December 2021 Compulsory strike-off action has been suspended

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

22/07/2122 July 2021 Confirmation statement made on 2021-07-22 with updates

View Document

22/07/2122 July 2021 Termination of appointment of Massimiliano Lafortezza as a director on 2021-07-21

View Document

10/07/2110 July 2021 Registered office address changed from 32 Crowe Road Bedford MK40 4FR England to 27 st. Cuthberts Street Bedford MK40 3JG on 2021-07-10

View Document

10/07/2110 July 2021 Cessation of Massimiliano Lafortezza as a person with significant control on 2021-07-10

View Document

10/07/2110 July 2021 Appointment of Mr. Oleksandr Dolhiy as a director on 2021-07-10

View Document

03/02/213 February 2021 31/12/19 UNAUDITED ABRIDGED

View Document

07/02/207 February 2020 CONFIRMATION STATEMENT MADE ON 02/01/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

16/10/1916 October 2019 31/12/18 UNAUDITED ABRIDGED

View Document

25/07/1925 July 2019 REGISTERED OFFICE CHANGED ON 25/07/2019 FROM 27 ST. CUTHBERTS STREET BEDFORD MK40 3JG ENGLAND

View Document

29/01/1929 January 2019 CONFIRMATION STATEMENT MADE ON 02/01/19, NO UPDATES

View Document

29/01/1929 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MASSIMILIANO LAFORTEZZA / 01/12/2018

View Document

25/01/1925 January 2019 DISS40 (DISS40(SOAD))

View Document

24/01/1924 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

08/01/198 January 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

11/12/1811 December 2018 FIRST GAZETTE

View Document

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 02/01/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

21/12/1721 December 2017 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

16/12/1716 December 2017 DISS40 (DISS40(SOAD))

View Document

13/12/1713 December 2017 CONFIRMATION STATEMENT MADE ON 23/09/17, NO UPDATES

View Document

12/12/1712 December 2017 FIRST GAZETTE

View Document

30/09/1730 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

23/09/1623 September 2016 CONFIRMATION STATEMENT MADE ON 23/09/16, WITH UPDATES

View Document

07/09/167 September 2016 REGISTERED OFFICE CHANGED ON 07/09/2016 FROM 30 MILL STREET BEDFORD BEDFORDSHIRE MK40 3HD

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

18/11/1518 November 2015 Annual return made up to 23 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

23/09/1423 September 2014 Annual return made up to 23 September 2014 with full list of shareholders

View Document

16/09/1416 September 2014 Annual return made up to 15 July 2014 with full list of shareholders

View Document

11/09/1411 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

14/07/1414 July 2014 Annual return made up to 14 July 2014 with full list of shareholders

View Document

14/07/1414 July 2014 14/07/14 STATEMENT OF CAPITAL GBP 50000

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

23/10/1323 October 2013 Annual return made up to 23 October 2013 with full list of shareholders

View Document

23/10/1323 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MASSIMILIANO LAFORTEZZA / 23/10/2013

View Document

05/03/135 March 2013 Annual return made up to 1 March 2013 with full list of shareholders

View Document

04/01/134 January 2013 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

28/12/1228 December 2012 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

20/12/1220 December 2012 REGISTERED OFFICE CHANGED ON 20/12/2012 FROM WINNINGTON HOUSE 2 WOODBERRY GROVE NORTH FINCHLEY LONDON N12 0DR UNITED KINGDOM

View Document

20/12/1220 December 2012 DIRECTOR APPOINTED MR MASSIMILIANO LAFORTEZZA

View Document

12/12/1212 December 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information