NEWGROUNDS EXCEPTIONAL LTD

Company Documents

DateDescription
19/09/2319 September 2023 Final Gazette dissolved via voluntary strike-off

View Document

19/09/2319 September 2023 Final Gazette dissolved via voluntary strike-off

View Document

18/07/2318 July 2023 Confirmation statement made on 2023-06-24 with updates

View Document

04/07/234 July 2023 First Gazette notice for voluntary strike-off

View Document

04/07/234 July 2023 First Gazette notice for voluntary strike-off

View Document

21/06/2321 June 2023 Application to strike the company off the register

View Document

12/12/2212 December 2022 Change of details for Mr Mohammed Ayyaz as a person with significant control on 2022-11-16

View Document

09/12/229 December 2022 Registered office address changed from 191 Washington Street Bradford BD8 9QP United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 2022-12-09

View Document

09/12/229 December 2022 Director's details changed for Mr Mohammed Ayyaz on 2022-12-09

View Document

09/12/229 December 2022 Change of details for Mr Mohammed Ayyaz as a person with significant control on 2022-12-09

View Document

09/12/229 December 2022 Director's details changed for Mr Mohammed Ayyaz on 2022-11-16

View Document

28/02/2228 February 2022 Micro company accounts made up to 2021-07-31

View Document

24/12/2124 December 2021 Notification of Andreea Elena Florea as a person with significant control on 2021-11-10

View Document

24/12/2124 December 2021 Cessation of Matt Bullock as a person with significant control on 2021-11-10

View Document

24/12/2124 December 2021 Registered office address changed from 15 Elmwood Yate Bristol BS37 4JB United Kingdom to 236a Staines Road Feltham TW14 9HG on 2021-12-24

View Document

24/12/2124 December 2021 Appointment of Miss Andreea Elena Florea as a director on 2021-11-10

View Document

24/12/2124 December 2021 Termination of appointment of Matt Bullock as a director on 2021-11-10

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

21/07/2121 July 2021 Confirmation statement made on 2021-06-24 with updates

View Document

25/03/2125 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

01/02/211 February 2021 DIRECTOR APPOINTED MR MATT BULLOCK

View Document

01/02/211 February 2021 REGISTERED OFFICE CHANGED ON 01/02/2021 FROM 24 LAKEFIELDS CLOSE RAINHAM RM13 9SL UNITED KINGDOM

View Document

01/02/211 February 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATT BULLOCK

View Document

01/02/211 February 2021 CESSATION OF SIMON LEACOCK AS A PSC

View Document

01/02/211 February 2021 APPOINTMENT TERMINATED, DIRECTOR SIMON LEACOCK

View Document

07/08/207 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON LEACOCK

View Document

07/08/207 August 2020 REGISTERED OFFICE CHANGED ON 07/08/2020 FROM APARTMENT 58 BLOCK 3 MINT DRIVE BIRMINGHAM B18 6EA UNITED KINGDOM

View Document

07/08/207 August 2020 APPOINTMENT TERMINATED, DIRECTOR SIMON WOOLAMS

View Document

07/08/207 August 2020 CESSATION OF SIMON WOOLAMS AS A PSC

View Document

07/08/207 August 2020 DIRECTOR APPOINTED MR SIMON LEACOCK

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

30/06/2030 June 2020 CONFIRMATION STATEMENT MADE ON 24/06/20, WITH UPDATES

View Document

09/06/209 June 2020 APPOINTMENT TERMINATED, DIRECTOR MARCIN ZWOLANOWSKI

View Document

09/06/209 June 2020 REGISTERED OFFICE CHANGED ON 09/06/2020 FROM 86 MANSELL ROAD GREENFORD UB6 9EW UNITED KINGDOM

View Document

09/06/209 June 2020 DIRECTOR APPOINTED MR SIMON WOOLAMS

View Document

09/06/209 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON WOOLAMS

View Document

09/06/209 June 2020 CESSATION OF MARCIN ZWOLANOWSKI AS A PSC

View Document

05/03/205 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

25/06/1925 June 2019 CONFIRMATION STATEMENT MADE ON 24/06/19, WITH UPDATES

View Document

19/03/1919 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARCIN ZWOLANOWSKI

View Document

19/03/1919 March 2019 DIRECTOR APPOINTED MR MARCIN ZWOLANOWSKI

View Document

19/03/1919 March 2019 APPOINTMENT TERMINATED, DIRECTOR CRAIG SMITH

View Document

19/03/1919 March 2019 CESSATION OF CRAIG SMITH AS A PSC

View Document

19/03/1919 March 2019 REGISTERED OFFICE CHANGED ON 19/03/2019 FROM 13 PRESTON LANE HALES NORWICH NR14 6ST UNITED KINGDOM

View Document

21/02/1921 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

19/11/1819 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CRAIG SMITH

View Document

19/11/1819 November 2018 DIRECTOR APPOINTED MR CRAIG SMITH

View Document

19/11/1819 November 2018 APPOINTMENT TERMINATED, DIRECTOR RICHARD BROCK

View Document

19/11/1819 November 2018 REGISTERED OFFICE CHANGED ON 19/11/2018 FROM 44 NORTH HILL DRIVE ROMFORD RM3 9AG UNITED KINGDOM

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

10/07/1810 July 2018 CONFIRMATION STATEMENT MADE ON 10/07/18, WITH UPDATES

View Document

16/04/1816 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

22/08/1722 August 2017 CONFIRMATION STATEMENT MADE ON 25/07/17, WITH UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

05/04/175 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16

View Document

22/08/1622 August 2016 CONFIRMATION STATEMENT MADE ON 25/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

16/03/1616 March 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/15

View Document

03/11/153 November 2015 DIRECTOR APPOINTED RICHARD BROCK

View Document

03/11/153 November 2015 REGISTERED OFFICE CHANGED ON 03/11/2015 FROM 197 GILL AVENUE BRISTOL BS16 2PJ

View Document

03/11/153 November 2015 APPOINTMENT TERMINATED, DIRECTOR WAYNE FLETCHER

View Document

03/08/153 August 2015 Annual return made up to 25 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

24/09/1424 September 2014 APPOINTMENT TERMINATED, DIRECTOR TERENCE DUNNE

View Document

24/09/1424 September 2014 REGISTERED OFFICE CHANGED ON 24/09/2014 FROM 7 LIMEWOOD WAY LEEDS WEST YORKSHIRE LS14 1AB UNITED KINGDOM

View Document

24/09/1424 September 2014 DIRECTOR APPOINTED WAYNE FLETCHER

View Document

25/07/1425 July 2014 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