NEWMAN LABELLING MACHINES LIMITED

Company Documents

DateDescription
23/07/2523 July 2025 NewConfirmation statement made on 2025-07-16 with updates

View Document

27/03/2527 March 2025 Accounts for a dormant company made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

22/07/2422 July 2024 Confirmation statement made on 2024-07-16 with updates

View Document

31/05/2431 May 2024 Accounts for a dormant company made up to 2023-07-31

View Document

09/02/249 February 2024 Director's details changed for Mr Raju Gajurel on 2024-02-03

View Document

09/02/249 February 2024 Change of details for Raju Gajurel as a person with significant control on 2024-02-03

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

27/07/2327 July 2023 Confirmation statement made on 2023-07-16 with updates

View Document

30/03/2330 March 2023 Accounts for a dormant company made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

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

View Accounts

23/07/2123 July 2021 Confirmation statement made on 2021-07-16 with no updates

View Document

20/07/2120 July 2021 Registered office address changed from 809 Salisbury House, 29 Finsbury Circus London EC2M 5SQ United Kingdom to 809 Salisbury House, 29 Finsbury Circus London EC2M 7AQ on 2021-07-20

View Document

12/05/2112 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/20

View Document

06/01/216 January 2021 REGISTERED OFFICE CHANGED ON 06/01/2021 FROM 161 ROSEBERY AVENUE GROUND FLOOR CLERKENWELL LONDON EC1R 4QX UNITED KINGDOM

View Document

05/08/205 August 2020 CONFIRMATION STATEMENT MADE ON 16/07/20, NO UPDATES

View Document

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

View Accounts

27/01/2027 January 2020 COMPANY NAME CHANGED NEWMAN LABELLING MACHINE LIMITED CERTIFICATE ISSUED ON 27/01/20

View Document

16/08/1916 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RAJU GAJUREL / 15/08/2019

View Document

16/08/1916 August 2019 PSC'S CHANGE OF PARTICULARS / RAJU GAJUREL / 15/08/2019

View Document

14/08/1914 August 2019 REGISTERED OFFICE CHANGED ON 14/08/2019 FROM 108 CLERKENWELL WORKSHOPS 27/31 CLERKENWELL CLOSE, FARRINGDON LONDON EC1R 0AT UNITED KINGDOM

View Document

17/07/1917 July 2019 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