NEWMARK TECHNOLOGY LIMITED

Company Documents

DateDescription
13/05/2513 May 2025 Final Gazette dissolved via voluntary strike-off

View Document

13/05/2513 May 2025 Final Gazette dissolved via voluntary strike-off

View Document

26/02/2526 February 2025 Confirmation statement made on 2024-03-20 with no updates

View Document

25/02/2525 February 2025 First Gazette notice for voluntary strike-off

View Document

25/02/2525 February 2025 First Gazette notice for voluntary strike-off

View Document

13/02/2513 February 2025 Application to strike the company off the register

View Document

30/01/2530 January 2025 Accounts for a dormant company made up to 2024-04-30

View Document

26/02/2426 February 2024 Confirmation statement made on 2024-02-25 with no updates

View Document

30/01/2430 January 2024 Accounts for a dormant company made up to 2023-04-30

View Document

27/02/2327 February 2023 Confirmation statement made on 2023-02-25 with no updates

View Document

23/01/2323 January 2023 Accounts for a dormant company made up to 2022-04-30

View Document

03/02/223 February 2022 Accounts for a dormant company made up to 2021-04-30

View Document

01/10/211 October 2021 Appointment of Mr Paul Alexander Campbell-White as a director on 2021-09-17

View Document

11/03/2011 March 2020 CONFIRMATION STATEMENT MADE ON 29/02/20, NO UPDATES

View Document

07/11/197 November 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

02/11/192 November 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

31/10/1931 October 2019 SECRETARY APPOINTED MR GRAHAM MARK THOMAS FELTHAM

View Document

31/10/1931 October 2019 APPOINTMENT TERMINATED, DIRECTOR BRIAN BEECRAFT

View Document

31/10/1931 October 2019 APPOINTMENT TERMINATED, SECRETARY BRIAN BEECRAFT

View Document

31/10/1931 October 2019 DIRECTOR APPOINTED MR GRAHAM MARK THOMAS FELTHAM

View Document

28/02/1928 February 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES

View Document

24/12/1824 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/18

View Document

05/11/185 November 2018 APPOINTMENT TERMINATED, DIRECTOR MICHEL RAPOPORT

View Document

04/05/184 May 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10

View Document

19/04/1819 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MICHEL RAPOPORT / 17/04/2018

View Document

28/02/1828 February 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES

View Document

24/01/1824 January 2018 FULL ACCOUNTS MADE UP TO 30/04/17

View Document

19/04/1719 April 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

19/04/1719 April 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

08/03/178 March 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11

View Document

02/03/172 March 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

20/12/1620 December 2016 REGISTERED OFFICE CHANGED ON 20/12/2016 FROM 58 GROSVENOR STREET LONDON W1K 3JB

View Document

16/12/1616 December 2016 FULL ACCOUNTS MADE UP TO 30/04/16

View Document

08/11/168 November 2016 APPOINTMENT TERMINATED, DIRECTOR ALAN BURGESS

View Document

29/02/1629 February 2016 Annual return made up to 28 February 2016 with full list of shareholders

View Document

21/11/1521 November 2015 FULL ACCOUNTS MADE UP TO 30/04/15

View Document

05/03/155 March 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

14/11/1414 November 2014 FULL ACCOUNTS MADE UP TO 30/04/14

View Document

05/08/145 August 2014 SECRETARY'S CHANGE OF PARTICULARS / BRIAN GORDON BEECRAFT / 04/08/2014

View Document

05/08/145 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN GORDON BEECRAFT / 04/08/2014

View Document

06/03/146 March 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

10/02/1410 February 2014 APPOINTMENT TERMINATED, DIRECTOR DEREK BLETHYN

View Document

13/09/1313 September 2013 FULL ACCOUNTS MADE UP TO 30/04/13

View Document

22/04/1322 April 2013 DIRECTOR APPOINTED MS MARIE-CLAIRE DWEK

View Document

28/02/1328 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / ERIC JAMES DEW / 28/02/2013

View Document

28/02/1328 February 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 REGISTERED OFFICE CHANGED ON 28/02/2013 FROM 57 GROSVENOR STREET LONDON W1K 3JA

View Document

28/02/1328 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK JOHN EDWARD BLETHYN / 28/02/2013

View Document

30/08/1230 August 2012 FULL ACCOUNTS MADE UP TO 30/04/12

View Document

13/03/1213 March 2012 Annual return made up to 28 February 2012 with full list of shareholders

View Document

10/12/1110 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11

View Document

07/09/117 September 2011 FULL ACCOUNTS MADE UP TO 30/04/11

View Document

03/03/113 March 2011 Annual return made up to 28 February 2011 with full list of shareholders

View Document

16/09/1016 September 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10

View Document

06/09/106 September 2010 FULL ACCOUNTS MADE UP TO 30/04/10

View Document

09/03/109 March 2010 Annual return made up to 28 February 2010 with full list of shareholders

View Document

09/03/109 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN ROY BURGESS / 09/03/2010

View Document

09/03/109 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK JOHN EDWARD BLETHYN / 09/03/2010

View Document

02/11/092 November 2009 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER REID

View Document

17/08/0917 August 2009 FULL ACCOUNTS MADE UP TO 30/04/09

View Document

30/03/0930 March 2009 RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS

View Document

06/08/086 August 2008 FULL ACCOUNTS MADE UP TO 30/04/08

View Document

14/04/0814 April 2008 RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS

View Document

08/11/078 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/11/078 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/08/073 August 2007 FULL ACCOUNTS MADE UP TO 30/04/07

View Document

15/03/0715 March 2007 RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS

View Document

23/01/0723 January 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/08/0621 August 2006 FULL ACCOUNTS MADE UP TO 30/04/06

View Document

15/08/0615 August 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/03/066 March 2006 RETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS

View Document

03/02/063 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/11/0524 November 2005 FULL ACCOUNTS MADE UP TO 30/04/05

View Document

07/03/057 March 2005 RETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS

View Document

04/11/044 November 2004 FULL ACCOUNTS MADE UP TO 30/04/04

View Document

28/09/0428 September 2004 REGISTERED OFFICE CHANGED ON 28/09/04 FROM: SUITE 3 23 BRUTON STREET LONDON W1J 6QF

View Document

12/03/0412 March 2004 RETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS

View Document

11/03/0411 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/01/048 January 2004 AUDITOR'S RESIGNATION

View Document

14/12/0314 December 2003 FULL ACCOUNTS MADE UP TO 30/04/03

View Document

10/12/0310 December 2003 FULL ACCOUNTS MADE UP TO 30/04/02

View Document

03/10/033 October 2003 DIRECTOR RESIGNED

View Document

23/09/0323 September 2003 NEW DIRECTOR APPOINTED

View Document

06/03/036 March 2003 RETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS

View Document

29/10/0229 October 2002 NEW DIRECTOR APPOINTED

View Document

16/10/0216 October 2002 NEW DIRECTOR APPOINTED

View Document

16/10/0216 October 2002 NEW DIRECTOR APPOINTED

View Document

16/10/0216 October 2002 NEW DIRECTOR APPOINTED

View Document

17/08/0217 August 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/08/025 August 2002 REGISTERED OFFICE CHANGED ON 05/08/02 FROM: 21/23 ORMSIDE WAY REDHILL SURREY RH1 2NT

View Document

28/03/0228 March 2002 RETURN MADE UP TO 28/02/02; FULL LIST OF MEMBERS

View Document

23/11/0123 November 2001 FULL ACCOUNTS MADE UP TO 30/04/01

View Document

19/10/0119 October 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/10/0119 October 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/09/0120 September 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/03/0115 March 2001 RETURN MADE UP TO 28/02/01; FULL LIST OF MEMBERS

View Document

02/10/002 October 2000 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

10/04/0010 April 2000 DIRECTOR RESIGNED

View Document

06/04/006 April 2000 RETURN MADE UP TO 28/02/00; FULL LIST OF MEMBERS

View Document

07/03/007 March 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/03/007 March 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/03/005 March 2000 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

03/03/003 March 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/03/002 March 2000 NEW DIRECTOR APPOINTED

View Document

06/05/996 May 1999 RETURN MADE UP TO 28/02/99; FULL LIST OF MEMBERS

View Document

06/05/996 May 1999 NEW SECRETARY APPOINTED

View Document

06/05/996 May 1999 SECRETARY RESIGNED

View Document

06/05/996 May 1999 SECRETARY RESIGNED

View Document

11/02/9911 February 1999 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

29/07/9829 July 1998 SECRETARY RESIGNED

View Document

27/05/9827 May 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/05/986 May 1998 RETURN MADE UP TO 28/02/98; FULL LIST OF MEMBERS

View Document

29/04/9829 April 1998 NEW DIRECTOR APPOINTED

View Document

24/09/9724 September 1997 NEW SECRETARY APPOINTED

View Document

23/09/9723 September 1997 ACC. REF. DATE SHORTENED FROM 31/07/97 TO 30/04/97

View Document

23/09/9723 September 1997 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

12/08/9712 August 1997 DIRECTOR RESIGNED

View Document

13/03/9713 March 1997 RETURN MADE UP TO 28/02/97; NO CHANGE OF MEMBERS

View Document

04/02/974 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96

View Document

19/09/9619 September 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/04/9622 April 1996 RETURN MADE UP TO 28/02/96; FULL LIST OF MEMBERS

View Document

22/11/9522 November 1995 NEW DIRECTOR APPOINTED

View Document

22/11/9522 November 1995 REGISTERED OFFICE CHANGED ON 22/11/95 FROM: 4-5 GROSVENOR PLACE LONDON SW1X 7HH

View Document

05/10/955 October 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/07/9528 July 1995 ACCOUNTING REF. DATE EXT FROM 30/06 TO 31/07

View Document

03/07/953 July 1995 COMPANY NAME CHANGED ETION LIMITED CERTIFICATE ISSUED ON 04/07/95

View Document

30/06/9530 June 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

30/06/9530 June 1995 NEW SECRETARY APPOINTED

View Document

30/06/9530 June 1995 NEW DIRECTOR APPOINTED

View Document

30/06/9530 June 1995 DIRECTOR RESIGNED

View Document

30/06/9530 June 1995 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

30/06/9530 June 1995 REGISTERED OFFICE CHANGED ON 30/06/95 FROM: 3 COLMORE CIRCUS BIRMINGHAM B4 6BH

View Document

28/02/9528 February 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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