NEWMARKET ASSIGNMENTS LTD

Company Documents

DateDescription
24/10/2324 October 2023 Final Gazette dissolved via voluntary strike-off

View Document

24/10/2324 October 2023 Final Gazette dissolved via voluntary strike-off

View Document

22/09/2322 September 2023 Confirmation statement made on 2023-09-18 with updates

View Document

08/08/238 August 2023 First Gazette notice for voluntary strike-off

View Document

08/08/238 August 2023 First Gazette notice for voluntary strike-off

View Document

26/07/2326 July 2023 Application to strike the company off the register

View Document

26/04/2326 April 2023 Director's details changed for Mr Mohammed Ayyaz on 2023-03-11

View Document

26/04/2326 April 2023 Change of details for Mr Mohammed Ayyaz as a person with significant control on 2023-03-11

View Document

25/04/2325 April 2023 Notification of Mohammed Ayyaz as a person with significant control on 2023-03-11

View Document

25/04/2325 April 2023 Cessation of Timo Ludoff as a person with significant control on 2023-03-11

View Document

25/04/2325 April 2023 Termination of appointment of Timo Ludoff as a director on 2023-03-11

View Document

25/04/2325 April 2023 Appointment of Mr Mohammed Ayyaz as a director on 2023-03-11

View Document

25/04/2325 April 2023 Registered office address changed from 81 Stratford Road Ipswich IP1 6EG United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 2023-04-25

View Document

22/03/2322 March 2023 Micro company accounts made up to 2022-09-30

View Document

13/10/2213 October 2022 Confirmation statement made on 2022-09-18 with updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

11/05/2211 May 2022 Micro company accounts made up to 2021-09-30

View Document

05/10/215 October 2021 Confirmation statement made on 2021-09-18 with updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

04/06/214 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

05/03/215 March 2021 APPOINTMENT TERMINATED, DIRECTOR JED SWIFT

View Document

05/03/215 March 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TIMO LUDOFF

View Document

05/03/215 March 2021 DIRECTOR APPOINTED MR TIMO LUDOFF

View Document

05/03/215 March 2021 REGISTERED OFFICE CHANGED ON 05/03/2021 FROM 1 MELLING AVENUE DONCASTER DN5 8EQ UNITED KINGDOM

View Document

05/03/215 March 2021 CESSATION OF JED SWIFT AS A PSC

View Document

21/10/2021 October 2020 CONFIRMATION STATEMENT MADE ON 18/09/20, WITH UPDATES

View Document

16/10/2016 October 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JED SWIFT

View Document

16/10/2016 October 2020 REGISTERED OFFICE CHANGED ON 16/10/2020 FROM, 191 WASHINGTON STREET BRADFORD, BD8 9QP, UNITED KINGDOM

View Document

16/10/2016 October 2020 APPOINTMENT TERMINATED, DIRECTOR DAVID QUIGLEY

View Document

16/10/2016 October 2020 DIRECTOR APPOINTED MR JED SWIFT

View Document

16/10/2016 October 2020 CESSATION OF DAVID QUIGLEY AS A PSC

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

02/06/202 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

24/09/1924 September 2019 CONFIRMATION STATEMENT MADE ON 18/09/19, WITH UPDATES

View Document

19/08/1919 August 2019 CESSATION OF CHRISTIAN BARNSLEY AS A PSC

View Document

19/08/1919 August 2019 REGISTERED OFFICE CHANGED ON 19/08/2019 FROM, 28 THE ROWICK WAKEFIELD, WF2 9SY, ENGLAND

View Document

19/08/1919 August 2019 DIRECTOR APPOINTED MR DAVID QUIGLEY

View Document

19/08/1919 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID QUIGLEY

View Document

19/08/1919 August 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN BARNSLEY

View Document

28/06/1928 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

21/03/1921 March 2019 APPOINTMENT TERMINATED, DIRECTOR JAMES MCCREADIE

View Document

21/03/1921 March 2019 CESSATION OF JAMES MCCREADIE AS A PSC

View Document

21/03/1921 March 2019 DIRECTOR APPOINTED MR CHRISTIAN BARNSLEY

View Document

21/03/1921 March 2019 REGISTERED OFFICE CHANGED ON 21/03/2019 FROM, 35 REDHOUSE LANE LEEDS, LS7 4RA, ENGLAND

View Document

21/03/1921 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTIAN BARNSLEY

View Document

03/10/183 October 2018 CONFIRMATION STATEMENT MADE ON 18/09/18, WITH UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

25/06/1825 June 2018 DIRECTOR APPOINTED MR TERRY DUNNE

View Document

25/06/1825 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES MCCREADIE

View Document

25/06/1825 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TERRY DUNNE

View Document

25/06/1825 June 2018 REGISTERED OFFICE CHANGED ON 25/06/2018 FROM, 35 REDHOUSE LANE LEEDS, WEST YORKSHIRE, LS7 4RA, UNITED KINGDOM

View Document

25/06/1825 June 2018 CESSATION OF TERRY DUNNE AS A PSC

View Document

25/06/1825 June 2018 CESSATION OF WILLIAM ORR AS A PSC

View Document

25/06/1825 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

25/06/1825 June 2018 APPOINTMENT TERMINATED, DIRECTOR WILLIAM ORR

View Document

25/06/1825 June 2018 APPOINTMENT TERMINATED, DIRECTOR TERRY DUNNE

View Document

25/06/1825 June 2018 DIRECTOR APPOINTED MR JAMES MCCREADIE

View Document

16/02/1816 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILLIAM ORR

View Document

16/02/1816 February 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL WILKINSON

View Document

16/02/1816 February 2018 REGISTERED OFFICE CHANGED ON 16/02/2018 FROM, 49 DORKING CLOSE HULL, HU8 9DG, ENGLAND

View Document

16/02/1816 February 2018 CESSATION OF MICHAEL JAMES WILKINSON AS A PSC

View Document

16/02/1816 February 2018 DIRECTOR APPOINTED MR WILLIAM ORR

View Document

30/10/1730 October 2017 CONFIRMATION STATEMENT MADE ON 18/09/17, WITH UPDATES

View Document

27/10/1727 October 2017 REGISTERED OFFICE CHANGED ON 27/10/2017 FROM, 7 LIMEWOOD WAY, LEEDS, WEST YORKSHIRE, LS14 1AB, UNITED KINGDOM

View Document

27/10/1727 October 2017 APPOINTMENT TERMINATED, DIRECTOR TERENCE DUNNE

View Document

27/10/1727 October 2017 CESSATION OF IAN TERRY AS A PSC

View Document

27/10/1727 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL JAMES WILKINSON

View Document

27/10/1727 October 2017 DIRECTOR APPOINTED MR MICHAEL JAMES WILKINSON

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

20/06/1720 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

31/05/1731 May 2017 REGISTERED OFFICE CHANGED ON 31/05/2017 FROM, 22 WILLIAM KERR ROAD, TIPTON, DY4 7QJ, UNITED KINGDOM

View Document

31/05/1731 May 2017 DIRECTOR APPOINTED MR TERENCE DUNNE

View Document

31/05/1731 May 2017 APPOINTMENT TERMINATED, DIRECTOR DARREN PERKINS

View Document

24/11/1624 November 2016 REGISTERED OFFICE CHANGED ON 24/11/2016 FROM, 15 MILCOTE ROAD, WEOLEY CASTLE, BIRMINGHAM, B29 5NL, UNITED KINGDOM

View Document

24/11/1624 November 2016 APPOINTMENT TERMINATED, DIRECTOR IAN TERRY

View Document

24/11/1624 November 2016 DIRECTOR APPOINTED DARREN PERKINS

View Document

10/10/1610 October 2016 CONFIRMATION STATEMENT MADE ON 18/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

03/06/163 June 2016 DIRECTOR APPOINTED IAN TERRY

View Document

03/06/163 June 2016 APPOINTMENT TERMINATED, DIRECTOR KEVIN ASHWORTH

View Document

03/06/163 June 2016 REGISTERED OFFICE CHANGED ON 03/06/2016 FROM, 16 GRIBBLE ROAD, LIVERPOOL, L10 7NF, UNITED KINGDOM

View Document

22/04/1622 April 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/15

View Document

01/12/151 December 2015 APPOINTMENT TERMINATED, DIRECTOR JAROSLAW DZIEDZIC

View Document

01/12/151 December 2015 REGISTERED OFFICE CHANGED ON 01/12/2015 FROM, 61 BELMONT STREET, HULL, HU9 2RH

View Document

01/12/151 December 2015 DIRECTOR APPOINTED KEVIN ASHWORTH

View Document

02/10/152 October 2015 Annual return made up to 18 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

20/04/1520 April 2015 REGISTERED OFFICE CHANGED ON 20/04/2015 FROM, 214 CROWN STREET, PETERBOROUGH, PE1 3JB, UNITED KINGDOM

View Document

20/04/1520 April 2015 DIRECTOR APPOINTED JAROSLAW DZIEDZIC

View Document

20/04/1520 April 2015 APPOINTMENT TERMINATED, DIRECTOR INGA LUKOSEVICIUTE

View Document

26/11/1426 November 2014 APPOINTMENT TERMINATED, DIRECTOR TERENCE DUNNE

View Document

26/11/1426 November 2014 DIRECTOR APPOINTED INGA LUKOSEVICIUTE

View Document

26/11/1426 November 2014 REGISTERED OFFICE CHANGED ON 26/11/2014 FROM, 7 LIMEWOOD WAY, LEEDS, WEST YORKSHIRE, LS14 1AB, UNITED KINGDOM

View Document

18/09/1418 September 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