NEWMILL DEVELOPMENT LIMITED

Company Documents

DateDescription
11/06/2511 June 2025 Micro company accounts made up to 2024-09-30

View Document

23/12/2423 December 2024 Previous accounting period shortened from 2024-11-01 to 2024-09-30

View Document

29/10/2429 October 2024 Confirmation statement made on 2024-10-25 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

14/11/2314 November 2023 Micro company accounts made up to 2023-11-01

View Document

14/11/2314 November 2023 Confirmation statement made on 2023-10-25 with no updates

View Document

01/11/231 November 2023 Annual accounts for year ending 01 Nov 2023

View Accounts

15/02/2315 February 2023 Micro company accounts made up to 2022-11-01

View Document

08/11/228 November 2022 Confirmation statement made on 2022-10-25 with no updates

View Document

01/11/221 November 2022 Annual accounts for year ending 01 Nov 2022

View Accounts

28/09/2228 September 2022 Registered office address changed from Hallswelle House 1 Hallswelle Road London NW11 0DH United Kingdom to 140 High Road London N15 6JN on 2022-09-28

View Document

26/01/2226 January 2022 Total exemption full accounts made up to 2020-10-31

View Document

01/11/211 November 2021 Annual accounts for year ending 01 Nov 2021

View Accounts

31/10/2131 October 2021 Previous accounting period shortened from 2020-11-03 to 2020-11-02

View Document

26/10/2126 October 2021 Confirmation statement made on 2021-10-25 with no updates

View Document

02/08/212 August 2021 Previous accounting period shortened from 2020-11-04 to 2020-11-03

View Document

02/02/212 February 2021 31/10/19 TOTAL EXEMPTION FULL

View Document

03/11/203 November 2020 PREVSHO FROM 05/11/2019 TO 04/11/2019

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

26/10/2026 October 2020 CONFIRMATION STATEMENT MADE ON 25/10/20, NO UPDATES

View Document

29/01/2029 January 2020 31/10/18 TOTAL EXEMPTION FULL

View Document

04/11/194 November 2019 CONFIRMATION STATEMENT MADE ON 25/10/19, NO UPDATES

View Document

01/11/191 November 2019 PREVSHO FROM 06/11/2018 TO 05/11/2018

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

05/08/195 August 2019 PREVSHO FROM 07/11/2018 TO 06/11/2018

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

25/10/1825 October 2018 CONFIRMATION STATEMENT MADE ON 25/10/18, WITH UPDATES

View Document

10/10/1810 October 2018 05/08/18 STATEMENT OF CAPITAL GBP 8

View Document

14/08/1814 August 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

22/11/1722 November 2017 CONFIRMATION STATEMENT MADE ON 25/10/17, WITH UPDATES

View Document

08/11/178 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL YOEL DEUTSCH

View Document

07/11/177 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BENNY HOFFMAN

View Document

02/11/172 November 2017 PSC'S CHANGE OF PARTICULARS / MRS LEAH FELDMAN / 26/10/2016

View Document

02/11/172 November 2017 CESSATION OF JUDAH FELDMAN AS A PSC

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

12/09/1712 September 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

07/09/177 September 2017 DIRECTOR APPOINTED MR YOEL DEUTSCH

View Document

06/09/176 September 2017 DIRECTOR APPOINTED MR BENNY HOFFMAN

View Document

06/09/176 September 2017 26/10/16 STATEMENT OF CAPITAL GBP 4

View Document

06/09/176 September 2017 APPOINTMENT TERMINATED, DIRECTOR JUDAH FELDMAN

View Document

26/07/1726 July 2017 PREVSHO FROM 08/11/2016 TO 07/11/2016

View Document

22/06/1722 June 2017 PREVEXT FROM 31/10/2016 TO 08/11/2016

View Document

08/12/168 December 2016 CONFIRMATION STATEMENT MADE ON 25/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

18/01/1618 January 2016 26/10/15 STATEMENT OF CAPITAL GBP 2

View Document

06/01/166 January 2016 DIRECTOR APPOINTED MRS LEAH FELDMAN

View Document

06/01/166 January 2016 REGISTERED OFFICE CHANGED ON 06/01/2016 FROM WINNINGTON HOUSE 2 WOODBERRY GROVE NORTH FINCHLEY LONDON N12 0DR UNITED KINGDOM

View Document

06/01/166 January 2016 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

06/01/166 January 2016 DIRECTOR APPOINTED MR JUDAH FELDMAN

View Document

26/10/1526 October 2015 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