NEWNO BILLING LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
| Date | Description |
|---|---|
| 10/12/2410 December 2024 | Statement of affairs |
| 10/12/2410 December 2024 | Appointment of a voluntary liquidator |
| 10/12/2410 December 2024 | Resolutions |
| 10/12/2410 December 2024 | Registered office address changed from Suite 6 Pendleton Way 6th Floor St James House Salford M6 5FW England to Tong Hall Tong Lane Bradford West Yorkshire BD4 0RR on 2024-12-10 |
| 28/08/2428 August 2024 | Confirmation statement made on 2024-08-23 with updates |
| 08/06/248 June 2024 | Compulsory strike-off action has been discontinued |
| 08/06/248 June 2024 | Compulsory strike-off action has been discontinued |
| 06/06/246 June 2024 | Micro company accounts made up to 2023-06-30 |
| 28/05/2428 May 2024 | First Gazette notice for compulsory strike-off |
| 28/05/2428 May 2024 | First Gazette notice for compulsory strike-off |
| 27/02/2427 February 2024 | Termination of appointment of Samuel Terence Page as a director on 2024-02-25 |
| 21/02/2421 February 2024 | Notification of Rizwan Bin Imtiaz as a person with significant control on 2024-02-10 |
| 21/02/2421 February 2024 | Cessation of Samuel Page as a person with significant control on 2024-02-10 |
| 21/02/2421 February 2024 | Confirmation statement made on 2024-01-24 with updates |
| 21/02/2421 February 2024 | Appointment of Mr Rizwan Bin Imtiaz as a director on 2024-02-10 |
| 21/02/2421 February 2024 | Registered office address changed from 2 Trehernes Drive Pedmore Stourbridge DY9 0YX United Kingdom to Suite 6 Pendleton Way 6th Floor St James House Salford M6 5FW on 2024-02-21 |
| 05/12/235 December 2023 | Appointment of Mr Samuel Terence Page as a director on 2023-11-02 |
| 05/12/235 December 2023 | Notification of Samuel Page as a person with significant control on 2023-11-02 |
| 05/12/235 December 2023 | Cessation of James Hepworth as a person with significant control on 2023-11-02 |
| 05/12/235 December 2023 | Termination of appointment of Royston Joseph Alfred Cooper as a director on 2023-11-02 |
| 05/12/235 December 2023 | Termination of appointment of James Hepworth as a director on 2023-11-02 |
| 21/07/2321 July 2023 | Micro company accounts made up to 2022-06-30 |
| 30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
| 28/04/2328 April 2023 | Appointment of Mr Royston Joseph Alfred Cooper as a director on 2023-04-24 |
| 24/04/2324 April 2023 | Notification of James Hepworth as a person with significant control on 2023-04-24 |
| 24/04/2324 April 2023 | Termination of appointment of Royston Joseph Alfred Cooper as a director on 2023-04-24 |
| 24/04/2324 April 2023 | Cessation of Susan Marie Cooper as a person with significant control on 2023-04-24 |
| 24/04/2324 April 2023 | Appointment of Mr James Hepworth as a director on 2023-04-24 |
| 09/02/239 February 2023 | Confirmation statement made on 2023-01-24 with no updates |
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
| 31/03/2231 March 2022 | Micro company accounts made up to 2021-06-30 |
| 17/02/2217 February 2022 | Confirmation statement made on 2022-01-24 with no updates |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 24/02/2124 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
| 29/05/2029 May 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
| 19/05/2019 May 2020 | APPOINTMENT TERMINATED, DIRECTOR SUSAN COOPER |
| 17/05/2017 May 2020 | DIRECTOR APPOINTED MR ROYSTON JOSEPH ALFRED COOPER |
| 13/02/2013 February 2020 | CONFIRMATION STATEMENT MADE ON 24/01/20, NO UPDATES |
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
| 16/04/1916 April 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
| 03/04/193 April 2019 | REGISTERED OFFICE CHANGED ON 03/04/2019 FROM COLMAN HOUSE 121 LIVERY STREET BIRMINGHAM B3 1RS ENGLAND |
| 25/03/1925 March 2019 | CONFIRMATION STATEMENT MADE ON 24/01/19, NO UPDATES |
| 30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
| 24/01/1824 January 2018 | CONFIRMATION STATEMENT MADE ON 24/01/18, WITH UPDATES |
| 09/10/179 October 2017 | REGISTERED OFFICE CHANGED ON 09/10/2017 FROM KEMP HOUSE 160 CITY ROAD LONDON EC1V 2NX UNITED KINGDOM |
| 25/08/1725 August 2017 | CESSATION OF ROYSTON JOSEPH ALFRED COOPER AS A PSC |
| 25/08/1725 August 2017 | CESSATION OF ROYSTON JOSEPH ALFRED COOPER AS A PSC |
| 25/08/1725 August 2017 | TERMINATE DIR APPOINTMENT |
| 24/08/1724 August 2017 | CONFIRMATION STATEMENT MADE ON 24/08/17, WITH UPDATES |
| 17/08/1717 August 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUSAN COOPER |
| 17/08/1717 August 2017 | APPOINTMENT TERMINATED, DIRECTOR ROYSTON COOPER |
| 17/08/1717 August 2017 | DIRECTOR APPOINTED MRS SUSAN MARIE COOPER |
| 17/08/1717 August 2017 | CESSATION OF ROYSTON JOSEPH ALFRED COOPER AS A PSC |
| 20/06/1720 June 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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