NEWNO BILLING LTD

Company Documents

DateDescription
10/12/2410 December 2024 Statement of affairs

View Document

10/12/2410 December 2024 Appointment of a voluntary liquidator

View Document

10/12/2410 December 2024 Resolutions

View Document

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

View Document

28/08/2428 August 2024 Confirmation statement made on 2024-08-23 with updates

View Document

08/06/248 June 2024 Compulsory strike-off action has been discontinued

View Document

08/06/248 June 2024 Compulsory strike-off action has been discontinued

View Document

06/06/246 June 2024 Micro company accounts made up to 2023-06-30

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

27/02/2427 February 2024 Termination of appointment of Samuel Terence Page as a director on 2024-02-25

View Document

21/02/2421 February 2024 Notification of Rizwan Bin Imtiaz as a person with significant control on 2024-02-10

View Document

21/02/2421 February 2024 Cessation of Samuel Page as a person with significant control on 2024-02-10

View Document

21/02/2421 February 2024 Confirmation statement made on 2024-01-24 with updates

View Document

21/02/2421 February 2024 Appointment of Mr Rizwan Bin Imtiaz as a director on 2024-02-10

View Document

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

View Document

05/12/235 December 2023 Appointment of Mr Samuel Terence Page as a director on 2023-11-02

View Document

05/12/235 December 2023 Notification of Samuel Page as a person with significant control on 2023-11-02

View Document

05/12/235 December 2023 Cessation of James Hepworth as a person with significant control on 2023-11-02

View Document

05/12/235 December 2023 Termination of appointment of Royston Joseph Alfred Cooper as a director on 2023-11-02

View Document

05/12/235 December 2023 Termination of appointment of James Hepworth as a director on 2023-11-02

View Document

21/07/2321 July 2023 Micro company accounts made up to 2022-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

28/04/2328 April 2023 Appointment of Mr Royston Joseph Alfred Cooper as a director on 2023-04-24

View Document

24/04/2324 April 2023 Notification of James Hepworth as a person with significant control on 2023-04-24

View Document

24/04/2324 April 2023 Termination of appointment of Royston Joseph Alfred Cooper as a director on 2023-04-24

View Document

24/04/2324 April 2023 Cessation of Susan Marie Cooper as a person with significant control on 2023-04-24

View Document

24/04/2324 April 2023 Appointment of Mr James Hepworth as a director on 2023-04-24

View Document

09/02/239 February 2023 Confirmation statement made on 2023-01-24 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

31/03/2231 March 2022 Micro company accounts made up to 2021-06-30

View Document

17/02/2217 February 2022 Confirmation statement made on 2022-01-24 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

24/02/2124 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

29/05/2029 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

19/05/2019 May 2020 APPOINTMENT TERMINATED, DIRECTOR SUSAN COOPER

View Document

17/05/2017 May 2020 DIRECTOR APPOINTED MR ROYSTON JOSEPH ALFRED COOPER

View Document

13/02/2013 February 2020 CONFIRMATION STATEMENT MADE ON 24/01/20, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

16/04/1916 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

03/04/193 April 2019 REGISTERED OFFICE CHANGED ON 03/04/2019 FROM COLMAN HOUSE 121 LIVERY STREET BIRMINGHAM B3 1RS ENGLAND

View Document

25/03/1925 March 2019 CONFIRMATION STATEMENT MADE ON 24/01/19, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

24/01/1824 January 2018 CONFIRMATION STATEMENT MADE ON 24/01/18, WITH UPDATES

View Document

09/10/179 October 2017 REGISTERED OFFICE CHANGED ON 09/10/2017 FROM KEMP HOUSE 160 CITY ROAD LONDON EC1V 2NX UNITED KINGDOM

View Document

25/08/1725 August 2017 CESSATION OF ROYSTON JOSEPH ALFRED COOPER AS A PSC

View Document

25/08/1725 August 2017 CESSATION OF ROYSTON JOSEPH ALFRED COOPER AS A PSC

View Document

25/08/1725 August 2017 TERMINATE DIR APPOINTMENT

View Document

24/08/1724 August 2017 CONFIRMATION STATEMENT MADE ON 24/08/17, WITH UPDATES

View Document

17/08/1717 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUSAN COOPER

View Document

17/08/1717 August 2017 APPOINTMENT TERMINATED, DIRECTOR ROYSTON COOPER

View Document

17/08/1717 August 2017 DIRECTOR APPOINTED MRS SUSAN MARIE COOPER

View Document

17/08/1717 August 2017 CESSATION OF ROYSTON JOSEPH ALFRED COOPER AS A PSC

View Document

20/06/1720 June 2017 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