NEWSHAM CONSULTING LTD
Company Documents
Date | Description |
---|---|
03/04/253 April 2025 | Compulsory strike-off action has been suspended |
03/04/253 April 2025 | Compulsory strike-off action has been suspended |
18/03/2518 March 2025 | First Gazette notice for compulsory strike-off |
18/03/2518 March 2025 | First Gazette notice for compulsory strike-off |
31/07/2431 July 2024 | Confirmation statement made on 2024-07-19 with no updates |
12/03/2412 March 2024 | Certificate of change of name |
07/03/247 March 2024 | Termination of appointment of Gemma Louise Newsham as a director on 2024-03-01 |
01/02/241 February 2024 | Registered office address changed from 4 Tower Court Irchester Road Wollaston Wellingborough NN29 7PJ England to Chestnut Cottage Yardley Road Olney MK46 5EJ on 2024-02-01 |
01/12/231 December 2023 | Total exemption full accounts made up to 2022-07-31 |
30/11/2330 November 2023 | Total exemption full accounts made up to 2021-07-31 |
09/08/239 August 2023 | Compulsory strike-off action has been discontinued |
09/08/239 August 2023 | Compulsory strike-off action has been discontinued |
08/08/238 August 2023 | Confirmation statement made on 2023-07-19 with no updates |
18/03/2318 March 2023 | Compulsory strike-off action has been suspended |
18/03/2318 March 2023 | Compulsory strike-off action has been suspended |
07/03/237 March 2023 | First Gazette notice for compulsory strike-off |
07/03/237 March 2023 | First Gazette notice for compulsory strike-off |
31/12/2231 December 2022 | Compulsory strike-off action has been discontinued |
31/12/2231 December 2022 | Compulsory strike-off action has been discontinued |
30/12/2230 December 2022 | Confirmation statement made on 2022-07-19 with no updates |
27/12/2227 December 2022 | First Gazette notice for compulsory strike-off |
27/12/2227 December 2022 | First Gazette notice for compulsory strike-off |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
20/07/2120 July 2021 | Confirmation statement made on 2021-07-19 with updates |
29/04/2129 April 2021 | 31/07/20 TOTAL EXEMPTION FULL |
22/09/2022 September 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN NEWSHAM |
22/09/2022 September 2020 | CONFIRMATION STATEMENT MADE ON 19/07/20, WITH UPDATES |
22/09/2022 September 2020 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 22/09/2020 |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
14/04/2014 April 2020 | 31/07/19 TOTAL EXEMPTION FULL |
09/10/199 October 2019 | REGISTERED OFFICE CHANGED ON 09/10/2019 FROM 71A HIGH STREET HIGH STREET RUSHDEN NORTHAMPTONSHIRE NN10 0QE ENGLAND |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
19/07/1919 July 2019 | CONFIRMATION STATEMENT MADE ON 19/07/19, NO UPDATES |
26/06/1926 June 2019 | DIRECTOR APPOINTED MRS GEMMA LOUISE NEWSHAM |
27/03/1927 March 2019 | 31/07/18 UNAUDITED ABRIDGED |
01/08/181 August 2018 | CONFIRMATION STATEMENT MADE ON 24/07/18, NO UPDATES |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
31/01/1831 January 2018 | REGISTERED OFFICE CHANGED ON 31/01/2018 FROM 25 MEADOW SWEET ROAD RUSHDEN NN10 0GA UNITED KINGDOM |
11/08/1711 August 2017 | COMPANY NAME CHANGED DUNORE CONSULTANTCY LIMITED CERTIFICATE ISSUED ON 11/08/17 |
25/07/1725 July 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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