NEWSTEAD ENTERPRISE LIMITED

Company Documents

DateDescription
18/08/2518 August 2025 Confirmation statement made on 2025-08-17 with no updates

View Document

28/11/2428 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

05/05/245 May 2024 Total exemption full accounts made up to 2023-03-31

View Document

09/04/249 April 2024 Compulsory strike-off action has been discontinued

View Document

09/04/249 April 2024 Compulsory strike-off action has been discontinued

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

21/08/2321 August 2023 Confirmation statement made on 2023-08-17 with no updates

View Document

08/01/238 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

18/11/2218 November 2022 Total exemption full accounts made up to 2021-03-31

View Document

12/10/2212 October 2022 Confirmation statement made on 2022-08-17 with no updates

View Document

17/01/2217 January 2022 Total exemption full accounts made up to 2021-03-31

View Document

28/08/2028 August 2020 CONFIRMATION STATEMENT MADE ON 17/08/20, NO UPDATES

View Document

06/01/206 January 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

16/11/1916 November 2019 DISS40 (DISS40(SOAD))

View Document

13/11/1913 November 2019 DIRECTOR APPOINTED MR DEAN ASHLEY GLADWIN

View Document

13/11/1913 November 2019 CONFIRMATION STATEMENT MADE ON 17/08/19, NO UPDATES

View Document

05/11/195 November 2019 FIRST GAZETTE

View Document

22/08/1922 August 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

03/04/193 April 2019 APPOINTMENT TERMINATED, DIRECTOR HELEN SCOTT

View Document

03/04/193 April 2019 REGISTERED OFFICE CHANGED ON 03/04/2019 FROM NEWSTEAD CENTRE TILFORD ROAD NEWSTEAD VILLAGE NOTTINGHAMSHIRE NG15 0BS

View Document

16/03/1916 March 2019 DISS40 (DISS40(SOAD))

View Document

12/03/1912 March 2019 FIRST GAZETTE

View Document

11/10/1811 October 2018 CONFIRMATION STATEMENT MADE ON 17/08/18, NO UPDATES

View Document

19/09/1819 September 2018 NOTIFICATION OF PSC STATEMENT ON 19/08/2018

View Document

16/05/1816 May 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

17/08/1717 August 2017 CONFIRMATION STATEMENT MADE ON 17/08/17, NO UPDATES

View Document

15/03/1715 March 2017 31/03/16 TOTAL EXEMPTION FULL

View Document

15/03/1715 March 2017 COMPANY RESTORED ON 15/03/2017

View Document

15/03/1715 March 2017 16/06/16

View Document

29/11/1629 November 2016 STRUCK OFF AND DISSOLVED

View Document

15/10/1615 October 2016 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

13/09/1613 September 2016 FIRST GAZETTE

View Document

19/04/1619 April 2016 DISS40 (DISS40(SOAD))

View Document

15/04/1615 April 2016 31/03/15 TOTAL EXEMPTION FULL

View Document

08/03/168 March 2016 FIRST GAZETTE

View Document

18/01/1618 January 2016 APPOINTMENT TERMINATED, DIRECTOR ROBERT CROWDER

View Document

22/12/1522 December 2015 APPOINTMENT TERMINATED, DIRECTOR LIAM RUSSELL

View Document

18/09/1518 September 2015 APPOINTMENT TERMINATED, DIRECTOR ANTHONY THISTLETON-SMITH

View Document

24/07/1524 July 2015 16/06/15 NO MEMBER LIST

View Document

07/01/157 January 2015 31/03/14 TOTAL EXEMPTION FULL

View Document

13/08/1413 August 2014 16/06/14 NO MEMBER LIST

View Document

23/12/1323 December 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

19/07/1319 July 2013 APPOINTMENT TERMINATED, DIRECTOR LINDA FITZGERALD

View Document

12/07/1312 July 2013 16/06/13 NO MEMBER LIST

View Document

06/03/136 March 2013 APPOINTMENT TERMINATED, DIRECTOR PENNY HALEWOOD

View Document

06/03/136 March 2013 DIRECTOR APPOINTED MR ROBERT HENRY CROWDER

View Document

06/03/136 March 2013 DIRECTOR APPOINTED MR LIAM PAUL RUSSELL

View Document

28/12/1228 December 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

05/09/125 September 2012 DIRECTOR APPOINTED MR ASHLEY DAY

View Document

05/09/125 September 2012 DIRECTOR APPOINTED MISS HELEN ELIZABETH SCOTT

View Document

13/08/1213 August 2012 APPOINTMENT TERMINATED, DIRECTOR JULIA THISTLETON-SMITH

View Document

11/07/1211 July 2012 16/06/12 NO MEMBER LIST

View Document

06/07/126 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / PENNY ALTHAM / 31/08/2011

View Document

06/07/126 July 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID GOODALL

View Document

28/03/1228 March 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

07/02/127 February 2012 PREVSHO FROM 30/06/2011 TO 31/03/2011

View Document

07/02/127 February 2012 APPOINTMENT TERMINATED, DIRECTOR MARK WATERHOUSE

View Document

07/02/127 February 2012 APPOINTMENT TERMINATED, DIRECTOR SHARON HERRIOT

View Document

21/06/1121 June 2011 16/06/11 NO MEMBER LIST

View Document

17/02/1117 February 2011 ADOPT ARTICLES 08/02/2011

View Document

19/07/1019 July 2010 COMPANY BUSINESS 16/06/2010

View Document

06/07/106 July 2010 DIRECTOR APPOINTED JULIA THISTLETON-SMITH

View Document

06/07/106 July 2010 DIRECTOR APPOINTED ANTHONY THISTLETON-SMITH

View Document

05/07/105 July 2010 DIRECTOR APPOINTED MICHAEL DENIS RAYMOND LEIVERS

View Document

21/06/1021 June 2010 DIRECTOR APPOINTED LINDA SUSAN FITZGERALD

View Document

16/06/1016 June 2010 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