NEWTECH CONSULTING LIMITED
Company Documents
Date | Description |
---|---|
03/06/253 June 2025 | Registered office address changed from 105 Edge Court 96 Arneways Avenue Romford RM6 5LX England to 42 Lionel Road Canvey Island SS8 9DE on 2025-06-03 |
03/06/253 June 2025 | Confirmation statement made on 2025-05-21 with no updates |
17/01/2517 January 2025 | Accounts for a dormant company made up to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
21/05/2421 May 2024 | Confirmation statement made on 2024-05-21 with no updates |
07/02/247 February 2024 | Micro company accounts made up to 2023-05-31 |
24/08/2324 August 2023 | Registered office address changed from 16 Hen Way Fordham Heath Colchester CO3 9GA England to 105 Edge Court 96 Arneways Avenue Romford RM6 5LX on 2023-08-24 |
31/05/2331 May 2023 | Confirmation statement made on 2023-05-21 with no updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
28/03/2328 March 2023 | Registered office address changed from 96 Arneways Avenue 105 Edge Court Chadwell Heath, Romford RM6 5LX United Kingdom to 16 Hen Way Fordham Heath Colchester CO3 9GA on 2023-03-28 |
23/02/2323 February 2023 | Micro company accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
10/02/2210 February 2022 | Micro company accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
11/01/2111 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
03/06/203 June 2020 | CONFIRMATION STATEMENT MADE ON 21/05/20, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
21/05/2021 May 2020 | REGISTERED OFFICE CHANGED ON 21/05/2020 FROM 105 105 EDGE COURT 96 ARNEWAYS AVENUE ROMFORD RM6 5LX UNITED KINGDOM |
18/10/1918 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
22/05/1922 May 2019 | CONFIRMATION STATEMENT MADE ON 21/05/19, NO UPDATES |
05/03/195 March 2019 | REGISTERED OFFICE CHANGED ON 05/03/2019 FROM 105 EDGE COURT 96 ARNEWAYS AVENUE ROMFORD ESSEX UNITED KINGDOM |
14/11/1814 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
22/05/1822 May 2018 | CONFIRMATION STATEMENT MADE ON 21/05/18, NO UPDATES |
22/05/1822 May 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OLAJUMOKE AYOTOLA OGUNMOROTI |
21/05/1821 May 2018 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 21/05/2018 |
22/05/1722 May 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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