NEWTECH SOFTWARE LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
31/03/2531 March 2025 Micro company accounts made up to 2024-04-05

View Document

27/02/2527 February 2025 Confirmation statement made on 2025-02-13 with no updates

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

04/04/244 April 2024 Micro company accounts made up to 2023-04-05

View Document

11/03/2411 March 2024 Confirmation statement made on 2024-02-13 with no updates

View Document

27/10/2327 October 2023 Change of details for Mrs Mona Bahl as a person with significant control on 2023-10-27

View Document

27/10/2327 October 2023 Change of details for Mr Nitin Bahl as a person with significant control on 2023-10-27

View Document

23/10/2323 October 2023 Registered office address changed from Kd Tower Cotterells Hemel Hempstead HP1 1FW England to 840 Ibis Court Centre Park Warrington Cheshire WA1 1RL on 2023-10-23

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

31/03/2331 March 2023 Micro company accounts made up to 2022-04-05

View Document

01/03/231 March 2023 Confirmation statement made on 2023-02-13 with no updates

View Document

24/02/2324 February 2023 Change of details for Mr Nitin Bahl as a person with significant control on 2023-02-24

View Document

24/02/2324 February 2023 Change of details for Mrs Mona Bahl as a person with significant control on 2023-02-24

View Document

22/09/2222 September 2022 Change of details for Mr Nitin Bahl as a person with significant control on 2022-06-13

View Document

20/09/2220 September 2022 Change of details for Mr Nitin Bahl as a person with significant control on 2022-06-13

View Document

20/09/2220 September 2022 Change of details for Mrs Mona Bahl as a person with significant control on 2022-06-13

View Document

13/05/2213 May 2022 Micro company accounts made up to 2021-04-05

View Document

25/04/2225 April 2022 Confirmation statement made on 2022-02-13 with no updates

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

24/02/2124 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/20

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

21/02/2021 February 2020 CONFIRMATION STATEMENT MADE ON 13/02/20, NO UPDATES

View Document

03/01/203 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/19

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

21/02/1921 February 2019 CONFIRMATION STATEMENT MADE ON 13/02/19, NO UPDATES

View Document

04/01/194 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/18

View Document

25/07/1825 July 2018 SECRETARY APPOINTED MRS MONA BAHL

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

26/02/1826 February 2018 CONFIRMATION STATEMENT MADE ON 13/02/18, NO UPDATES

View Document

05/01/185 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/17

View Document

24/08/1724 August 2017 PSC'S CHANGE OF PARTICULARS / MRS MONA BAHL / 24/08/2017

View Document

24/08/1724 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR NITIN BAHL / 24/08/2017

View Document

24/08/1724 August 2017 PSC'S CHANGE OF PARTICULARS / MR NITIN BAHL / 24/08/2017

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

24/02/1724 February 2017 CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES

View Document

01/12/161 December 2016 Annual accounts small company total exemption made up to 5 April 2016

View Document

05/04/165 April 2016 Annual accounts for year ending 05 Apr 2016

View Accounts

11/03/1611 March 2016 Annual return made up to 13 February 2016 with full list of shareholders

View Document

06/11/156 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

23/10/1523 October 2015 CURREXT FROM 28/02/2016 TO 05/04/2016

View Document

26/03/1526 March 2015 REGISTERED OFFICE CHANGED ON 26/03/2015 FROM 10 MEAD COURT KNAPHILL SURREY GU212JP

View Document

11/03/1511 March 2015 Annual return made up to 13 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

13/02/1413 February 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information