NEWTON MEARNS PROJECTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
26/09/2526 September 2025 New | Confirmation statement made on 2025-09-04 with no updates |
26/09/2526 September 2025 New | Registered office address changed from Trident House 175 Renfrew Road Paisley Renfrewshire PA3 4EF to C/O Da Accountants 1 Spiersbridge Way Thornliebank Glasgow G46 8NG on 2025-09-26 |
02/06/252 June 2025 | Registration of charge SC4527490008, created on 2025-05-29 |
31/05/2531 May 2025 | Alterations to floating charge SC4527490005 |
18/11/2418 November 2024 | Total exemption full accounts made up to 2024-06-30 |
23/09/2423 September 2024 | Confirmation statement made on 2024-09-04 with no updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
22/06/2422 June 2024 | Compulsory strike-off action has been discontinued |
22/06/2422 June 2024 | Compulsory strike-off action has been discontinued |
20/06/2420 June 2024 | Total exemption full accounts made up to 2023-06-30 |
18/06/2418 June 2024 | First Gazette notice for compulsory strike-off |
18/06/2418 June 2024 | First Gazette notice for compulsory strike-off |
15/11/2315 November 2023 | Notification of Dinesh Parmanand as a person with significant control on 2023-10-01 |
15/11/2315 November 2023 | Cessation of Naresh Parmanand as a person with significant control on 2023-10-01 |
04/09/234 September 2023 | Confirmation statement made on 2023-09-04 with updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
21/06/2321 June 2023 | Appointment of Mr Dinesh Parmanand as a director on 2023-06-21 |
10/06/2310 June 2023 | Registration of charge SC4527490007, created on 2023-05-24 |
24/05/2324 May 2023 | Confirmation statement made on 2023-05-24 with updates |
17/05/2317 May 2023 | Cessation of Satish Bakhda as a person with significant control on 2023-05-15 |
17/05/2317 May 2023 | Termination of appointment of Shazad Ahmed Bakhsh as a director on 2023-05-15 |
17/05/2317 May 2023 | Notification of Naresh Parmanand as a person with significant control on 2023-05-15 |
17/10/2217 October 2022 | Confirmation statement made on 2022-10-17 with updates |
17/10/2217 October 2022 | Confirmation statement made on 2022-05-18 with no updates |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
18/05/2218 May 2022 | Registration of charge SC4527490005, created on 2022-04-28 |
31/03/2231 March 2022 | Total exemption full accounts made up to 2021-06-30 |
09/08/219 August 2021 | Director's details changed for Mr Shazad Ahmed Bakhsh on 2021-08-04 |
09/08/219 August 2021 | Confirmation statement made on 2021-05-18 with no updates |
02/07/212 July 2021 | Registered office address changed from Trident House 175 Renfrew Road Paisley Renfrewshire PA3 4EF Scotland to 247 West George Street Glasgow G2 4QE on 2021-07-02 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
29/06/2129 June 2021 | Total exemption full accounts made up to 2020-06-30 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
30/03/2030 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
03/07/193 July 2019 | CONFIRMATION STATEMENT MADE ON 19/06/19, WITH UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
24/05/1924 May 2019 | PSC'S CHANGE OF PARTICULARS / MR SATISH BAKHDA / 18/04/2019 |
24/05/1924 May 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SATISH BAKHDA |
24/05/1924 May 2019 | CESSATION OF NARESH PARAMANAND AS A PSC |
24/05/1924 May 2019 | CESSATION OF KUNAL ISHWAR NATHANI AS A PSC |
24/05/1924 May 2019 | CESSATION OF SHAZAD AHMED BAKHSH AS A PSC |
29/03/1929 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
28/08/1828 August 2018 | PSC'S CHANGE OF PARTICULARS / MR SHAZAD AHMED BAKHSH / 06/04/2016 |
28/08/1828 August 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KUNAL ISHWAR NATHANI |
28/08/1828 August 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NARESH PARAMANAND |
27/08/1827 August 2018 | 27/08/18 STATEMENT OF CAPITAL GBP 3000 |
13/08/1813 August 2018 | 26/07/18 STATEMENT OF CAPITAL GBP 300 |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
19/06/1819 June 2018 | CONFIRMATION STATEMENT MADE ON 19/06/18, WITH UPDATES |
18/06/1818 June 2018 | PSC'S CHANGE OF PARTICULARS / MR SHAZAD AHMED BAKHSH / 06/04/2016 |
23/05/1823 May 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC4527490004 |
23/05/1823 May 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC4527490003 |
31/03/1831 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
01/07/171 July 2017 | REGISTRATION OF A CHARGE / CHARGE CODE SC4527490004 |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
23/06/1723 June 2017 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC4527490002 |
22/06/1722 June 2017 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC4527490001 |
22/06/1722 June 2017 | CONFIRMATION STATEMENT MADE ON 19/06/17, WITH UPDATES |
16/06/1716 June 2017 | REGISTRATION OF A CHARGE / CHARGE CODE SC4527490003 |
31/03/1731 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
16/11/1616 November 2016 | REGISTERED OFFICE CHANGED ON 16/11/2016 FROM 6 SOUTHPARK TERRACE GLASGOW G12 8LG |
25/07/1625 July 2016 | Annual return made up to 19 June 2016 with full list of shareholders |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
10/06/1610 June 2016 | REGISTRATION OF A CHARGE / CHARGE CODE SC4527490002 |
04/06/164 June 2016 | REGISTRATION OF A CHARGE / CHARGE CODE SC4527490001 |
30/03/1630 March 2016 | CHANGE OF NAME 16/03/2016 |
30/03/1630 March 2016 | COMPANY NAME CHANGED LACHMI LIMITED CERTIFICATE ISSUED ON 30/03/16 |
21/03/1621 March 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15 |
27/07/1527 July 2015 | Annual return made up to 19 June 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
10/02/1510 February 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14 |
07/10/147 October 2014 | Annual return made up to 19 June 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
19/06/1319 June 2013 | 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