NEWTONIK COMPUTER SYSTEMS LIMITED
Company Documents
| Date | Description |
|---|---|
| 04/08/204 August 2020 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
| 22/07/2022 July 2020 | APPLICATION FOR STRIKING-OFF |
| 07/07/207 July 2020 | 31/10/19 TOTAL EXEMPTION FULL |
| 02/03/202 March 2020 | CONFIRMATION STATEMENT MADE ON 28/02/20, NO UPDATES |
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
| 25/03/1925 March 2019 | 31/10/18 TOTAL EXEMPTION FULL |
| 01/03/191 March 2019 | CONFIRMATION STATEMENT MADE ON 28/02/19, WITH UPDATES |
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
| 07/08/187 August 2018 | DIRECTOR APPOINTED MRS JENNIFER ELIZABETH WESTMORELAND |
| 07/08/187 August 2018 | APPOINTMENT TERMINATED, DIRECTOR PETER MWANJE |
| 28/02/1828 February 2018 | CONFIRMATION STATEMENT MADE ON 28/02/18, WITH UPDATES |
| 02/01/182 January 2018 | 31/10/17 TOTAL EXEMPTION FULL |
| 31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
| 28/02/1728 February 2017 | CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES |
| 20/02/1720 February 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
| 05/12/165 December 2016 | DIRECTOR'S CHANGE OF PARTICULARS / PETER MATOVU MWANJE / 05/12/2016 |
| 02/12/162 December 2016 | REGISTERED OFFICE CHANGED ON 02/12/2016 FROM ASCOT HOUSE 2 WOODBERRY GROVE LONDON N12 0FB |
| 31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
| 20/06/1620 June 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
| 26/04/1626 April 2016 | Annual accounts small company total exemption made up to 31 October 2014 |
| 29/02/1629 February 2016 | Annual return made up to 29 February 2016 with full list of shareholders |
| 04/11/154 November 2015 | DISS40 (DISS40(SOAD)) |
| 03/11/153 November 2015 | FIRST GAZETTE |
| 02/11/152 November 2015 | Annual return made up to 9 October 2015 with full list of shareholders |
| 31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
| 19/08/1519 August 2015 | DIRECTOR'S CHANGE OF PARTICULARS / PETER MATOVU MWANJE / 19/08/2015 |
| 13/07/1513 July 2015 | APPOINTMENT TERMINATED, SECRETARY CORPORATE SECRETARIES LIMITED |
| 30/01/1530 January 2015 | Annual accounts small company total exemption made up to 31 October 2013 |
| 08/11/148 November 2014 | DISS40 (DISS40(SOAD)) |
| 05/11/145 November 2014 | Annual return made up to 9 October 2014 with full list of shareholders |
| 31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
| 28/10/1428 October 2014 | FIRST GAZETTE |
| 05/06/145 June 2014 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CORPORATE SECRETARIES LIMITED / 01/04/2014 |
| 02/04/142 April 2014 | REGISTERED OFFICE CHANGED ON 02/04/2014 FROM 4TH FLOOR LAWFORD HOUSE ALBERT PLACE LONDON N3 1RL |
| 31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
| 09/10/139 October 2013 | Annual return made up to 9 October 2013 with full list of shareholders |
| 23/07/1323 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
| 31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
| 09/10/129 October 2012 | Annual return made up to 9 October 2012 with full list of shareholders |
| 05/04/125 April 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
| 10/10/1110 October 2011 | Annual return made up to 9 October 2011 with full list of shareholders |
| 03/08/113 August 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
| 14/10/1014 October 2010 | Annual return made up to 9 October 2010 with full list of shareholders |
| 06/08/106 August 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
| 04/12/094 December 2009 | Annual return made up to 9 October 2009 with full list of shareholders |
| 15/10/0915 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / PETER MATOVU MWANJE / 15/10/2009 |
| 14/08/0914 August 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
| 26/01/0926 January 2009 | Annual accounts small company total exemption made up to 31 October 2007 |
| 09/10/089 October 2008 | RETURN MADE UP TO 09/10/08; FULL LIST OF MEMBERS |
| 05/06/085 June 2008 | RETURN MADE UP TO 09/10/07; FULL LIST OF MEMBERS |
| 21/04/0821 April 2008 | DIRECTOR'S CHANGE OF PARTICULARS / PETER MWANJE / 21/04/2008 |
| 27/12/0727 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
| 06/06/076 June 2007 | DIRECTOR'S PARTICULARS CHANGED |
| 01/12/061 December 2006 | RETURN MADE UP TO 09/10/06; FULL LIST OF MEMBERS |
| 21/11/0521 November 2005 | RETURN MADE UP TO 09/10/05; FULL LIST OF MEMBERS |
| 05/05/055 May 2005 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04 |
| 29/04/0529 April 2005 | DELIVERY EXT'D 3 MTH 31/10/04 |
| 07/03/057 March 2005 | RETURN MADE UP TO 09/10/04; FULL LIST OF MEMBERS |
| 29/09/0429 September 2004 | DIRECTOR'S PARTICULARS CHANGED |
| 04/11/034 November 2003 | NEW DIRECTOR APPOINTED |
| 20/10/0320 October 2003 | DIRECTOR RESIGNED |
| 09/10/039 October 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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