NEWTON'S APPLE FOUNDATION LTD

Company Documents

DateDescription
08/03/228 March 2022 Final Gazette dissolved via voluntary strike-off

View Document

08/03/228 March 2022 Final Gazette dissolved via voluntary strike-off

View Document

08/01/228 January 2022 Voluntary strike-off action has been suspended

View Document

08/01/228 January 2022 Voluntary strike-off action has been suspended

View Document

21/12/2121 December 2021 First Gazette notice for voluntary strike-off

View Document

21/12/2121 December 2021 First Gazette notice for voluntary strike-off

View Document

08/12/218 December 2021 Application to strike the company off the register

View Document

03/12/213 December 2021 Termination of appointment of Monica Anne Darnbrough as a director on 2021-11-30

View Document

03/12/213 December 2021 Termination of appointment of Gillian Pepper as a director on 2021-11-30

View Document

03/12/213 December 2021 Termination of appointment of John Masters as a director on 2021-11-30

View Document

03/12/213 December 2021 Termination of appointment of Stephen James Metcalfe as a director on 2021-11-30

View Document

03/12/213 December 2021 Termination of appointment of Stephen Benn as a director on 2021-11-30

View Document

30/11/2130 November 2021 Total exemption full accounts made up to 2021-08-31

View Document

19/10/2119 October 2021 Confirmation statement made on 2021-08-25 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

11/05/2111 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

21/04/2121 April 2021 APPOINTMENT TERMINATED, DIRECTOR IAN GIBSON

View Document

15/09/2015 September 2020 CONFIRMATION STATEMENT MADE ON 25/08/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

17/06/2017 June 2020 REGISTERED OFFICE CHANGED ON 17/06/2020 FROM C/O LEIGH SAXTON GREEN LLP MUTUAL HOUSE 70 CONDUIT STREET LONDON W1S 2GF

View Document

17/06/2017 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / DR GILLIAN PEPPER / 10/06/2020

View Document

20/02/2020 February 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

05/02/205 February 2020 APPOINTMENT TERMINATED, DIRECTOR ANDREW MILLER

View Document

30/08/1930 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR JOHN MASTERS / 29/08/2019

View Document

30/08/1930 August 2019 CONFIRMATION STATEMENT MADE ON 25/08/19, NO UPDATES

View Document

06/06/196 June 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

03/09/183 September 2018 CONFIRMATION STATEMENT MADE ON 25/08/18, NO UPDATES

View Document

06/06/186 June 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

01/06/181 June 2018 APPOINTMENT TERMINATED, DIRECTOR JULIAN HUPPERT

View Document

01/06/181 June 2018 APPOINTMENT TERMINATED, DIRECTOR BRANWEN HIDE

View Document

15/09/1715 September 2017 CONFIRMATION STATEMENT MADE ON 25/08/17, NO UPDATES

View Document

06/06/176 June 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

20/10/1620 October 2016 CONFIRMATION STATEMENT MADE ON 25/08/16, WITH UPDATES

View Document

06/06/166 June 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

16/10/1516 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN PEPPER / 01/06/2015

View Document

16/10/1516 October 2015 25/08/15 NO MEMBER LIST

View Document

20/08/1520 August 2015 DIRECTOR APPOINTED DR STEPHEN BENN

View Document

20/08/1520 August 2015 DIRECTOR APPOINTED MR STEPHEN JAMES METCALFE

View Document

23/07/1523 July 2015 APPOINTMENT TERMINATED, DIRECTOR BRIAN IDDON

View Document

23/07/1523 July 2015 APPOINTMENT TERMINATED, DIRECTOR WILLIAM RENNIE

View Document

15/06/1515 June 2015 REGISTERED OFFICE CHANGED ON 15/06/2015 FROM CLEARWATER HOUSE 4-7 MANCHESTER STREET LONDON W1U 4AE

View Document

08/06/158 June 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

05/09/145 September 2014 25/08/14 NO MEMBER LIST

View Document

28/05/1428 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

18/09/1318 September 2013 25/08/13 NO MEMBER LIST

View Document

17/07/1317 July 2013 DIRECTOR APPOINTED GILLIAN PEPPER

View Document

03/06/133 June 2013 APPOINTMENT TERMINATED, DIRECTOR GEORGE FREEMAN

View Document

03/06/133 June 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

18/09/1218 September 2012 25/08/12 NO MEMBER LIST

View Document

18/09/1218 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MS BRANWEN HIDE / 01/08/2012

View Document

18/09/1218 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN GIBSON / 01/08/2012

View Document

17/09/1217 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / DR BRIAN IDDON / 01/08/2012

View Document

17/09/1217 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM RENNIE / 01/08/2012

View Document

17/09/1217 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / DR MONICA ANNE DARNBROUGH / 01/08/2012

View Document

07/06/127 June 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

12/09/1112 September 2011 25/08/11 NO MEMBER LIST

View Document

08/09/118 September 2011 APPOINTMENT TERMINATED, DIRECTOR MICHAEL DEPLEDGE

View Document

03/06/113 June 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

23/03/1123 March 2011 DIRECTOR APPOINTED GEORGE FREEMAN

View Document

23/11/1023 November 2010 DIRECTOR APPOINTED MR ANDREW PETER MILLER

View Document

23/11/1023 November 2010 DIRECTOR APPOINTED DR JULIAN LEON HUPPERT

View Document

02/11/102 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRANWEN HIDE / 01/08/2010

View Document

02/11/102 November 2010 25/08/10 NO MEMBER LIST

View Document

02/11/102 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR JOHN MASTERS / 01/08/2010

View Document

02/11/102 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR MICHAEL DEPLEDGE / 01/08/2010

View Document

02/11/102 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM RENNIE / 01/08/2010

View Document

02/11/102 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR MONICA ANNE DARNBROUGH / 01/08/2010

View Document

20/10/1020 October 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID CURRY

View Document

09/07/109 July 2010 COMPANY NAME CHANGED NEWTONS APPLE THINK TANK LIMITED CERTIFICATE ISSUED ON 09/07/10

View Document

08/07/108 July 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

24/05/1024 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

29/04/1029 April 2010 APPOINTMENT TERMINATED, SECRETARY BREDGET OGILVIE

View Document

08/10/098 October 2009 25/08/09 NO MEMBER LIST

View Document

30/06/0930 June 2009 APPOINTMENT TERMINATED DIRECTOR CAROLINE WALLACE

View Document

30/06/0930 June 2009 APPOINTMENT TERMINATED DIRECTOR AISLING BURNAND

View Document

29/06/0929 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

20/04/0920 April 2009 APPOINTMENT TERMINATED DIRECTOR BRIDGET OGILVIE

View Document

12/11/0812 November 2008 REGISTERED OFFICE CHANGED ON 12/11/2008 FROM 9 RED LION COURT LONDON EC4A 3EF

View Document

10/11/0810 November 2008 APPOINTMENT TERMINATED SECRETARY BREDGET OGILVIE

View Document

23/09/0823 September 2008 ANNUAL RETURN MADE UP TO 25/08/08

View Document

08/05/088 May 2008 31/08/07 TOTAL EXEMPTION FULL

View Document

17/03/0817 March 2008 DIRECTOR APPOINTED DR MONICA ANNE DARNBROUGH

View Document

10/12/0710 December 2007 SECRETARY RESIGNED

View Document

01/12/071 December 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/11/0729 November 2007 NEW DIRECTOR APPOINTED

View Document

26/11/0726 November 2007 NEW DIRECTOR APPOINTED

View Document

20/11/0720 November 2007 ANNUAL RETURN MADE UP TO 25/08/07

View Document

20/11/0720 November 2007 DIRECTOR RESIGNED

View Document

12/11/0712 November 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/05/0714 May 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/03/072 March 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/02/0713 February 2007 DIRECTOR RESIGNED

View Document

12/01/0712 January 2007 REGISTERED OFFICE CHANGED ON 12/01/07 FROM: CLEARWATER HOUSE 4-7 MANCHESTER STREET LONDON W1U 3AE

View Document

10/01/0710 January 2007 NEW DIRECTOR APPOINTED

View Document

07/01/077 January 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/01/076 January 2007 NEW DIRECTOR APPOINTED

View Document

06/01/076 January 2007 NEW DIRECTOR APPOINTED

View Document

11/12/0611 December 2006 NEW DIRECTOR APPOINTED

View Document

11/12/0611 December 2006 NEW DIRECTOR APPOINTED

View Document

07/12/067 December 2006 NEW DIRECTOR APPOINTED

View Document

07/12/067 December 2006 NEW DIRECTOR APPOINTED

View Document

07/12/067 December 2006 NEW DIRECTOR APPOINTED

View Document

07/12/067 December 2006 NEW DIRECTOR APPOINTED

View Document

06/11/066 November 2006 NEW DIRECTOR APPOINTED

View Document

20/09/0620 September 2006 NEW DIRECTOR APPOINTED

View Document

20/09/0620 September 2006 NEW SECRETARY APPOINTED

View Document

11/09/0611 September 2006 REGISTERED OFFICE CHANGED ON 11/09/06 FROM: 31 CORSHAM STREET LONDON N1 6DR

View Document

11/09/0611 September 2006 DIRECTOR RESIGNED

View Document

25/08/0625 August 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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