Advanced company searchLink opens in new window

NEWAGE LIMITED

Company number 02125770

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
27 Nov 2014 TM01 Termination of appointment of Omer Tabassum Hussain as a director on 27 November 2014
27 Nov 2014 AP01 Appointment of Mr Antony Terence Franklin as a director on 27 November 2014
19 Aug 2014 AR01 Annual return made up to 19 August 2014 with full list of shareholders
Statement of capital on 2014-08-19
  • GBP 2
04 Aug 2014 AA Accounts for a dormant company made up to 31 December 2013
12 Mar 2014 AP01 Appointment of Mr Preston Blair Ray as a director
11 Mar 2014 TM01 Termination of appointment of Jeremy Berenzweig as a director
03 Sep 2013 AR01 Annual return made up to 19 August 2013 with full list of shareholders
Statement of capital on 2013-09-03
  • GBP 2
19 Jul 2013 AA Accounts for a dormant company made up to 31 December 2012
05 Feb 2013 AP01 Appointment of Mr Omer Tabassum Hussain as a director
05 Feb 2013 TM01 Termination of appointment of Stuart Patch as a director
22 Aug 2012 AR01 Annual return made up to 19 August 2012 with full list of shareholders
24 Jul 2012 AA Accounts for a dormant company made up to 31 December 2011
03 Jul 2012 TM01 Termination of appointment of Lesley Teesdale as a director
22 Jun 2012 AP01 Appointment of Mr Vikrant Aggarwal as a director
21 Jun 2012 TM01 Termination of appointment of Bejamin Miller as a director
21 Jun 2012 AP01 Appointment of Mr Jeremy Theodore Berenzweig as a director
08 Sep 2011 AA Accounts for a dormant company made up to 31 December 2010
07 Sep 2011 AR01 Annual return made up to 19 August 2011 with full list of shareholders
02 Oct 2010 AA Accounts for a dormant company made up to 31 December 2009
09 Sep 2010 AP01 Appointment of Mr Stuart Jonathan Patch as a director
09 Sep 2010 TM01 Termination of appointment of Julie Furber as a director
25 Aug 2010 AR01 Annual return made up to 19 August 2010 with full list of shareholders
25 Aug 2010 CH01 Director's details changed for Bejamin Joseph Miller on 18 August 2010
07 Oct 2009 AR01 Annual return made up to 19 August 2009 with full list of shareholders
05 Sep 2009 AA Accounts for a dormant company made up to 31 December 2008