Advanced company searchLink opens in new window

NEW ZEALAND HOLDINGS (UK) LIMITED

Company number 02310689

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)
11 Oct 2021 AA Group of companies' accounts made up to 3 October 2020
27 May 2021 CS01 Confirmation statement made on 14 May 2021 with no updates
08 Feb 2021 TM02 Termination of appointment of Cameron James Mathewson as a secretary on 18 December 2020
15 Jul 2020 AA Group of companies' accounts made up to 28 September 2019
27 May 2020 CS01 Confirmation statement made on 14 May 2020 with no updates
05 May 2020 AP03 Appointment of Mr Cameron James Mathewson as a secretary on 25 April 2020
05 May 2020 TM02 Termination of appointment of Daniel Joseph Hailes as a secretary on 25 April 2020
05 May 2020 AD01 Registered office address changed from , River House Farringdon Road, London, EC1R 3AB, England to Unit 6, Shepherdess Walk Buildings Underwood Street London N1 7LG on 5 May 2020
24 Jun 2019 AA Group of companies' accounts made up to 29 September 2018
28 May 2019 CS01 Confirmation statement made on 14 May 2019 with no updates
18 Sep 2018 AP01 Appointment of Mr Shane Samuel Kingston as a director on 17 September 2018
18 Sep 2018 TM01 Termination of appointment of Murray David Brown as a director on 14 September 2018
21 May 2018 CS01 Confirmation statement made on 14 May 2018 with no updates
20 Dec 2017 AA Group of companies' accounts made up to 30 September 2017
04 Oct 2017 CH01 Director's details changed for Mrs Donna Grace Smith on 4 October 2017
04 Oct 2017 AP01 Appointment of Mrs Donna Grace Smith as a director on 4 October 2017
04 Oct 2017 TM01 Termination of appointment of Daniel Joseph Hailes as a director on 4 October 2017
30 Jun 2017 AD01 Registered office address changed from , 140-142 st John Street, Clerkenwell, Farringdon, London, EC1V 4UB to Unit 6, Shepherdess Walk Buildings Underwood Street London N1 7LG on 30 June 2017
14 Jun 2017 CS01 Confirmation statement made on 14 May 2017 with updates
09 May 2017 TM01 Termination of appointment of Brian David Johnston as a director on 28 April 2017
09 May 2017 AP01 Appointment of Mr Daniel Joseph Hailes as a director on 28 April 2017
18 Dec 2016 AA Group of companies' accounts made up to 1 October 2016
31 May 2016 AR01 Annual return made up to 14 May 2016 with full list of shareholders
Statement of capital on 2016-05-31
  • GBP 3,000,000
16 Dec 2015 AA Group of companies' accounts made up to 3 October 2015
26 May 2015 AR01 Annual return made up to 14 May 2015 with full list of shareholders
Statement of capital on 2015-05-26
  • GBP 3,000,000