Advanced company searchLink opens in new window

NEW STATESMAN LIMITED

Company number 03143654

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)
09 Mar 2018 MR04 Satisfaction of charge 2 in full
11 Jan 2018 CS01 Confirmation statement made on 4 January 2018 with no updates
24 Nov 2017 CH01 Director's details changed for Mr Kenneth Kurankyi Appiah on 24 November 2017
26 Oct 2017 TM01 Termination of appointment of Simon John Pyper as a director on 26 October 2017
20 Oct 2017 AA Total exemption full accounts made up to 31 December 2016
09 Aug 2017 AP01 Appointment of Mr Kenneth Kurankyi Appiah as a director on 28 July 2017
05 Jan 2017 CS01 Confirmation statement made on 4 January 2017 with updates
10 Oct 2016 AA Total exemption small company accounts made up to 31 December 2015
14 Jan 2016 AR01 Annual return made up to 4 January 2016 with full list of shareholders
Statement of capital on 2016-01-14
  • GBP 2
30 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
27 Jan 2015 AR01 Annual return made up to 4 January 2015 with full list of shareholders
Statement of capital on 2015-01-27
  • GBP 2
27 Jan 2015 TM01 Termination of appointment of Kenneth Kurankyi Appiah as a director on 27 January 2015
27 Jan 2015 TM02 Termination of appointment of Kenneth Kurankyi Appiah as a secretary on 27 January 2015
02 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
27 Jan 2014 AR01 Annual return made up to 4 January 2014 with full list of shareholders
Statement of capital on 2014-01-27
  • GBP 2
20 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
04 Mar 2013 AR01 Annual return made up to 4 January 2013 with full list of shareholders
14 Nov 2012 AA Total exemption small company accounts made up to 31 December 2011
04 Sep 2012 AP01 Appointment of Peter Danson as a director
24 Aug 2012 TM01 Termination of appointment of Michael Danson as a director
18 Jun 2012 AR01 Annual return made up to 4 January 2012 with full list of shareholders
18 Jun 2012 CH01 Director's details changed for Mr Michael Thomas Danson on 18 June 2012
18 May 2012 AA Total exemption full accounts made up to 31 December 2010
31 Mar 2011 AA Full accounts made up to 31 December 2009
10 Feb 2011 AR01 Annual return made up to 4 January 2011 with full list of shareholders
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 24/12/2020 under section 1088 of the Companies Act 2006