- Company Overview for NEW DAWN COMMERCIAL LIMITED (03822975)
- Filing history for NEW DAWN COMMERCIAL LIMITED (03822975)
- People for NEW DAWN COMMERCIAL LIMITED (03822975)
- More for NEW DAWN COMMERCIAL LIMITED (03822975)
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) |
---|---|---|---|
10 Sep 2024 | AA | Total exemption full accounts made up to 31 January 2024 | |
22 Aug 2024 | CS01 | Confirmation statement made on 10 August 2024 with no updates | |
16 Aug 2023 | CS01 | Confirmation statement made on 10 August 2023 with no updates | |
16 May 2023 | AA | Total exemption full accounts made up to 31 January 2023 | |
16 Aug 2022 | CS01 | Confirmation statement made on 10 August 2022 with no updates | |
17 Jun 2022 | AA | Total exemption full accounts made up to 31 January 2022 | |
21 Aug 2021 | CS01 | Confirmation statement made on 10 August 2021 with no updates | |
13 Jul 2021 | AA | Total exemption full accounts made up to 31 January 2021 | |
30 Oct 2020 | AA | Total exemption full accounts made up to 31 January 2020 | |
22 Sep 2020 | CS01 | Confirmation statement made on 10 August 2020 with no updates | |
31 Oct 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
22 Oct 2019 | CS01 | Confirmation statement made on 10 August 2019 with no updates | |
12 Oct 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
23 Aug 2018 | CS01 | Confirmation statement made on 10 August 2018 with no updates | |
20 Oct 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
24 Aug 2017 | CS01 | Confirmation statement made on 10 August 2017 with updates | |
17 Aug 2017 | PSC02 | Notification of Tove Valley Leisure Ltd as a person with significant control on 5 January 2017 | |
17 Aug 2017 | PSC07 | Cessation of Dorothy Mary Taylor as a person with significant control on 5 January 2017 | |
17 Aug 2017 | PSC07 | Cessation of Brian Michael Taylor as a person with significant control on 5 January 2017 | |
05 Oct 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
16 Aug 2016 | CS01 | Confirmation statement made on 10 August 2016 with updates | |
03 Sep 2015 | AR01 |
Annual return made up to 10 August 2015 with full list of shareholders
Statement of capital on 2015-09-03
|
|
03 Sep 2015 | AD01 | Registered office address changed from Office 6, Town Hall Watling Street East Towcester Northamptonshire NN12 6BS England to Office 6 Town Hall 86 Watling Street East Towcester Northamptonshire NN12 6BS on 3 September 2015 | |
19 Aug 2015 | CH03 | Secretary's details changed for Mrs Joy Cooke on 19 August 2015 | |
19 Aug 2015 | AD01 | Registered office address changed from The Olde Bakehouse 156 Watling Street East Towcester Northamptonshire NN12 6DB to Office 6, Town Hall Watling Street East Towcester Northamptonshire NN12 6BS on 19 August 2015 |