- Company Overview for NEWLINE COMMUNICATIONS LIMITED (04608543)
- Filing history for NEWLINE COMMUNICATIONS LIMITED (04608543)
- People for NEWLINE COMMUNICATIONS LIMITED (04608543)
- Charges for NEWLINE COMMUNICATIONS LIMITED (04608543)
- More for NEWLINE COMMUNICATIONS LIMITED (04608543)
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) |
---|---|---|---|
03 Dec 2024 | AA01 | Previous accounting period extended from 31 March 2024 to 30 September 2024 | |
21 Jun 2024 | CS01 | Confirmation statement made on 10 May 2024 with no updates | |
22 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
10 May 2023 | CS01 | Confirmation statement made on 10 May 2023 with updates | |
22 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
09 Dec 2022 | CS01 | Confirmation statement made on 4 December 2022 with no updates | |
20 Jan 2022 | CS01 | Confirmation statement made on 4 December 2021 with no updates | |
02 Aug 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
15 Jan 2021 | CS01 | Confirmation statement made on 4 December 2020 with updates | |
25 Nov 2020 | PSC05 | Change of details for The Templand Group Limited as a person with significant control on 5 November 2020 | |
11 Nov 2020 | AD01 | Registered office address changed from Templand Works Albion Works Site Savile Street Sheffield South Yorkshire S4 7UD England to Access House 41 Clun Street Sheffield South Yorkshire S4 7JS on 11 November 2020 | |
08 Oct 2020 | AD01 | Registered office address changed from Suite 5 Albion House Savile Street Sheffield South Yorkshire S4 7UD United Kingdom to Templand Works Albion Works Site Savile Street Sheffield South Yorkshire S4 7UD on 8 October 2020 | |
03 Jun 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
23 Dec 2019 | CS01 | Confirmation statement made on 4 December 2019 with updates | |
26 Jun 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
14 Jun 2019 | MR01 | Registration of charge 046085430002, created on 11 June 2019 | |
14 Jan 2019 | AA01 | Current accounting period extended from 31 December 2018 to 31 March 2019 | |
13 Dec 2018 | CS01 | Confirmation statement made on 4 December 2018 with updates | |
07 Nov 2018 | AD01 | Registered office address changed from 73 Low Road Sheffield South Yorkshire S6 5FY to Suite 5 Albion House Savile Street Sheffield South Yorkshire S4 7UD on 7 November 2018 | |
07 Nov 2018 | PSC07 | Cessation of Margaret Chappell as a person with significant control on 23 October 2018 | |
07 Nov 2018 | PSC07 | Cessation of Kevin Chappell as a person with significant control on 23 October 2018 | |
07 Nov 2018 | PSC02 | Notification of The Templand Group Limited as a person with significant control on 23 October 2018 | |
07 Nov 2018 | AP01 | Appointment of Steven Richard Clarke as a director on 23 October 2018 | |
07 Nov 2018 | AP01 | Appointment of Mr Jason Alistair Denmark as a director on 23 October 2018 | |
07 Nov 2018 | TM02 | Termination of appointment of Margaret Chappell as a secretary on 23 October 2018 |