Advanced company searchLink opens in new window

NEWABLE INVESTMENTS LIMITED

Company number 04848599

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 Dec 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/21
04 Aug 2021 CS01 Confirmation statement made on 29 July 2021 with no updates
10 Nov 2020 AA Accounts for a small company made up to 31 March 2020
03 Aug 2020 CS01 Confirmation statement made on 29 July 2020 with no updates
19 Aug 2019 AA Full accounts made up to 31 March 2019
29 Jul 2019 CS01 Confirmation statement made on 29 July 2019 with no updates
17 Aug 2018 AA Accounts for a small company made up to 31 March 2018
01 Aug 2018 CS01 Confirmation statement made on 29 July 2018 with no updates
01 Sep 2017 AA Full accounts made up to 31 March 2017
02 Aug 2017 PSC05 Change of details for Smh Group (Holdings) Limited as a person with significant control on 7 October 2016
02 Aug 2017 CS01 Confirmation statement made on 29 July 2017 with updates
25 Apr 2017 AD01 Registered office address changed from 10-12 Queen Elizabeth Street London SE1 2JN England to 140 Aldersgate Street London EC1A 4HY on 25 April 2017
07 Oct 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-10-07
06 Oct 2016 AD01 Registered office address changed from 5th Floor Valiant Building 14 South Parade Leeds LS1 5QS to 10-12 Queen Elizabeth Street London SE1 2JN on 6 October 2016
06 Sep 2016 AA Full accounts made up to 31 March 2016
29 Jul 2016 CS01 Confirmation statement made on 29 July 2016 with updates
23 Jun 2016 AP03 Appointment of Mr Michael Hofman as a secretary on 31 May 2016
23 Jun 2016 TM02 Termination of appointment of Michael Bernard Walsh as a secretary on 31 May 2016
15 Dec 2015 TM01 Termination of appointment of Martin Gerald Large as a director on 30 November 2015
28 Aug 2015 AA Full accounts made up to 31 March 2015
14 Aug 2015 AR01 Annual return made up to 29 July 2015 with full list of shareholders
Statement of capital on 2015-08-14
  • GBP 601,000
15 Sep 2014 AD01 Registered office address changed from Saint Martins House 210-212 Chapeltown Road Leeds West Yorkshire LS7 4HZ to 5th Floor Valiant Building 14 South Parade Leeds LS1 5QS on 15 September 2014
03 Sep 2014 AA Full accounts made up to 31 March 2014
28 Aug 2014 AR01 Annual return made up to 29 July 2014 with full list of shareholders
Statement of capital on 2014-08-28
  • GBP 601,000
11 Oct 2013 AA Group of companies' accounts made up to 31 March 2013