Advanced company searchLink opens in new window

NEWLANDS INTERNATIONAL LIMITED

Company number 04888297

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)
04 Feb 2025 AD01 Registered office address changed from 65 Rialto Crown Lane Maidenhead SL6 1BX England to 1 Victoria Cottages Gas Lane Maidenhead SL6 1UX on 4 February 2025
31 Jul 2024 CS01 Confirmation statement made on 31 July 2024 with no updates
31 Jul 2024 AD01 Registered office address changed from 1 1 Victoria Cottages Gas Lane Maidenhead Berkshire SL6 1UX England to 65 Rialto Crown Lane Maidenhead SL6 1BX on 31 July 2024
25 Jun 2024 AA Total exemption full accounts made up to 30 September 2023
05 Jun 2024 DISS40 Compulsory strike-off action has been discontinued
04 Jun 2024 CS01 Confirmation statement made on 27 February 2024 with no updates
04 Jun 2024 AD01 Registered office address changed from 2 Victoria Cottages Gas Lane Maidenhead Berkshire SL6 1UX to 1 1 Victoria Cottages Gas Lane Maidenhead Berkshire SL6 1UX on 4 June 2024
21 May 2024 GAZ1 First Gazette notice for compulsory strike-off
26 Jun 2023 AA Total exemption full accounts made up to 30 September 2022
23 Apr 2023 CS01 Confirmation statement made on 27 February 2023 with no updates
30 Jun 2022 AA Total exemption full accounts made up to 30 September 2021
26 Apr 2022 CS01 Confirmation statement made on 27 February 2022 with no updates
30 Jun 2021 AA Total exemption full accounts made up to 30 September 2020
07 May 2021 CS01 Confirmation statement made on 27 February 2021 with no updates
30 Sep 2020 AA Total exemption full accounts made up to 30 September 2019
18 Apr 2020 CS01 Confirmation statement made on 27 February 2020 with no updates
28 Jun 2019 AA Total exemption full accounts made up to 30 September 2018
03 Apr 2019 CS01 Confirmation statement made on 27 February 2019 with no updates
29 Jun 2018 AA Total exemption full accounts made up to 30 September 2017
27 Feb 2018 CS01 Confirmation statement made on 27 February 2018 with updates
27 Feb 2018 AP01 Appointment of Miss Metrova Bulla as a director on 23 February 2018
27 Feb 2018 AP01 Appointment of Mrs Mercy Aku Bulla as a director on 23 February 2018
22 Feb 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-02-21
21 Feb 2018 TM01 Termination of appointment of Fiona Annabel Macleod as a director on 20 February 2018
20 Sep 2017 CS01 Confirmation statement made on 4 September 2017 with no updates