Advanced company searchLink opens in new window

NEWSPRING HOUSE

Company number 05257108

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)
24 Aug 2016 AA Total exemption small company accounts made up to 31 March 2016
20 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
20 Dec 2015 AR01 Annual return made up to 12 October 2015 no member list
17 Sep 2015 DS02 Withdraw the company strike off application
16 Jun 2015 GAZ1(A) First Gazette notice for voluntary strike-off
03 Jun 2015 DS01 Application to strike the company off the register
24 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
20 Oct 2014 AR01 Annual return made up to 12 October 2014 no member list
04 Jan 2014 AR01 Annual return made up to 12 October 2013 no member list
04 Jan 2014 CH01 Director's details changed for Matthew Okuboyejo on 18 September 2011
04 Jan 2014 AD01 Registered office address changed from Unit 11a Challenge House 616 Mitcham Road Croydon Surrey CR0 3AA Great Britain on 4 January 2014
30 Dec 2013 AA Total exemption full accounts made up to 31 March 2013
16 May 2013 AD01 Registered office address changed from , Unit 103 Lombard House, 2 Purley Way, Croydon, Surrey, CR0 3JP, United Kingdom on 16 May 2013
15 Jan 2013 AR01 Annual return made up to 12 October 2012 no member list
14 Jan 2013 CH01 Director's details changed for Matthew Okuboyejo on 8 September 2011
24 Dec 2012 AA Accounts for a dormant company made up to 31 March 2012
29 May 2012 MEM/ARTS Memorandum and Articles of Association
22 May 2012 CERTNM Company name changed HOPE4LONDON trust\certificate issued on 22/05/12
  • RES15 ‐ Change company name resolution on 2012-05-21
  • NM01 ‐ Change of name by resolution
23 Dec 2011 AA Accounts for a dormant company made up to 31 March 2011
25 Nov 2011 AR01 Annual return made up to 12 October 2011 no member list
25 Nov 2011 TM01 Termination of appointment of Afolake Bello as a director
25 Nov 2011 TM01 Termination of appointment of Michael Aduldju as a director
19 Oct 2011 AD01 Registered office address changed from , Flat 3, 71 Blakes Road, London, SE15 6GZ on 19 October 2011
23 Nov 2010 AA Accounts for a dormant company made up to 31 March 2010
25 Oct 2010 AR01 Annual return made up to 12 October 2010 no member list