Advanced company searchLink opens in new window

NEWBAND LIMITED

Company number 05520200

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)
21 Sep 2015 TM01 Termination of appointment of Philip Michael Kenton as a director on 24 July 2015
27 Jul 2015 AA Accounts for a dormant company made up to 31 March 2015
15 Jul 2015 AR01 Annual return made up to 27 June 2015 with full list of shareholders
Statement of capital on 2015-07-15
  • GBP 1
19 Aug 2014 AD01 Registered office address changed from Po Box 7010 38 2Nd Floor Warren Street London W1A 2EA England to Po Box 7010 2Nd Floor 38 Warren Street London W1A 2EA on 19 August 2014
15 Aug 2014 AD01 Registered office address changed from Po Box 7010 2Nd Floor 38 Warren Street London W1A 2EA England to Po Box 7010 38 2Nd Floor Warren Street London W1A 2EA on 15 August 2014
12 Aug 2014 AD01 Registered office address changed from Po Box 7010 1St Floor 44-46 Whitfield Street London W1A 2EA to Po Box 7010 2Nd Floor 38 Warren Street London W1A 2EA on 12 August 2014
23 Jul 2014 AR01 Annual return made up to 27 June 2014 with full list of shareholders
Statement of capital on 2014-07-23
  • GBP 1
23 Jul 2014 AA Accounts for a dormant company made up to 31 March 2014
31 Jul 2013 AA Accounts for a dormant company made up to 31 March 2013
11 Jul 2013 AR01 Annual return made up to 27 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-11
04 Sep 2012 AA Accounts for a dormant company made up to 31 March 2012
13 Aug 2012 AR01 Annual return made up to 27 June 2012 with full list of shareholders
16 Nov 2011 DISS40 Compulsory strike-off action has been discontinued
15 Nov 2011 AR01 Annual return made up to 27 June 2011 with full list of shareholders
15 Nov 2011 AA Accounts for a dormant company made up to 31 March 2011
25 Oct 2011 GAZ1 First Gazette notice for compulsory strike-off
15 Aug 2011 AD01 Registered office address changed from 2Nd Floor 32 Wigmore Street London W1U 2RP on 15 August 2011
11 Oct 2010 AR01 Annual return made up to 27 June 2010 with full list of shareholders
11 Oct 2010 AA Accounts for a dormant company made up to 31 March 2010
11 Oct 2010 CH01 Director's details changed for Philip Michael Kenton on 27 June 2010
31 Jul 2009 AA Accounts for a dormant company made up to 31 March 2009
27 Jul 2009 363a Return made up to 27/06/09; full list of members
21 Jul 2008 AA Accounts for a dormant company made up to 31 March 2008
10 Jul 2008 363a Return made up to 27/06/08; full list of members
16 Jul 2007 363a Return made up to 27/06/07; full list of members