NEWABLE INTERNATIONAL CONSULTING LIMITED
Company number 06397102
- Company Overview for NEWABLE INTERNATIONAL CONSULTING LIMITED (06397102)
- Filing history for NEWABLE INTERNATIONAL CONSULTING LIMITED (06397102)
- People for NEWABLE INTERNATIONAL CONSULTING LIMITED (06397102)
- Charges for NEWABLE INTERNATIONAL CONSULTING LIMITED (06397102)
- More for NEWABLE INTERNATIONAL CONSULTING LIMITED (06397102)
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) |
---|---|---|---|
15 Oct 2020 | CS01 | Confirmation statement made on 11 October 2020 with no updates | |
15 Oct 2019 | CS01 | Confirmation statement made on 11 October 2019 with no updates | |
20 Aug 2019 | AA | Full accounts made up to 31 March 2019 | |
15 Oct 2018 | CS01 | Confirmation statement made on 11 October 2018 with no updates | |
14 Sep 2018 | AP01 | Appointment of Mr Malcolm Geoffrey Cohen as a director on 13 September 2018 | |
17 Aug 2018 | AA | Full accounts made up to 31 March 2018 | |
04 May 2018 | AP01 | Appointment of Ms Ketevan Moseshvili as a director on 4 May 2018 | |
23 Mar 2018 | RESOLUTIONS |
Resolutions
|
|
13 Oct 2017 | CS01 | Confirmation statement made on 11 October 2017 with no updates | |
21 Sep 2017 | AA | Full accounts made up to 31 March 2017 | |
13 Sep 2017 | TM01 | Termination of appointment of Nicholas David Alford as a director on 26 July 2017 | |
13 Sep 2017 | TM01 | Termination of appointment of Mark Robert Child as a director on 26 July 2017 | |
25 Apr 2017 | AD01 | Registered office address changed from 40 Aldersgate Street London EC1A 4HY England to 140 Aldersgate Street London EC1A 4HY on 25 April 2017 | |
24 Apr 2017 | AD01 | Registered office address changed from 10-12 Queen Elizabeth Street London SE1 2JN England to 40 Aldersgate Street London EC1A 4HY on 24 April 2017 | |
11 Nov 2016 | CS01 | Confirmation statement made on 11 October 2016 with updates | |
07 Oct 2016 | RESOLUTIONS |
Resolutions
|
|
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 | |
17 Jun 2016 | AP03 | Appointment of Mr Michael Hofman as a secretary on 31 May 2016 | |
17 Jun 2016 | TM02 | Termination of appointment of Michael Bernard Walsh as a secretary on 31 May 2016 | |
28 Apr 2016 | AP01 | Appointment of Mr Christopher John Manson as a director on 1 April 2016 | |
14 Apr 2016 | AP01 | Appointment of Mr Mark Robert Child as a director on 1 April 2016 | |
14 Apr 2016 | AP01 | Appointment of Mr Nicholas David Alford as a director on 1 April 2016 | |
15 Dec 2015 | TM01 | Termination of appointment of Martin Gerald Large as a director on 30 November 2015 | |
29 Oct 2015 | AR01 |
Annual return made up to 11 October 2015 with full list of shareholders
Statement of capital on 2015-10-29
|