Advanced company searchLink opens in new window

NEWSTEAD LONDON LIMITED

Company number 06932852

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)
03 Oct 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Sep 2023 CH01 Director's details changed for Mr Paul O'donnell on 11 September 2023
18 Jul 2023 GAZ1(A) First Gazette notice for voluntary strike-off
11 Jul 2023 DS01 Application to strike the company off the register
16 Jun 2023 CS01 Confirmation statement made on 12 June 2023 with no updates
06 Feb 2023 AA Audit exemption subsidiary accounts made up to 31 March 2022
06 Feb 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/22
06 Feb 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/22
06 Feb 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/22
31 Aug 2022 AA01 Current accounting period shortened from 31 March 2023 to 31 December 2022
14 Jun 2022 CS01 Confirmation statement made on 12 June 2022 with no updates
12 Jan 2022 AA Audit exemption subsidiary accounts made up to 31 March 2021
12 Jan 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/21
12 Jan 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/21
12 Jan 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/21
18 Jun 2021 CS01 Confirmation statement made on 12 June 2021 with no updates
01 May 2021 AD01 Registered office address changed from 2nd Floor 50 Fenchurch Street London EC3M 3JY England to 7th Floor Corn Exchange 55 Mark Lane London EC3R 7NE on 1 May 2021
27 Jan 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
27 Jan 2021 MA Memorandum and Articles of Association
27 Jan 2021 CC04 Statement of company's objects
06 Jan 2021 AP01 Appointment of Mr Neil Thornton as a director on 11 November 2020
06 Jan 2021 AP03 Appointment of Andrew Stewart Hunter as a secretary on 11 November 2020
06 Jan 2021 AA01 Current accounting period extended from 31 December 2020 to 31 March 2021
06 Jan 2021 AD01 Registered office address changed from 92 Hagley Road Birmingham B16 8LU England to 2nd Floor 50 Fenchurch Street London EC3M 3JY on 6 January 2021
22 Jun 2020 CS01 Confirmation statement made on 12 June 2020 with no updates