- Company Overview for NEWSURE GROUP LIMITED (07141347)
- Filing history for NEWSURE GROUP LIMITED (07141347)
- People for NEWSURE GROUP LIMITED (07141347)
- Charges for NEWSURE GROUP LIMITED (07141347)
- More for NEWSURE GROUP LIMITED (07141347)
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) |
---|---|---|---|
20 Nov 2017 | AA | Total exemption full accounts made up to 30 June 2017 | |
03 Apr 2017 | TM01 | Termination of appointment of Paul Nigel Cosh as a director on 30 March 2017 | |
06 Feb 2017 | CS01 | Confirmation statement made on 31 January 2017 with updates | |
06 Oct 2016 | AA | Total exemption small company accounts made up to 30 June 2016 | |
31 Jan 2016 | AR01 |
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-01-31
|
|
13 Oct 2015 | AA | Total exemption small company accounts made up to 30 June 2015 | |
02 Feb 2015 | AR01 |
Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-02-02
|
|
24 Nov 2014 | AA | Total exemption small company accounts made up to 30 June 2014 | |
20 May 2014 | MR04 | Satisfaction of charge 1 in full | |
13 Mar 2014 | AR01 |
Annual return made up to 31 January 2014 with full list of shareholders
Statement of capital on 2014-03-13
|
|
10 Feb 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
13 May 2013 | AD01 | Registered office address changed from 1 the Square Riverhead Sevenoaks Kent TN13 2AA United Kingdom on 13 May 2013 | |
08 Mar 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
04 Mar 2013 | AR01 | Annual return made up to 31 January 2013 with full list of shareholders | |
08 Feb 2012 | AR01 | Annual return made up to 31 January 2012 with full list of shareholders | |
13 Oct 2011 | AA | Total exemption small company accounts made up to 30 June 2011 | |
16 Feb 2011 | AR01 | Annual return made up to 31 January 2011 with full list of shareholders | |
16 Feb 2011 | AD01 | Registered office address changed from Dolphins Maidstone Road Matfield Tonbridge Kent TN12 7JP on 16 February 2011 | |
27 Jan 2011 | AA01 | Current accounting period extended from 31 January 2011 to 30 June 2011 | |
11 Jan 2011 | SH01 |
Statement of capital following an allotment of shares on 5 January 2011
|
|
17 Aug 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
10 May 2010 | CERTNM |
Company name changed invicta insurance services LIMITED\certificate issued on 10/05/10
|
|
29 Apr 2010 | RESOLUTIONS |
Resolutions
|
|
29 Apr 2010 | CONNOT | Change of name notice | |
19 Apr 2010 | RESOLUTIONS |
Resolutions
|