Advanced company searchLink opens in new window

NEWSURE GROUP LIMITED

Company number 07141347

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)
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
  • GBP 49,738
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
  • GBP 49,738
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
  • GBP 49,738
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
  • GBP 49,738
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
  • RES15 ‐ Change company name resolution on 2010-04-27
29 Apr 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-04-27
29 Apr 2010 CONNOT Change of name notice
19 Apr 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-04-12