Advanced company searchLink opens in new window

NEWFOLD INVESTMENTS LIMITED

Company number 07412627

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)
05 Nov 2024 CS01 Confirmation statement made on 19 October 2024 with no updates
30 Jul 2024 AA Accounts for a dormant company made up to 31 October 2023
16 Apr 2024 AD01 Registered office address changed from St Mary’S Court the Broadway Old Amersham Bucks HP7 0UT England to C/O Cansdales Business Advisers Limited St Mary’S Court the Broadway Old Amersham Bucks HP7 0UT on 16 April 2024
27 Oct 2023 CS01 Confirmation statement made on 19 October 2023 with no updates
16 Jan 2023 AA Accounts for a dormant company made up to 31 October 2022
17 Nov 2022 CS01 Confirmation statement made on 19 October 2022 with no updates
17 Nov 2022 PSC04 Change of details for Mr Nicholas Rhodes Brown as a person with significant control on 17 November 2022
20 Oct 2022 AD01 Registered office address changed from Bourbon Court Nightingales Corner Little Chalfont Buckinghamshire HP7 9QS England to St Mary’S Court the Broadway Old Amersham Bucks HP7 0UT on 20 October 2022
22 Jun 2022 AA Accounts for a dormant company made up to 31 October 2021
03 Nov 2021 CS01 Confirmation statement made on 19 October 2021 with no updates
03 Nov 2021 PSC04 Change of details for Mr Nicholas Rhodes Brown as a person with significant control on 27 October 2021
30 Oct 2021 AA Accounts for a dormant company made up to 31 October 2020
24 May 2021 AD01 Registered office address changed from 10 Burrows Close Penn High Wycombe HP10 8AR England to Bourbon Court Nightingales Corner Little Chalfont Buckinghamshire HP7 9QS on 24 May 2021
06 Apr 2021 CS01 Confirmation statement made on 19 October 2020 with no updates
31 Oct 2020 AA Accounts for a dormant company made up to 31 October 2019
15 Jul 2020 AD01 Registered office address changed from 1st Floor Office 61 Woodside Road Amersham Bucks HP6 6AA England to 10 Burrows Close Penn High Wycombe HP10 8AR on 15 July 2020
30 Apr 2020 AD01 Registered office address changed from 1st & 2nd Floor Offices 1 the Highway Beaconsfield Buckinghamshire HP9 1QD United Kingdom to 1st Floor Office 61 Woodside Road Amersham Bucks HP6 6AA on 30 April 2020
03 Dec 2019 CS01 Confirmation statement made on 19 October 2019 with no updates
30 Jul 2019 AA Accounts for a dormant company made up to 31 October 2018
21 May 2019 CH01 Director's details changed for Mr Nicholas Rhodes Brown on 1 June 2018
26 Dec 2018 CS01 Confirmation statement made on 19 October 2018 with no updates
23 Jul 2018 AA Accounts for a dormant company made up to 31 October 2017
21 Nov 2017 CS01 Confirmation statement made on 19 October 2017 with updates
19 Jul 2017 AD01 Registered office address changed from 35 Jackson Court Rose Avenue Hazlemere High Wycombe Buckinghamshire HP15 7TY to 1st & 2nd Floor Offices 1 the Highway Beaconsfield Buckinghamshire HP9 1QD on 19 July 2017
18 Jul 2017 AA Accounts for a dormant company made up to 31 October 2016