Advanced company searchLink opens in new window

NEWMANCONSULTANTS LIMITED

Company number 07540743

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)
06 Nov 2017 PSC04 Change of details for Mr Clive Newman as a person with significant control on 3 November 2017
06 Nov 2017 AD01 Registered office address changed from 15 Queens Road Coventry West Midlands CV1 3DE to Seven Stars House 1 Wheler Road Coventry CV3 4LB on 6 November 2017
01 Mar 2017 CS01 Confirmation statement made on 23 February 2017 with updates
01 Mar 2017 DISS40 Compulsory strike-off action has been discontinued
28 Feb 2017 AA Total exemption small company accounts made up to 29 February 2016
07 Feb 2017 GAZ1 First Gazette notice for compulsory strike-off
30 Mar 2016 AR01 Annual return made up to 23 February 2016 with full list of shareholders
Statement of capital on 2016-03-30
  • GBP 10
27 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015
07 Mar 2015 AR01 Annual return made up to 23 February 2015 with full list of shareholders
Statement of capital on 2015-03-07
  • GBP 10
28 Nov 2014 AA Total exemption small company accounts made up to 28 February 2014
10 Jun 2014 TM01 Termination of appointment of a director
10 Jun 2014 AP01 Appointment of Mr Alex Newman as a director
10 Jun 2014 AP01 Appointment of Mr Clive Newman as a director
11 Mar 2014 AR01 Annual return made up to 23 February 2014 with full list of shareholders
Statement of capital on 2014-03-11
  • GBP 10
28 Nov 2013 AA Total exemption small company accounts made up to 28 February 2013
24 Mar 2013 AR01 Annual return made up to 23 February 2013 with full list of shareholders
21 Nov 2012 AA Total exemption small company accounts made up to 29 February 2012
11 Jul 2012 DISS40 Compulsory strike-off action has been discontinued
10 Jul 2012 AR01 Annual return made up to 23 February 2012 with full list of shareholders
09 Jul 2012 TM01 Termination of appointment of Clive Newman as a director
09 Jul 2012 CH01 Director's details changed for Eleanor Jane Hoad on 11 April 2012
19 Jun 2012 GAZ1 First Gazette notice for compulsory strike-off
20 Apr 2012 CH01 Director's details changed for Eleanor Jane Hoad on 12 April 2012
16 Mar 2012 AD01 Registered office address changed from 17 Plum Park Lane Paulerspury NN12 7NN United Kingdom on 16 March 2012
07 Feb 2012 AP01 Appointment of Eleanor Jane Hoad as a director