Advanced company searchLink opens in new window

NEWDEX LIMITED

Company number 07624315

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)
08 Jan 2014 SH08 Change of share class name or designation
24 Dec 2013 MR01 Registration of charge 076243150001
18 Dec 2013 AAMD Amended accounts made up to 31 May 2013
17 Dec 2013 AP01 Appointment of John Roland Pickstock as a director
16 Oct 2013 AA Accounts for a dormant company made up to 31 May 2013
20 May 2013 AR01 Annual return made up to 6 May 2013 with full list of shareholders
31 Jan 2013 AA Total exemption small company accounts made up to 31 May 2012
09 Nov 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
06 Nov 2012 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
16 Jul 2012 SH01 Statement of capital following an allotment of shares on 21 June 2012
  • GBP 2,000
16 Jul 2012 SH08 Change of share class name or designation
11 Jul 2012 AP01 Appointment of Mr Thomas James Edwards as a director
11 Jul 2012 AP01 Appointment of Mr Luke Alexander Edwards as a director
11 Jul 2012 AP01 Appointment of Mr Harry Michael Arthur Edwards as a director
11 Jul 2012 AP01 Appointment of Mr George Frederick Charles Edwards as a director
30 May 2012 AR01 Annual return made up to 6 May 2012 with full list of shareholders
28 Sep 2011 AP01 Appointment of Mrs Helen Mary Edwards as a director
28 Sep 2011 AP01 Appointment of Mrs Samantha Anne Edwards as a director
31 Aug 2011 AP01 Appointment of James Edwards as a director
31 Aug 2011 AP01 Appointment of Douglas Edwards as a director
12 May 2011 AD01 Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 12 May 2011
12 May 2011 TM01 Termination of appointment of Barbara Kahan as a director
06 May 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)