Advanced company searchLink opens in new window

NEWGATE PR HOLDINGS LIMITED

Company number 07676949

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)
18 Aug 2014 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/13
18 Aug 2014 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/13
24 Jun 2014 AR01 Annual return made up to 21 June 2014 with full list of shareholders
Statement of capital on 2014-06-24
  • GBP 1
03 Jun 2014 MR04 Satisfaction of charge 076769490002 in full
22 Apr 2014 AD01 Registered office address changed from Level 5 33 King William Street London EC4R 9AS United Kingdom on 22 April 2014
16 Sep 2013 AA Audit exemption subsidiary accounts made up to 31 December 2012
16 Sep 2013 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/12
16 Sep 2013 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/12
16 Aug 2013 AP01 Appointment of Mr Eugene Golembiewski as a director
16 Aug 2013 AP03 Appointment of Mr Eugene Golembiewski as a secretary
16 Aug 2013 TM02 Termination of appointment of Keith Springall as a secretary
16 Aug 2013 TM01 Termination of appointment of Keith Springall as a director
26 Jul 2013 MR01 Registration of charge 076769490002
01 Jul 2013 AR01 Annual return made up to 21 June 2013 with full list of shareholders
11 Jun 2013 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/12
09 Oct 2012 AD01 Registered office address changed from 5Th Floor 36 Leadenhall Street London EC3A 1AT United Kingdom on 9 October 2012
01 Oct 2012 AA Full accounts made up to 31 December 2011
27 Jun 2012 AR01 Annual return made up to 21 June 2012 with full list of shareholders
12 Apr 2012 MG01 Particulars of a mortgage or charge / charge no: 1
16 Nov 2011 AD01 Registered office address changed from 35 New Broad Street London EC2M 1NH England on 16 November 2011
27 Oct 2011 AA01 Current accounting period shortened from 30 June 2012 to 31 December 2011
09 Sep 2011 CERTNM Company name changed bcomp 432 LIMITED\certificate issued on 09/09/11
  • RES15 ‐ Change company name resolution on 2011-06-23
24 Aug 2011 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2011-08-19
24 Aug 2011 CONNOT Change of name notice
24 Aug 2011 AP01 Appointment of Mr David Ernest Wright as a director