- Company Overview for NEW VENTURES (UK) LIMITED (07881395)
- Filing history for NEW VENTURES (UK) LIMITED (07881395)
- People for NEW VENTURES (UK) LIMITED (07881395)
- More for NEW VENTURES (UK) LIMITED (07881395)
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) |
---|---|---|---|
17 Dec 2018 | CS01 | Confirmation statement made on 14 December 2018 with no updates | |
08 Oct 2018 | AA | Full accounts made up to 31 May 2018 | |
04 May 2018 | AP01 | Appointment of Mr Richard Murray Hill as a director on 23 March 2018 | |
04 May 2018 | TM01 | Termination of appointment of Daniel Matthew Johnson as a director on 23 March 2018 | |
20 Dec 2017 | CS01 | Confirmation statement made on 14 December 2017 with updates | |
25 Sep 2017 | AA | Full accounts made up to 31 May 2017 | |
10 May 2017 | AD01 | Registered office address changed from 10-18 Union Street London SE1 1SZ to Hays Galleria 1 Hays Lane London SE1 2rd on 10 May 2017 | |
21 Dec 2016 | CS01 | Confirmation statement made on 14 December 2016 with updates | |
13 Oct 2016 | AD01 | Registered office address changed from 37 st. Margaret's Street Canterbury Kent CT1 2TU to 10-18 Union Street London SE1 1SZ on 13 October 2016 | |
03 Oct 2016 | AA | Full accounts made up to 31 May 2016 | |
13 Jul 2016 | SH01 |
Statement of capital following an allotment of shares on 20 May 2016
|
|
22 Jun 2016 | SH19 |
Statement of capital on 22 June 2016
|
|
09 Jun 2016 | SH20 | Statement by Directors | |
09 Jun 2016 | CAP-SS | Solvency Statement dated 23/05/16 | |
09 Jun 2016 | RESOLUTIONS |
Resolutions
|
|
21 Dec 2015 | AR01 |
Annual return made up to 14 December 2015 with full list of shareholders
Statement of capital on 2015-12-21
|
|
06 Oct 2015 | AA | Full accounts made up to 31 May 2015 | |
24 Mar 2015 | CH01 | Director's details changed for Mrs Hilde De Backer on 24 March 2015 | |
17 Dec 2014 | AR01 |
Annual return made up to 14 December 2014 with full list of shareholders
Statement of capital on 2014-12-17
|
|
17 Dec 2014 | CH01 | Director's details changed for Mr Daniel Matthew Johnson on 14 December 2014 | |
30 Sep 2014 | AA | Full accounts made up to 31 May 2014 | |
07 Jan 2014 | AR01 |
Annual return made up to 14 December 2013 with full list of shareholders
Statement of capital on 2014-01-07
|
|
07 Jan 2014 | CH01 | Director's details changed for Mr Daniel Matthew Johnson on 15 December 2013 | |
07 Jan 2014 | AD01 | Registered office address changed from 37 St. Margarets Street Canterbury Kent CT1 2TU England on 7 January 2014 | |
17 Sep 2013 | AA | Full accounts made up to 31 May 2013 |