- Company Overview for NEWSTONE VENTURES LTD (08793206)
- Filing history for NEWSTONE VENTURES LTD (08793206)
- People for NEWSTONE VENTURES LTD (08793206)
- Charges for NEWSTONE VENTURES LTD (08793206)
- More for NEWSTONE VENTURES LTD (08793206)
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) |
---|---|---|---|
27 Nov 2024 | CS01 | Confirmation statement made on 27 November 2024 with no updates | |
22 Aug 2024 | AA | Micro company accounts made up to 30 November 2023 | |
30 Nov 2023 | CS01 | Confirmation statement made on 27 November 2023 with updates | |
15 Aug 2023 | AA | Micro company accounts made up to 30 November 2022 | |
15 Aug 2023 | PSC01 | Notification of Hardip Kaur Sohi as a person with significant control on 21 April 2023 | |
29 Nov 2022 | CS01 | Confirmation statement made on 27 November 2022 with no updates | |
18 Aug 2022 | AA | Micro company accounts made up to 30 November 2021 | |
13 May 2022 | AP01 | Appointment of Mr Jasvir Singh Sohi as a director on 13 May 2022 | |
24 Dec 2021 | AP01 | Appointment of Mrs Hardip Kaur Sohi as a director on 23 December 2021 | |
24 Dec 2021 | TM01 | Termination of appointment of Jasvir Singh Sohi as a director on 23 December 2021 | |
30 Nov 2021 | CS01 | Confirmation statement made on 27 November 2021 with no updates | |
24 Aug 2021 | AA | Micro company accounts made up to 30 November 2020 | |
27 Nov 2020 | CS01 | Confirmation statement made on 27 November 2020 with no updates | |
04 Sep 2020 | AA | Micro company accounts made up to 30 November 2019 | |
17 Mar 2020 | MR05 | Part of the property or undertaking has been released from charge 087932060004 | |
27 Nov 2019 | CS01 | Confirmation statement made on 27 November 2019 with updates | |
31 Aug 2019 | AA | Micro company accounts made up to 30 November 2018 | |
17 Jun 2019 | AD01 | Registered office address changed from 1st Floor Albany House 31 Hurst Street Birmingham B5 4BD to 7th Floor Albany House 31 Hurst Street Birmingham B5 4BD on 17 June 2019 | |
11 Feb 2019 | PSC04 | Change of details for Miss Hongmei He as a person with significant control on 7 February 2019 | |
08 Feb 2019 | CH01 | Director's details changed for Miss Hongmei He on 7 February 2019 | |
06 Dec 2018 | PSC01 | Notification of Hongmei He as a person with significant control on 30 November 2018 | |
06 Dec 2018 | PSC07 | Cessation of Qi Xing Weng as a person with significant control on 30 November 2018 | |
29 Nov 2018 | CS01 | Confirmation statement made on 27 November 2018 with updates | |
17 Aug 2018 | AA | Micro company accounts made up to 30 November 2017 | |
10 May 2018 | PSC01 | Notification of Qi Xing Weng as a person with significant control on 22 December 2017 |