- 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) |
---|---|---|---|
10 May 2018 | PSC07 | Cessation of Hongmei He as a person with significant control on 22 December 2017 | |
27 Nov 2017 | CS01 | Confirmation statement made on 27 November 2017 with updates | |
27 Nov 2017 | PSC01 | Notification of Hongmei He as a person with significant control on 15 December 2016 | |
27 Nov 2017 | PSC07 | Cessation of Qi Xing Weng as a person with significant control on 15 December 2016 | |
24 Aug 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
15 Dec 2016 | AP01 | Appointment of Miss Hongmei He as a director on 15 December 2016 | |
15 Dec 2016 | TM01 | Termination of appointment of Qi Xing Weng as a director on 15 December 2016 | |
30 Nov 2016 | AAMD | Amended total exemption small company accounts made up to 30 November 2015 | |
28 Nov 2016 | CS01 | Confirmation statement made on 27 November 2016 with updates | |
14 Sep 2016 | MR01 | Registration of charge 087932060005, created on 12 September 2016 | |
31 Aug 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
30 Nov 2015 | AR01 |
Annual return made up to 27 November 2015 with full list of shareholders
Statement of capital on 2015-11-30
|
|
10 Aug 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
17 Apr 2015 | MR01 | Registration of charge 087932060004, created on 31 March 2015 | |
10 Mar 2015 | SH01 |
Statement of capital following an allotment of shares on 1 December 2014
|
|
08 Jan 2015 | AR01 |
Annual return made up to 27 November 2014 with full list of shareholders
Statement of capital on 2015-01-08
|
|
23 Dec 2014 | MR01 | Registration of charge 087932060003, created on 17 December 2014 | |
20 Nov 2014 | MR01 | Registration of charge 087932060002, created on 6 November 2014 | |
16 May 2014 | MR01 | Registration of charge 087932060001 | |
07 Jan 2014 | SH01 |
Statement of capital following an allotment of shares on 20 December 2013
|
|
07 Jan 2014 | AP01 | Appointment of Mr Jasvir Singh Sohi as a director | |
07 Jan 2014 | AP01 | Appointment of Mr Qi Xing Weng as a director | |
20 Dec 2013 | TM01 | Termination of appointment of Osker Heiman as a director | |
20 Dec 2013 | AD01 | Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 20 December 2013 | |
27 Nov 2013 | NEWINC | Incorporation |