Advanced company searchLink opens in new window

NEW GEN MARKETING LTD

Company number 08927458

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)
02 Jun 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
24 May 2022 GAZ1 First Gazette notice for compulsory strike-off
27 Jul 2021 DISS40 Compulsory strike-off action has been discontinued
26 Jul 2021 AA Micro company accounts made up to 30 September 2020
26 Jul 2021 CS01 Confirmation statement made on 3 March 2021 with no updates
26 Jun 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
22 Jun 2021 GAZ1 First Gazette notice for compulsory strike-off
26 Mar 2021 AA01 Previous accounting period extended from 31 March 2020 to 30 September 2020
03 Mar 2020 CS01 Confirmation statement made on 3 March 2020 with no updates
31 Jan 2020 AA Micro company accounts made up to 31 March 2019
03 Jun 2019 AA Micro company accounts made up to 31 March 2018
14 May 2019 CH01 Director's details changed for Mr Leon Matthew Rossiter on 14 May 2019
07 Mar 2019 CS01 Confirmation statement made on 7 March 2019 with updates
07 Nov 2018 RP04CS01 Second filing of Confirmation Statement dated 07/03/2017
07 Mar 2018 CS01 Confirmation statement made on 7 March 2018 with updates
29 Dec 2017 AA Micro company accounts made up to 31 March 2017
05 Sep 2017 AD01 Registered office address changed from 1 Crump Street Liverpool Merseyside L1 0BT England to 12 Jordan Street Office 1 Liverpool Merseyside L1 0BP on 5 September 2017
04 Sep 2017 AD01 Registered office address changed from C/O Instinctive Digital 12 Jordan Street Office 09 Jordan Street Liverpool L1 0BP England to 1 Crump Street Liverpool Merseyside L1 0BT on 4 September 2017
04 Sep 2017 CH01 Director's details changed for Mr Derek Marsden Durrant on 4 September 2017
06 Apr 2017 CS01 Confirmation statement made on 7 March 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (information about people with significant control) was registered on 07/11/2018.
11 Jan 2017 AA Total exemption small company accounts made up to 31 March 2016
02 Jun 2016 AR01 Annual return made up to 7 March 2016 with full list of shareholders
Statement of capital on 2016-06-02
  • GBP 1,000
02 Jun 2016 AD01 Registered office address changed from 25-31 Parliament Street Liverpool L8 5RN to C/O Instinctive Digital 12 Jordan Street Office 09 Jordan Street Liverpool L1 0BP on 2 June 2016
02 Jun 2016 TM01 Termination of appointment of Andrew John Davidson as a director on 1 April 2016
09 Dec 2015 AP01 Appointment of Mr Leon Rossiter as a director on 1 November 2015