Advanced company searchLink opens in new window

NEWLIFE WEALTH LTD

Company number 10016514

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)
11 Nov 2024 PSC04 Change of details for Mr Robin Douglas Collison as a person with significant control on 7 November 2024
08 Nov 2024 CH01 Director's details changed for Mr Robin Douglas Collison on 7 November 2024
07 Nov 2024 AD01 Registered office address changed from 50 Queen Street Ramsgate CT11 9EE England to 3 High Street St Lawrence Ramsgate Kent CT11 0QL on 7 November 2024
07 Oct 2024 AA Unaudited abridged accounts made up to 31 March 2024
02 Oct 2024 CS01 Confirmation statement made on 22 September 2024 with no updates
30 Dec 2023 AA Unaudited abridged accounts made up to 31 March 2023
11 Oct 2023 CS01 Confirmation statement made on 22 September 2023 with no updates
11 Nov 2022 CH01 Director's details changed for Mr Robin Douglas Collison on 11 November 2022
21 Oct 2022 AA Unaudited abridged accounts made up to 31 March 2022
22 Sep 2022 CS01 Confirmation statement made on 22 September 2022 with updates
22 Sep 2022 PSC07 Cessation of Stuart Stephen Shimmen as a person with significant control on 10 February 2022
12 Sep 2022 PSC04 Change of details for Mr Robin Douglas Collison as a person with significant control on 9 September 2022
09 Sep 2022 AD01 Registered office address changed from 6-7 Cecil Square Margate Kent CT9 1BD United Kingdom to 50 Queen Street Ramsgate CT11 9EE on 9 September 2022
09 Sep 2022 PSC07 Cessation of Stuart Stephen Shimmen as a person with significant control on 10 February 2022
09 Sep 2022 PSC07 Cessation of Robin Douglas Collison as a person with significant control on 9 September 2022
02 Mar 2022 CS01 Confirmation statement made on 19 February 2022 with no updates
10 Feb 2022 TM01 Termination of appointment of Stuart Stephen Shimmen as a director on 10 February 2022
04 Nov 2021 AA Total exemption full accounts made up to 31 March 2021
15 Mar 2021 CS01 Confirmation statement made on 19 February 2021 with no updates
09 Feb 2021 AA Total exemption full accounts made up to 31 March 2020
09 Dec 2020 AD01 Registered office address changed from 42a High Street Broadstairs Kent CT10 1JT England to 6-7 Cecil Square Margate Kent CT9 1BD on 9 December 2020
04 Mar 2020 CS01 Confirmation statement made on 19 February 2020 with updates
08 Apr 2019 AA Total exemption full accounts made up to 31 March 2019
14 Mar 2019 PSC04 Change of details for Mr Robin Douglas Collison as a person with significant control on 6 March 2019
13 Mar 2019 PSC04 Change of details for Mr Stuart Stephen Shimmen as a person with significant control on 6 March 2019