- Company Overview for NEWLIFE WEALTH LTD (10016514)
- Filing history for NEWLIFE WEALTH LTD (10016514)
- People for NEWLIFE WEALTH LTD (10016514)
- More for NEWLIFE WEALTH LTD (10016514)
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 |