Advanced company searchLink opens in new window

NEWTECH DIGIMARKETING LTD

Company number 10183982

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)
24 May 2024 CS01 Confirmation statement made on 16 May 2024 with no updates
28 Feb 2024 AA Total exemption full accounts made up to 31 May 2023
28 Jun 2023 AD01 Registered office address changed from Sophia House 28 Cathedral Road Cardiff CF11 9LJ Wales to First Floor Office 3 389 Ringwood Road Poole BH12 4LT on 28 June 2023
26 May 2023 CS01 Confirmation statement made on 16 May 2023 with updates
17 Feb 2023 AA Total exemption full accounts made up to 31 May 2022
31 Jan 2023 AP01 Appointment of Mr Gino Sambuco as a director on 31 January 2023
31 Jan 2023 PSC01 Notification of Gino Sambuco as a person with significant control on 31 January 2023
31 Jan 2023 PSC07 Cessation of Gary Oakley as a person with significant control on 31 January 2023
31 Jan 2023 TM01 Termination of appointment of Gary Oakley as a director on 31 January 2023
20 May 2022 CS01 Confirmation statement made on 16 May 2022 with updates
24 Feb 2022 AA Total exemption full accounts made up to 31 May 2021
27 May 2021 CS01 Confirmation statement made on 16 May 2021 with updates
30 Apr 2021 AA Total exemption full accounts made up to 31 May 2020
28 May 2020 CS01 Confirmation statement made on 16 May 2020 with updates
17 Feb 2020 AA Total exemption full accounts made up to 31 May 2019
10 Feb 2020 PSC07 Cessation of Chloe Rhiannon Sambuco as a person with significant control on 10 February 2020
10 Feb 2020 TM01 Termination of appointment of Chloe Rhiannon Sambuco as a director on 10 February 2020
15 Jan 2020 AP01 Appointment of Mr Gary Oakley as a director on 15 January 2020
15 Jan 2020 PSC01 Notification of Gary Oakley as a person with significant control on 15 January 2020
09 Jul 2019 AD01 Registered office address changed from Ground Floor, Building 1000 Lakeside North Harbour, Western Road Portsmouth Hampshire PO6 3EZ United Kingdom to Sophia House 28 Cathedral Road Cardiff CF11 9LJ on 9 July 2019
17 May 2019 CS01 Confirmation statement made on 16 May 2019 with updates
25 Feb 2019 AA Total exemption full accounts made up to 31 May 2018
24 May 2018 CS01 Confirmation statement made on 16 May 2018 with updates
15 Mar 2018 AA Total exemption full accounts made up to 31 May 2017
31 May 2017 CS01 Confirmation statement made on 16 May 2017 with updates