- Company Overview for NEWTECH DIGIMARKETING LTD (10183982)
- Filing history for NEWTECH DIGIMARKETING LTD (10183982)
- People for NEWTECH DIGIMARKETING LTD (10183982)
- More for NEWTECH DIGIMARKETING LTD (10183982)
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 |