Advanced company searchLink opens in new window

NEWBURY TECHNOLOGIES LIMITED

Company number 10562054

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)
29 Oct 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Apr 2024 SOAS(A) Voluntary strike-off action has been suspended
09 Apr 2024 GAZ1(A) First Gazette notice for voluntary strike-off
27 Mar 2024 DS01 Application to strike the company off the register
06 Dec 2023 AA Micro company accounts made up to 31 January 2023
15 May 2023 CS01 Confirmation statement made on 23 March 2023 with no updates
30 Nov 2022 AA Micro company accounts made up to 31 January 2022
12 Jul 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
12 Jul 2022 DISS40 Compulsory strike-off action has been discontinued
11 Jul 2022 CS01 Confirmation statement made on 23 March 2022 with no updates
11 Jul 2022 AD01 Registered office address changed from 2 Oak Close Baughurst Tadley RG26 5JQ England to 39 Sherwood Road Winnersh Wokingham RG41 5NH on 11 July 2022
14 Jun 2022 GAZ1 First Gazette notice for compulsory strike-off
09 Sep 2021 AA Micro company accounts made up to 31 January 2021
15 Jul 2021 DISS40 Compulsory strike-off action has been discontinued
14 Jul 2021 CS01 Confirmation statement made on 23 March 2021 with no updates
13 Jul 2021 GAZ1 First Gazette notice for compulsory strike-off
23 Mar 2020 AA Micro company accounts made up to 31 January 2020
23 Mar 2020 CS01 Confirmation statement made on 23 March 2020 with updates
25 Jan 2020 CS01 Confirmation statement made on 12 January 2020 with updates
25 Jan 2020 PSC01 Notification of Robb Scott as a person with significant control on 14 October 2018
25 Jan 2020 PSC07 Cessation of David Owen White as a person with significant control on 14 October 2018
21 Oct 2019 AA Micro company accounts made up to 31 January 2019
17 Sep 2019 AD01 Registered office address changed from 9 Horseshoe Park Pangbourne Reading RG8 7JW England to 2 Oak Close Baughurst Tadley RG26 5JQ on 17 September 2019
06 Mar 2019 CS01 Confirmation statement made on 12 January 2019 with no updates
14 Oct 2018 TM01 Termination of appointment of David Owen White as a director on 5 October 2018