- Company Overview for NEWSTEAD CAPITAL LIMITED (11446055)
- Filing history for NEWSTEAD CAPITAL LIMITED (11446055)
- People for NEWSTEAD CAPITAL LIMITED (11446055)
- More for NEWSTEAD CAPITAL LIMITED (11446055)
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) |
---|---|---|---|
30 Sep 2024 | AA | Accounts for a small company made up to 31 December 2023 | |
25 Jul 2024 | CS01 | Confirmation statement made on 2 July 2024 with updates | |
22 Apr 2024 | TM01 | Termination of appointment of Mohammed El Husseiny as a director on 18 April 2024 | |
22 Apr 2024 | AP01 | Appointment of Mr Robin Lewis Lincoln as a director on 18 April 2024 | |
22 Mar 2024 | AA | Accounts for a small company made up to 31 December 2022 | |
21 Jan 2024 | RESOLUTIONS |
Resolutions
|
|
12 Jan 2024 | SH01 |
Statement of capital following an allotment of shares on 16 December 2023
|
|
10 Jul 2023 | CS01 | Confirmation statement made on 2 July 2023 with no updates | |
07 Jul 2022 | CS01 | Confirmation statement made on 2 July 2022 with updates | |
07 Jul 2022 | CH01 | Director's details changed for Mr Angus Donaldson on 1 July 2022 | |
04 May 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
13 Jul 2021 | CS01 | Confirmation statement made on 2 July 2021 with no updates | |
30 Apr 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
03 Mar 2021 | AP01 | Appointment of Mr Mohammed El Husseiny as a director on 3 March 2021 | |
01 Mar 2021 | TM01 | Termination of appointment of Rupert Nicholas Hambro as a director on 22 February 2021 | |
26 Aug 2020 | CS01 | Confirmation statement made on 2 July 2020 with updates | |
24 Jul 2020 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 20 May 2020
|
|
23 Jun 2020 | SH01 |
Statement of capital following an allotment of shares on 20 May 2020
|
|
02 Apr 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
20 Nov 2019 | SH01 |
Statement of capital following an allotment of shares on 8 November 2019
|
|
20 Nov 2019 | AP01 | Appointment of Mr Abror Ismailov as a director on 8 November 2019 | |
20 Nov 2019 | PSC01 | Notification of Abror Ismailov as a person with significant control on 8 November 2019 | |
15 Oct 2019 | AD01 | Registered office address changed from 81 Rivington Street London EC2A 3AY United Kingdom to 30 Newman Street London W1T 1PT on 15 October 2019 | |
25 Jul 2019 | CS01 | Confirmation statement made on 2 July 2019 with updates | |
25 Jul 2019 | PSC07 | Cessation of Angus Donaldson as a person with significant control on 24 July 2019 |