Advanced company searchLink opens in new window

THE NEWBURY 7 GROUP LIMITED

Company number 11734857

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)
09 Aug 2024 CS01 Confirmation statement made on 1 June 2024 with no updates
09 Aug 2024 PSC01 Notification of Lukasz Loniewski as a person with significant control on 1 June 2024
08 Aug 2024 PSC09 Withdrawal of a person with significant control statement on 8 August 2024
29 Feb 2024 AA Total exemption full accounts made up to 31 May 2023
15 Jun 2023 CS01 Confirmation statement made on 1 June 2023 with no updates
27 Feb 2023 AA Unaudited abridged accounts made up to 31 May 2022
21 Oct 2022 AD01 Registered office address changed from 34 Vincent Road Thatcham RG18 4QT England to 36 Queens Road Newbury Berkshire RG14 7NE on 21 October 2022
27 Sep 2022 AD01 Registered office address changed from 36 Queens Road Newbury Berkshire RG14 7NE United Kingdom to 34 Vincent Road Thatcham RG18 4QT on 27 September 2022
21 Jun 2022 AA01 Previous accounting period extended from 31 December 2021 to 31 May 2022
01 Jun 2022 CS01 Confirmation statement made on 1 June 2022 with updates
01 Jun 2022 TM01 Termination of appointment of Sandis Krilovskis as a director on 31 May 2022
01 Jun 2022 TM01 Termination of appointment of Tai Dieu as a director on 31 May 2022
01 Jun 2022 TM01 Termination of appointment of Patrik Beck as a director on 31 May 2022
01 Jun 2022 AP01 Appointment of Mr Lukasz Loniewski as a director on 30 May 2022
01 Jun 2022 TM01 Termination of appointment of Walter O'brien as a director on 31 May 2022
01 Jun 2022 TM01 Termination of appointment of Stephen Ablett as a director on 31 May 2022
12 Jan 2022 CS01 Confirmation statement made on 18 December 2021 with no updates
15 Sep 2021 AA Unaudited abridged accounts made up to 31 December 2020
05 Jan 2021 CS01 Confirmation statement made on 18 December 2020 with no updates
28 Aug 2020 AA Unaudited abridged accounts made up to 31 December 2019
03 Jan 2020 CS01 Confirmation statement made on 18 December 2019 with no updates
07 Feb 2019 AP01 Appointment of Mr Tai Dieu as a director on 4 February 2019
07 Feb 2019 AP01 Appointment of Mr Walter O'brien as a director on 4 February 2019
07 Feb 2019 AP01 Appointment of Mr Sandis Krilovskis as a director on 4 February 2019
07 Feb 2019 AP01 Appointment of Mr Stephen Ablett as a director on 4 February 2019