Advanced company searchLink opens in new window

NEWGEN GROUP LIMITED

Company number 11983426

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)
12 Nov 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
08 Oct 2024 GAZ1 First Gazette notice for compulsory strike-off
04 Jun 2024 CS01 Confirmation statement made on 7 May 2024 with no updates
20 Jan 2024 DISS40 Compulsory strike-off action has been discontinued
17 Jan 2024 CS01 Confirmation statement made on 7 May 2023 with updates
17 Jan 2024 AD01 Registered office address changed from Unit 118, Craft Central, the Forge 397-411 Westferry Road Isle of Dogs London E14 3AE England to 37 Floor 1 Canada Square Canary Wharf London E14 5AA on 17 January 2024
09 Aug 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
25 Jul 2023 GAZ1 First Gazette notice for compulsory strike-off
27 Jul 2022 DISS40 Compulsory strike-off action has been discontinued
26 Jul 2022 GAZ1 First Gazette notice for compulsory strike-off
21 Jul 2022 CS01 Confirmation statement made on 7 May 2022 with updates
21 Jul 2022 PSC01 Notification of Oguz Aksehir as a person with significant control on 26 May 2021
31 May 2022 AA Total exemption full accounts made up to 31 May 2021
06 Aug 2021 TM01 Termination of appointment of Samantha Marie Doherty as a director on 23 July 2021
06 Aug 2021 TM01 Termination of appointment of Wendy Patricia Coray as a director on 23 July 2021
06 Aug 2021 PSC07 Cessation of Wendy Patricia Coray as a person with significant control on 16 July 2021
21 Jun 2021 CS01 Confirmation statement made on 7 May 2021 with updates
02 Jun 2021 AP01 Appointment of Mr Oguz Aksehir as a director on 26 May 2021
02 Jun 2021 TM01 Termination of appointment of Amy Louise Ramsey as a director on 25 May 2021
02 Jun 2021 PSC07 Cessation of Helen Doherty as a person with significant control on 16 March 2020
30 Mar 2021 AA Total exemption full accounts made up to 31 May 2020
24 Aug 2020 AD01 Registered office address changed from PO Box E14 3AE the Forge Craft Central 397-411 Westferry Road London E14 3AE England to Unit 118, Craft Central, the Forge 397-411 Westferry Road Isle of Dogs London E14 3AE on 24 August 2020
19 Aug 2020 CH01 Director's details changed for Miss Amy Louise Ramsey on 19 August 2020
19 Aug 2020 CH01 Director's details changed for Miss Samantha Marie Doherty on 19 August 2020
14 May 2020 CS01 Confirmation statement made on 7 May 2020 with no updates