- Company Overview for NEWGEN GROUP LIMITED (11983426)
- Filing history for NEWGEN GROUP LIMITED (11983426)
- People for NEWGEN GROUP LIMITED (11983426)
- More for NEWGEN GROUP LIMITED (11983426)
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 |