- Company Overview for NEWTON H2 LTD (12741128)
- Filing history for NEWTON H2 LTD (12741128)
- People for NEWTON H2 LTD (12741128)
- More for NEWTON H2 LTD (12741128)
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) |
---|---|---|---|
22 Jan 2025 | CERTNM |
Company name changed I spy sydney LTD\certificate issued on 22/01/25
|
|
25 Sep 2024 | CS01 | Confirmation statement made on 23 September 2024 with updates | |
28 Feb 2024 | AA | Micro company accounts made up to 31 May 2023 | |
18 Oct 2023 | CS01 | Confirmation statement made on 23 September 2023 with no updates | |
30 Sep 2022 | AA | Accounts for a dormant company made up to 31 May 2022 | |
30 Sep 2022 | AA01 | Previous accounting period shortened from 31 July 2022 to 31 May 2022 | |
23 Sep 2022 | CS01 | Confirmation statement made on 23 September 2022 with updates | |
23 Sep 2022 | PSC01 | Notification of Joanne Claire Smithers as a person with significant control on 1 September 2022 | |
23 Sep 2022 | PSC01 | Notification of Evie Freya Roberta Pearce as a person with significant control on 1 September 2022 | |
23 Sep 2022 | TM01 | Termination of appointment of Jack William Jeffery as a director on 1 September 2022 | |
23 Sep 2022 | PSC07 | Cessation of Jack William Jeffery as a person with significant control on 1 September 2022 | |
24 Jan 2022 | AA | Accounts for a dormant company made up to 31 July 2021 | |
24 Sep 2021 | CS01 | Confirmation statement made on 24 September 2021 with updates | |
21 Sep 2021 | PSC07 | Cessation of Evie Freya Roberta Pearce as a person with significant control on 21 September 2021 | |
20 Sep 2021 | RESOLUTIONS |
Resolutions
|
|
20 Sep 2021 | TM01 | Termination of appointment of Evie Freya Roberta Pearce as a director on 20 September 2021 | |
23 Nov 2020 | CS01 | Confirmation statement made on 23 November 2020 with updates | |
16 Nov 2020 | AP01 | Appointment of Mrs Joanne Claire Smithers as a director on 16 November 2020 | |
16 Nov 2020 | AD01 | Registered office address changed from 8 Taunton Road Bourne PE10 0XE England to Meadow House Long Bennington Business Park Long Bennington Newark NG23 5JR on 16 November 2020 | |
29 Jul 2020 | CH01 | Director's details changed for Miss Evie Freya Roberta Pearce on 14 July 2020 | |
29 Jul 2020 | AP01 | Appointment of Mr Jack William Jeffery as a director on 14 July 2020 | |
14 Jul 2020 | NEWINC |
Incorporation
Statement of capital on 2020-07-14
|