Advanced company searchLink opens in new window

NEWTON H2 LTD

Company number 12741128

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)
22 Jan 2025 CERTNM Company name changed I spy sydney LTD\certificate issued on 22/01/25
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-01-22
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-09-20
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
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2020-07-14
  • GBP 2