Advanced company searchLink opens in new window

NEWTONVALE LIMITED

Company number 02482410

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 Mar 2024 CS01 Confirmation statement made on 16 March 2024 with no updates
29 Sep 2023 TM02 Termination of appointment of Ince & Co Corporate Services Limited as a secretary on 29 September 2023
29 Sep 2023 AD01 Registered office address changed from C/O Ince & Co Corporate Services Limited 4th Floor 40 Gracechurch Street London EC3V 0BT United Kingdom to 26 Landsmoor Drive Longton Preston PR4 5PE on 29 September 2023
29 Sep 2023 AP04 Appointment of Xoba Limited as a secretary on 29 September 2023
26 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
31 Aug 2023 AD01 Registered office address changed from C/O Ince & Co Corporate Services Limited Aldgate Tower 2 Leman Street London E1 8QN United Kingdom to C/O Ince & Co Corporate Services Limited 4th Floor 40 Gracechurch Street London EC3V 0BT on 31 August 2023
30 Aug 2023 CH04 Secretary's details changed for Ince & Co Corporate Services Limited on 30 August 2023
10 Jul 2023 AP04 Appointment of Ince & Co Corporate Services Limited as a secretary on 10 July 2023
10 Jul 2023 TM02 Termination of appointment of Ince Gd Corporate Services Limited as a secretary on 10 July 2023
10 Jul 2023 AD01 Registered office address changed from C/O Ince Gd Corporate Services Limited Aldgate Tower 2 Leman Street London E1 8QN United Kingdom to C/O Ince & Co Corporate Services Limited Aldgate Tower 2 Leman Street London E1 8QN on 10 July 2023
22 Mar 2023 CS01 Confirmation statement made on 16 March 2023 with no updates
23 Aug 2022 AA Total exemption full accounts made up to 31 December 2021
28 Jul 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
28 Jul 2022 MA Memorandum and Articles of Association
14 Apr 2022 PSC04 Change of details for Philip Zatland as a person with significant control on 25 March 2022
08 Apr 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Apr 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Apr 2022 MA Memorandum and Articles of Association
04 Apr 2022 PSC04 Change of details for Philip Zatland as a person with significant control on 25 March 2022
04 Apr 2022 CH01 Director's details changed for Mr Adrian Peter Baker on 31 March 2022
04 Apr 2022 CH01 Director's details changed for Philip Zatland on 31 March 2022
04 Apr 2022 CS01 Confirmation statement made on 4 April 2022 with updates
04 Apr 2022 SH01 Statement of capital following an allotment of shares on 31 March 2022
  • GBP 1,200.2
04 Apr 2022 PSC01 Notification of Adrian Peter Baker as a person with significant control on 25 March 2022
04 Apr 2022 PSC07 Cessation of Giovanni Cantarella as a person with significant control on 25 March 2022