Advanced company searchLink opens in new window

NEWGROVE LIMITED

Company number 02775618

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)
10 Apr 2024 CS01 Confirmation statement made on 31 March 2024 with no updates
12 Mar 2024 AA Total exemption full accounts made up to 31 July 2023
05 Apr 2023 CS01 Confirmation statement made on 31 March 2023 with no updates
27 Oct 2022 AA Total exemption full accounts made up to 31 July 2022
11 Apr 2022 CS01 Confirmation statement made on 31 March 2022 with no updates
22 Nov 2021 AA Total exemption full accounts made up to 31 July 2021
06 May 2021 CS01 Confirmation statement made on 31 March 2021 with updates
27 Oct 2020 AA Total exemption full accounts made up to 31 July 2020
31 Mar 2020 CS01 Confirmation statement made on 31 March 2020 with no updates
25 Oct 2019 AA Total exemption full accounts made up to 31 July 2019
24 Apr 2019 CS01 Confirmation statement made on 24 April 2019 with updates
24 Apr 2019 PSC07 Cessation of Armajaro Holdings Limited as a person with significant control on 24 April 2019
04 Oct 2018 AA Total exemption full accounts made up to 31 July 2018
24 Sep 2018 AP01 Appointment of Mr Hugh Treanor Boylan as a director on 18 September 2018
16 Aug 2018 CS01 Confirmation statement made on 2 August 2018 with no updates
09 Oct 2017 AA Total exemption full accounts made up to 31 July 2017
11 Aug 2017 CS01 Confirmation statement made on 2 August 2017 with no updates
24 Mar 2017 MR04 Satisfaction of charge 1 in full
23 Feb 2017 AD01 Registered office address changed from Challoner House 19-21 Clerkenwell Close London EC1R 0RR England to 34 Ely Place London EC1N 6TD on 23 February 2017
11 Oct 2016 AA Total exemption small company accounts made up to 31 July 2016
22 Aug 2016 SH01 Statement of capital following an allotment of shares on 29 July 2016
  • GBP 6,041
11 Aug 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
03 Aug 2016 AD01 Registered office address changed from Challoner Hosue 19-21 Clerkenwell Close London EC1R 0RR to Challoner House 19-21 Clerkenwell Close London EC1R 0RR on 3 August 2016
02 Aug 2016 CS01 Confirmation statement made on 2 August 2016 with updates
27 Jun 2016 RP04 Second filing of AR01 previously delivered to Companies House made up to 21 December 2015