Advanced company searchLink opens in new window

NEWASH LIMITED

Company number 02935063

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)
25 Apr 2024 AA Micro company accounts made up to 31 July 2023
22 Mar 2024 CS01 Confirmation statement made on 10 March 2024 with no updates
25 Apr 2023 AA Micro company accounts made up to 31 July 2022
20 Mar 2023 CS01 Confirmation statement made on 10 March 2023 with no updates
21 Apr 2022 AA Micro company accounts made up to 31 July 2021
10 Mar 2022 CS01 Confirmation statement made on 10 March 2022 with updates
19 Jan 2022 PSC01 Notification of Raymond Trevor Emmett as a person with significant control on 19 January 2022
19 Jan 2022 TM01 Termination of appointment of Nihad Gabriel Obagi as a director on 19 January 2022
19 Jan 2022 PSC07 Cessation of Nihad Gabriel Obagi as a person with significant control on 19 January 2022
19 Jan 2022 AP01 Appointment of Mr Raymond Trevor Emmett as a director on 5 January 2022
27 Apr 2021 AA Micro company accounts made up to 31 July 2020
21 Apr 2021 CS01 Confirmation statement made on 12 April 2021 with no updates
29 Apr 2020 AA Micro company accounts made up to 31 July 2019
13 Apr 2020 CS01 Confirmation statement made on 12 April 2020 with no updates
25 Apr 2019 AA Micro company accounts made up to 31 July 2018
24 Apr 2019 CS01 Confirmation statement made on 12 April 2019 with no updates
17 Apr 2018 CS01 Confirmation statement made on 12 April 2018 with no updates
05 Apr 2018 AA Micro company accounts made up to 31 July 2017
09 Mar 2018 AD01 Registered office address changed from 17 Branksome Business Park Bourne Valley Road Poole Dorset BH12 1DW to 33 Westover Road Bournemouth Dorset BH1 2BZ on 9 March 2018
26 Apr 2017 CS01 Confirmation statement made on 12 April 2017 with updates
15 Feb 2017 AA Total exemption full accounts made up to 31 July 2016
09 May 2016 AR01 Annual return made up to 12 April 2016 with full list of shareholders
Statement of capital on 2016-05-09
  • GBP 100
28 Apr 2016 AA Total exemption small company accounts made up to 31 July 2015
26 Jan 2016 TM02 Termination of appointment of Ruth Dawson as a secretary on 6 January 2016
13 Aug 2015 AP03 Appointment of Ruth Dawson as a secretary on 11 August 2015