Advanced company searchLink opens in new window

NEW STATESMAN LIMITED

Company number 03143654

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 Jan 2024 TM01 Termination of appointment of Peter John Danson as a director on 19 January 2024
25 Jan 2024 TM01 Termination of appointment of Michael David Phillips as a director on 19 January 2024
25 Jan 2024 AP01 Appointment of Mr Lucas Danson as a director on 19 January 2024
25 Jan 2024 AP01 Appointment of Mr William Edward Crocker as a director on 19 January 2024
05 Jan 2024 CS01 Confirmation statement made on 3 January 2024 with no updates
20 Dec 2023 AA Accounts for a small company made up to 31 December 2022
29 Mar 2023 AP01 Appointment of Mr Michael David Phillips as a director on 6 March 2023
29 Mar 2023 TM01 Termination of appointment of Kenneth Appiah as a director on 6 March 2023
25 Jan 2023 CS01 Confirmation statement made on 3 January 2023 with updates
25 Jan 2023 CH01 Director's details changed for Mr Kenneth Appiah on 25 January 2023
30 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
09 Mar 2022 PSC07 Cessation of Michael Thomas Danson as a person with significant control on 4 March 2022
09 Mar 2022 PSC02 Notification of Progressive Holdco Limited as a person with significant control on 4 March 2022
04 Jan 2022 CS01 Confirmation statement made on 3 January 2022 with no updates
27 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
23 Mar 2021 AD01 Registered office address changed from 12-13 Essex Street London WC2R 3AA England to Studio 5 Salters House 156 High Street Hull HU1 1NQ on 23 March 2021
11 Jan 2021 CS01 Confirmation statement made on 3 January 2021 with updates
02 Oct 2020 AA Total exemption full accounts made up to 31 December 2019
07 Jan 2020 CS01 Confirmation statement made on 3 January 2020 with no updates
08 Oct 2019 AA Total exemption full accounts made up to 31 December 2018
02 May 2019 AD01 Registered office address changed from John Carpenter House John Carpenter Street London EC4Y 0AN to 12-13 Essex Street London WC2R 3AA on 2 May 2019
03 Jan 2019 CS01 Confirmation statement made on 3 January 2019 with no updates
06 Oct 2018 AA Total exemption full accounts made up to 31 December 2017
01 Oct 2018 TM01 Termination of appointment of Geoffrey Robinson as a director on 30 September 2018
26 Apr 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Section 175 of companies act 2006 27/03/2018