Advanced company searchLink opens in new window

NEWMARK SECURITY PLC

Company number 03339998

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)
28 Mar 2024 CS01 Confirmation statement made on 25 March 2024 with no updates
31 Oct 2023 AA Group of companies' accounts made up to 30 April 2023
05 Apr 2023 CS01 Confirmation statement made on 25 March 2023 with no updates
01 Feb 2023 AA Group of companies' accounts made up to 30 April 2022
15 Sep 2022 TM01 Termination of appointment of Robert Waddington as a director on 8 September 2022
05 Apr 2022 CS01 Confirmation statement made on 25 March 2022 with updates
11 Mar 2022 MR04 Satisfaction of charge 033399980006 in full
11 Mar 2022 MR04 Satisfaction of charge 033399980007 in full
14 Dec 2021 SH02 Consolidation of shares on 10 November 2021
14 Dec 2021 SH02 Sub-division of shares on 10 November 2021
02 Dec 2021 MA Memorandum and Articles of Association
02 Dec 2021 RESOLUTIONS Resolutions
  • RES13 ‐ To receive and adopt the company's annual accounts for the financial year , together with the reports of the director & suditor, rotation and retirment of director, appoint of auditor and determination of their remuneration 10/11/2021
24 Nov 2021 SH01 Statement of capital following an allotment of shares on 10 November 2021
  • GBP 4,687,323.5
28 Oct 2021 AA Group of companies' accounts made up to 30 April 2021
01 Oct 2021 AP01 Appointment of Mr Paul Alexander Campbell-White as a director on 17 September 2021
01 Oct 2021 AP03 Appointment of Mr Paul Campbell-White as a secretary on 17 September 2021
22 Sep 2021 TM01 Termination of appointment of Graham Mark Thomas Feltham as a director on 3 September 2021
22 Sep 2021 TM02 Termination of appointment of Graham Mark Thomas Feltham as a secretary on 3 September 2021
21 May 2021 AD02 Register inspection address has been changed from Central Square Link Group, 10th Floor 29 Wellington Street Leeds LS1 4DL England to Central Square Link Group, 10th Floor 29 Wellington Street Leeds LS1 4DL
21 May 2021 AD03 Register(s) moved to registered inspection location Central Square Link Group, 10th Floor 29 Wellington Street Leeds LS1 4DL
21 May 2021 AD02 Register inspection address has been changed to Central Square Link Group, 10th Floor 29 Wellington Street Leeds LS1 4DL
25 Mar 2021 CS01 Confirmation statement made on 25 March 2021 with no updates
16 Oct 2020 AA Group of companies' accounts made up to 30 April 2020
27 May 2020 AP01 Appointment of Mr Terence Wing Khai Yap as a director on 12 May 2020
14 Apr 2020 CS01 Confirmation statement made on 25 March 2020 with no updates