Advanced company searchLink opens in new window

NEWBEAT ENTERPRISES LIMITED

Company number 03725390

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)
13 Mar 2024 DISS40 Compulsory strike-off action has been discontinued
12 Mar 2024 GAZ1 First Gazette notice for compulsory strike-off
08 Mar 2024 AA Micro company accounts made up to 31 March 2023
08 Mar 2024 CS01 Confirmation statement made on 3 March 2024 with no updates
11 Jan 2024 AD01 Registered office address changed from 1 Billing Road Northampton NN1 5AL England to 9 Fleece Road Broadway WR12 7EX on 11 January 2024
11 Jan 2024 AP03 Appointment of Ms Lynda Gail Fisher as a secretary on 1 January 2024
01 Aug 2023 TM02 Termination of appointment of Susan Elizabeth Leathem as a secretary on 31 December 2022
15 May 2023 CS01 Confirmation statement made on 3 March 2023 with no updates
10 May 2023 PSC01 Notification of Patricia Ann Smith as a person with significant control on 6 April 2016
10 May 2023 PSC01 Notification of Catherine Margaret Oxley as a person with significant control on 6 April 2016
10 May 2023 PSC01 Notification of Yvonne Follows Smith as a person with significant control on 6 April 2016
10 May 2023 PSC01 Notification of Erica Follows Smith as a person with significant control on 6 April 2016
10 May 2023 PSC01 Notification of Sally Dyson as a person with significant control on 6 April 2016
10 May 2023 PSC07 Cessation of Trustees of the Follows-Smith Trust as a person with significant control on 9 May 2023
29 Mar 2023 AA Micro company accounts made up to 31 March 2022
23 Mar 2023 CH03 Secretary's details changed for Mrs Susan Elizabeth Leathem on 23 March 2023
23 Mar 2023 CH01 Director's details changed for Catherine Margaret Oxley on 23 March 2023
23 Mar 2023 CH01 Director's details changed for Richard Donald Ford on 23 March 2023
23 Mar 2023 AD01 Registered office address changed from 52 Sheep Street Northampton NN1 2LZ England to 1 Billing Road Northampton NN1 5AL on 23 March 2023
03 Mar 2022 CS01 Confirmation statement made on 3 March 2022 with no updates
13 Dec 2021 AA Micro company accounts made up to 31 March 2021
09 Sep 2021 TM01 Termination of appointment of Sally Dyson as a director on 6 September 2021
10 Mar 2021 CS01 Confirmation statement made on 3 March 2021 with no updates
16 Feb 2021 AD01 Registered office address changed from Eastgate House 11 Cheyne Walk Northampton Northamptonshire NN1 5PT to 52 Sheep Street Northampton NN1 2LZ on 16 February 2021
11 Jan 2021 TM01 Termination of appointment of Roy Bertram Allen as a director on 6 January 2021