Advanced company searchLink opens in new window

NEWMODE LIMITED

Company number 04203913

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)
10 Jun 2016 AD02 Register inspection address has been changed from 216 Whitchurch Road Cardiff CF14 3nd Wales to 166 Whitchurch Road Cardiff CF14 3NA
15 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
30 Jun 2015 AD01 Registered office address changed from 216 Whitchurch Road Cardiff CF14 3nd to 166 Whitchurch Road Cardiff CF14 3NA on 30 June 2015
28 Apr 2015 AR01 Annual return made up to 23 April 2015 with full list of shareholders
Statement of capital on 2015-04-28
  • GBP 2
16 Feb 2015 AA Total exemption small company accounts made up to 31 May 2014
10 Jul 2014 AR01 Annual return made up to 23 April 2014 with full list of shareholders
Statement of capital on 2014-07-10
  • GBP 2
10 Jul 2014 AD01 Registered office address changed from 20 Bronwydd Avenue Penylan Cardiff S Glam CF23 5JP on 10 July 2014
10 Jul 2014 AD02 Register inspection address has been changed from 20 Bronwydd Avenue Cardiff CF23 5JP Wales
30 Apr 2014 AA Total exemption small company accounts made up to 31 May 2013
02 Jul 2013 AR01 Annual return made up to 23 April 2013 with full list of shareholders
25 Feb 2013 AA Total exemption small company accounts made up to 31 May 2012
25 Apr 2012 AR01 Annual return made up to 23 April 2012 with full list of shareholders
29 Feb 2012 AA Total exemption small company accounts made up to 31 May 2011
24 Aug 2011 DISS40 Compulsory strike-off action has been discontinued
23 Aug 2011 GAZ1 First Gazette notice for compulsory strike-off
22 Aug 2011 AR01 Annual return made up to 23 April 2011 with full list of shareholders
14 Jan 2011 AA Total exemption small company accounts made up to 31 May 2010
08 Jul 2010 AR01 Annual return made up to 23 April 2010 with full list of shareholders
07 Jul 2010 AD03 Register(s) moved to registered inspection location
07 Jul 2010 CH01 Director's details changed for Mohammad Afzal on 6 April 2010
07 Jul 2010 AD02 Register inspection address has been changed
02 Mar 2010 AA Total exemption small company accounts made up to 31 May 2009
06 Jul 2009 363a Return made up to 23/04/09; full list of members
19 Dec 2008 363a Return made up to 23/04/08; full list of members
23 Oct 2008 287 Registered office changed on 23/10/2008 from 90-94 city road cardiff CF24 3DQ