Advanced company searchLink opens in new window

NEWMARKET CAPITAL LIMITED

Company number 04306751

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)
31 Oct 2023 CS01 Confirmation statement made on 25 October 2023 with no updates
18 Sep 2023 AA Accounts for a dormant company made up to 31 December 2022
26 Oct 2022 CS01 Confirmation statement made on 25 October 2022 with no updates
08 Jul 2022 AA Micro company accounts made up to 31 December 2021
29 Oct 2021 CS01 Confirmation statement made on 25 October 2021 with no updates
26 Aug 2021 AA Micro company accounts made up to 31 December 2020
18 Nov 2020 CS01 Confirmation statement made on 25 October 2020 with no updates
16 Nov 2020 CH01 Director's details changed for Mr Rhoderick Philip Gibson on 15 October 2013
16 Nov 2020 CH01 Director's details changed for Mr Rhoderick Philip Gibson on 15 October 2013
26 Aug 2020 AA Micro company accounts made up to 31 December 2019
04 Nov 2019 CS01 Confirmation statement made on 25 October 2019 with updates
16 Sep 2019 AA Micro company accounts made up to 31 December 2018
29 Oct 2018 CS01 Confirmation statement made on 25 October 2018 with updates
11 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017
10 Nov 2017 CS01 Confirmation statement made on 25 October 2017 with no updates
27 Sep 2017 AA Micro company accounts made up to 31 December 2016
12 Dec 2016 CS01 Confirmation statement made on 25 October 2016 with updates
17 Aug 2016 AA Total exemption small company accounts made up to 31 December 2015
17 Mar 2016 AD01 Registered office address changed from C/O Hillier Hopkins 3rd Floor North Dukes Court 32 Duke Street London SW1Y 6DF to 45 Pall Mall London SW1Y 5JG on 17 March 2016
13 Jan 2016 AR01 Annual return made up to 25 October 2015 with full list of shareholders
Statement of capital on 2016-01-13
  • GBP 15,000
11 Jan 2016 TM01 Termination of appointment of Mark Richard Hughes as a director on 24 October 2015
11 Jan 2016 TM01 Termination of appointment of James John Pryn Greenstreet as a director on 24 October 2015
22 May 2015 AA Total exemption small company accounts made up to 31 December 2014
26 Nov 2014 AR01 Annual return made up to 25 October 2014 with full list of shareholders
Statement of capital on 2014-11-26
  • GBP 15,000
08 Aug 2014 AA Total exemption small company accounts made up to 31 December 2013