Advanced company searchLink opens in new window

NEWSUBSTANCE LIMITED

Company number 05198525

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)
04 May 2017 AD01 Registered office address changed from 36-38 the Calls Fifth Floor 5a Calls Landing Leeds LS2 7EW to St. Peter's House the Calls Leeds West Yorkshire LS2 7EY on 4 May 2017
04 May 2017 CH01 Director's details changed for Mr Patrick James O'mahony on 1 May 2017
28 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016
08 Aug 2016 CS01 Confirmation statement made on 5 August 2016 with updates
22 Feb 2016 AA Total exemption small company accounts made up to 30 May 2015
16 Sep 2015 SH01 Statement of capital following an allotment of shares on 11 May 2015
  • GBP 130
01 Sep 2015 AR01 Annual return made up to 5 August 2015 with full list of shareholders
Statement of capital on 2015-09-01
  • GBP 130
25 May 2015 AA Total exemption small company accounts made up to 30 May 2014
25 Feb 2015 AA01 Previous accounting period shortened from 31 May 2014 to 30 May 2014
14 Oct 2014 SH01 Statement of capital following an allotment of shares on 24 March 2014
  • GBP 120
23 Sep 2014 AR01 Annual return made up to 5 August 2014 with full list of shareholders
Statement of capital on 2014-09-23
  • GBP 120
23 Sep 2014 CH01 Director's details changed for Mr Patrick James O'mahony on 1 January 2014
22 Apr 2014 AP01 Appointment of Mr Stuart Fairhurst as a director
16 Dec 2013 AP03 Appointment of Mr Patrick James O'mahony as a secretary
16 Dec 2013 TM01 Termination of appointment of Matthew Stowe as a director
16 Dec 2013 TM02 Termination of appointment of Amy Stowe as a secretary
30 Oct 2013 AA Total exemption small company accounts made up to 31 May 2013
21 Oct 2013 AD01 Registered office address changed from C/O the International Group Dial House Govett Avenue Shepperton TW17 8AG United Kingdom on 21 October 2013
19 Aug 2013 AR01 Annual return made up to 5 August 2013 with full list of shareholders
Statement of capital on 2013-08-19
  • GBP 100
19 Aug 2013 CH01 Director's details changed for Mr Patrick James O'mahony on 1 January 2013
19 Aug 2013 CH01 Director's details changed for Mr Matthew Stowe on 1 October 2012
22 Feb 2013 AA Total exemption small company accounts made up to 31 May 2012
13 Sep 2012 CH01 Director's details changed for Mr Matthew Stowe on 13 September 2012
07 Sep 2012 AD01 Registered office address changed from C/O the International Group Regal House 70 London Road 3Rd Floor, 301F Twickenham Middlesex TW1 3QS United Kingdom on 7 September 2012
15 Aug 2012 AR01 Annual return made up to 5 August 2012 with full list of shareholders