Advanced company searchLink opens in new window

NEWROCK ADVISORY SERVICES (UK) LTD

Company number 05854445

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 Jul 2023 AD01 Registered office address changed from Re5Q 124 Wigmore Street London W1U 3RY England to 22 York Buildings London WC2N 6JU on 10 July 2023
10 Jul 2023 LIQ02 Statement of affairs
10 Jul 2023 600 Appointment of a voluntary liquidator
10 Jul 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-06-29
15 Nov 2022 AA Total exemption full accounts made up to 31 December 2021
30 Aug 2022 AD01 Registered office address changed from Wework 22 Long Acre London WC2E 9LY England to Re5Q 124 Wigmore Street London W1U 3RY on 30 August 2022
05 Jul 2022 CS01 Confirmation statement made on 22 June 2022 with no updates
16 Jul 2021 AA Total exemption full accounts made up to 31 December 2020
08 Jul 2021 AD01 Registered office address changed from 86-90 Paul Street London EC2A 4NE to Wework 22 Long Acre London WC2E 9LY on 8 July 2021
06 Jul 2021 CS01 Confirmation statement made on 22 June 2021 with no updates
25 Jun 2020 CS01 Confirmation statement made on 22 June 2020 with no updates
01 May 2020 AA Total exemption full accounts made up to 31 December 2019
16 Dec 2019 CH01 Director's details changed for Mr Christophe Gilbert Daniel Reech on 12 December 2019
16 Dec 2019 PSC04 Change of details for Mr Christophe Gilbert Daniel Reech as a person with significant control on 12 December 2019
30 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
04 Jul 2019 CS01 Confirmation statement made on 22 June 2019 with no updates
24 Aug 2018 AA Total exemption full accounts made up to 31 December 2017
29 Jun 2018 CS01 Confirmation statement made on 22 June 2018 with no updates
20 Jun 2018 CH01 Director's details changed for Mr Christophe Gilbert Daniel Reech on 20 June 2018
20 Jun 2018 PSC04 Change of details for Mr Christophe Gilbert Daniel Reech as a person with significant control on 20 June 2018
31 Aug 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-08-30
06 Jul 2017 CS01 Confirmation statement made on 22 June 2017 with updates
06 Jul 2017 PSC01 Notification of Christophe Gilbert Daniel Reech as a person with significant control on 6 April 2016
31 May 2017 AA Total exemption full accounts made up to 31 December 2016
31 Jan 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-01-26