Advanced company searchLink opens in new window

NEW STATESMAN GROUP LIMITED

Company number 06271547

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)
06 Jun 2024 CS01 Confirmation statement made on 30 May 2024 with no updates
28 Sep 2023 AA Accounts for a dormant company made up to 31 December 2022
30 May 2023 CS01 Confirmation statement made on 30 May 2023 with no updates
29 Sep 2022 AA Accounts for a dormant company made up to 31 December 2021
14 Jun 2022 CS01 Confirmation statement made on 6 June 2022 with updates
20 Sep 2021 AA Accounts for a dormant company made up to 31 December 2020
14 Jun 2021 CS01 Confirmation statement made on 6 June 2021 with no updates
23 Mar 2021 AD01 Registered office address changed from John Carpenter House John Carpenter Street London EC4Y 0AN to Studio 5 Salters House 156 High Street Hull HU1 1NQ on 23 March 2021
14 Nov 2020 AA Accounts for a dormant company made up to 31 December 2019
08 Jun 2020 CS01 Confirmation statement made on 6 June 2020 with no updates
23 Sep 2019 AA Accounts for a dormant company made up to 31 December 2018
07 Jun 2019 CS01 Confirmation statement made on 6 June 2019 with no updates
23 May 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-05-17
26 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017
11 Jun 2018 CS01 Confirmation statement made on 6 June 2018 with no updates
26 Oct 2017 TM01 Termination of appointment of Simon John Pyper as a director on 26 October 2017
27 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
20 Jun 2017 CS01 Confirmation statement made on 6 June 2017 with updates
30 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
29 Jun 2016 AR01 Annual return made up to 6 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 100
03 Jul 2015 AR01 Annual return made up to 6 June 2015 with full list of shareholders
Statement of capital on 2015-07-03
  • GBP 100
16 Feb 2015 AA Accounts for a dormant company made up to 31 December 2014
16 Feb 2015 AD01 Registered office address changed from C/O K Appiah John Carpenter House John Carpenter Street London EC4Y 0AN to John Carpenter House John Carpenter Street London EC4Y 0AN on 16 February 2015
16 Feb 2015 TM02 Termination of appointment of Kenneth Kurankyi Appiah as a secretary on 16 February 2015
16 Feb 2015 TM01 Termination of appointment of Kenneth Kurankyi Appiah as a director on 16 February 2015