- Company Overview for NEW CITY AGENDA LIMITED (08076833)
- Filing history for NEW CITY AGENDA LIMITED (08076833)
- People for NEW CITY AGENDA LIMITED (08076833)
- More for NEW CITY AGENDA LIMITED (08076833)
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) |
---|---|---|---|
30 Jun 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
15 Jun 2023 | TM01 | Termination of appointment of Clive Richard Hollick as a director on 5 June 2023 | |
04 Jun 2023 | CS01 | Confirmation statement made on 21 May 2023 with no updates | |
15 Dec 2022 | CH01 | Director's details changed for Lord John Kevin Sharkey on 15 December 2022 | |
15 Dec 2022 | CH01 | Director's details changed for Mr Clive Richard Hollick on 15 December 2022 | |
13 Dec 2022 | AD01 | Registered office address changed from PO Box 4385 08076833 - Companies House Default Address Cardiff CF14 8LH to 134 Fernbrook Road London SE13 5NH on 13 December 2022 | |
07 Nov 2022 | RP05 | Registered office address changed to PO Box 4385, 08076833 - Companies House Default Address, Cardiff, CF14 8LH on 7 November 2022 | |
05 Jul 2022 | AAMD | Amended total exemption full accounts made up to 30 September 2020 | |
05 Jul 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
23 May 2022 | CS01 | Confirmation statement made on 21 May 2022 with no updates | |
09 Jul 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
03 Jun 2021 | CS01 | Confirmation statement made on 21 May 2021 with no updates | |
29 Apr 2021 | TM01 | Termination of appointment of John Francis Mcfall as a director on 29 April 2021 | |
06 Oct 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
24 May 2020 | CS01 | Confirmation statement made on 21 May 2020 with no updates | |
28 Jun 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
17 Jun 2019 | AD01 | Registered office address changed from PO Box 4385 08076833: Companies House Default Address Cardiff CF14 8LH to 20-22 Wenlock Road London N1 7GU on 17 June 2019 | |
04 Jun 2019 | PSC08 | Notification of a person with significant control statement | |
03 Jun 2019 | TM01 | Termination of appointment of Thomas Georg John Tugendhat as a director on 31 May 2019 | |
03 Jun 2019 | CS01 | Confirmation statement made on 21 May 2019 with no updates | |
02 May 2019 | RP05 | Registered office address changed to PO Box 4385, 08076833: Companies House Default Address, Cardiff, CF14 8LH on 2 May 2019 | |
27 Jun 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
27 May 2018 | CS01 | Confirmation statement made on 21 May 2018 with no updates | |
01 Dec 2017 | CH01 | Director's details changed for Mr Thomas Georg John Tugendhat on 1 December 2017 | |
20 Nov 2017 | AP01 | Appointment of Lord Clive Richard Hollick as a director on 20 November 2017 |