Advanced company searchLink opens in new window

NEW CITY AGENDA LIMITED

Company number 08076833

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)
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