Advanced company searchLink opens in new window

NEWRATE LIMITED

Company number 08811076

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)
03 Jan 2024 CS01 Confirmation statement made on 11 December 2023 with no updates
30 Nov 2023 AA Micro company accounts made up to 28 February 2023
04 Jan 2023 CS01 Confirmation statement made on 11 December 2022 with no updates
22 Nov 2022 AA Micro company accounts made up to 28 February 2022
06 Jan 2022 CS01 Confirmation statement made on 11 December 2021 with no updates
30 Nov 2021 AA Micro company accounts made up to 28 February 2021
29 Jan 2021 AA Micro company accounts made up to 28 February 2020
04 Jan 2021 CS01 Confirmation statement made on 11 December 2020 with no updates
06 Jan 2020 CS01 Confirmation statement made on 11 December 2019 with no updates
28 Nov 2019 AA Micro company accounts made up to 28 February 2019
09 Jan 2019 CS01 Confirmation statement made on 11 December 2018 with no updates
29 Nov 2018 AA Micro company accounts made up to 28 February 2018
05 Jan 2018 CS01 Confirmation statement made on 11 December 2017 with no updates
30 Nov 2017 AA Micro company accounts made up to 28 February 2017
03 Mar 2017 TM02 Termination of appointment of Joanne Marie Benson as a secretary on 31 August 2015
04 Jan 2017 CS01 Confirmation statement made on 11 December 2016 with updates
29 Nov 2016 AA Total exemption small company accounts made up to 28 February 2016
04 Jan 2016 AR01 Annual return made up to 11 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 1
09 Oct 2015 AA Total exemption small company accounts made up to 28 February 2015
17 Jun 2015 DISS40 Compulsory strike-off action has been discontinued
16 Jun 2015 AA01 Previous accounting period extended from 31 December 2014 to 28 February 2015
16 Jun 2015 AR01 Annual return made up to 11 December 2014 with full list of shareholders
Statement of capital on 2015-06-16
  • GBP 1
14 Apr 2015 GAZ1 First Gazette notice for compulsory strike-off
12 Feb 2014 TM01 Termination of appointment of Barbara Kahan as a director
11 Feb 2014 TM01 Termination of appointment of Barbara Kahan as a director