Advanced company searchLink opens in new window

NEWTON COLMORE CONSULTING LIMITED

Company number 09327343

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)
15 Dec 2023 CS01 Confirmation statement made on 24 November 2023 with no updates
18 Aug 2023 AA Micro company accounts made up to 30 November 2022
17 Jan 2023 CS01 Confirmation statement made on 24 November 2022 with no updates
18 Aug 2022 TM02 Termination of appointment of Ssg Recruitment Partnerships Ltd as a secretary on 18 August 2022
18 Aug 2022 PSC04 Change of details for Mr Andrew Richard Welsh as a person with significant control on 18 August 2022
18 Aug 2022 PSC04 Change of details for Mr Matthew Lowdon as a person with significant control on 18 August 2022
18 Aug 2022 CH01 Director's details changed for Mr Andrew Welsh on 18 August 2022
18 Aug 2022 CH01 Director's details changed for Mr Matthew Lowdon on 18 August 2022
18 Aug 2022 AD01 Registered office address changed from Second Floor, 2 the Waterhouse Waterhouse Street Hemel Hempstead Hertfordshire HP1 1ES United Kingdom to S10-S12 Audley House Northbridge Road Berkhamsted HP4 1EH on 18 August 2022
03 Feb 2022 AA Micro company accounts made up to 30 November 2021
07 Dec 2021 CS01 Confirmation statement made on 24 November 2021 with updates
07 Dec 2021 CH01 Director's details changed for Mr Matthew Lowdon on 7 December 2021
07 Dec 2021 PSC04 Change of details for Mr Matthew Lowdon as a person with significant control on 7 December 2021
23 Aug 2021 CH04 Secretary's details changed for Ssg Recruitment Limited on 12 November 2020
05 Aug 2021 AA Micro company accounts made up to 30 November 2020
24 Nov 2020 CS01 Confirmation statement made on 24 November 2020 with no updates
13 Nov 2020 AD01 Registered office address changed from 158 Marlowes Hemel Hempstead HP1 1BA England to Second Floor, 2 the Waterhouse Waterhouse Street Hemel Hempstead Hertfordshire HP1 1ES on 13 November 2020
20 Jul 2020 AA Micro company accounts made up to 30 November 2019
04 May 2020 AD01 Registered office address changed from The Dower House 108 High Street Berkhamsted Herts HP4 2BL to 158 Marlowes Hemel Hempstead HP1 1BA on 4 May 2020
03 Dec 2019 CS01 Confirmation statement made on 25 November 2019 with updates
26 Jun 2019 AA Micro company accounts made up to 30 November 2018
04 Dec 2018 CS01 Confirmation statement made on 25 November 2018 with updates
28 Aug 2018 AA Micro company accounts made up to 30 November 2017
28 Nov 2017 CS01 Confirmation statement made on 25 November 2017 with no updates
22 May 2017 AA Total exemption small company accounts made up to 30 November 2016