- Company Overview for NEWTEC FABRICATION LIMITED (10755061)
- Filing history for NEWTEC FABRICATION LIMITED (10755061)
- People for NEWTEC FABRICATION LIMITED (10755061)
- More for NEWTEC FABRICATION LIMITED (10755061)
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) |
---|---|---|---|
11 Apr 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
12 Mar 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Oct 2023 | CS01 | Confirmation statement made on 19 October 2023 with updates | |
19 Oct 2023 | PSC07 | Cessation of Rebecca Anne Hayward as a person with significant control on 19 October 2023 | |
18 May 2023 | CS01 | Confirmation statement made on 4 May 2023 with updates | |
01 Nov 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
05 May 2022 | CS01 | Confirmation statement made on 4 May 2022 with no updates | |
06 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
20 Jul 2021 | CH01 | Director's details changed for Mr Ricky Herbert Newton on 20 July 2021 | |
20 Jul 2021 | PSC04 | Change of details for Mr Ricky Herbert Newton as a person with significant control on 20 July 2021 | |
20 Jul 2021 | PSC04 | Change of details for Rebecca Anne Hayward as a person with significant control on 20 July 2021 | |
04 May 2021 | CS01 | Confirmation statement made on 4 May 2021 with no updates | |
01 Jul 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
04 May 2020 | CS01 | Confirmation statement made on 4 May 2020 with no updates | |
12 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
10 May 2019 | CS01 | Confirmation statement made on 4 May 2019 with no updates | |
27 Nov 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
04 May 2018 | CS01 | Confirmation statement made on 4 May 2018 with no updates | |
16 Feb 2018 | AA01 | Current accounting period shortened from 31 May 2018 to 31 March 2018 | |
13 Feb 2018 | AD01 | Registered office address changed from Suite D, the Business Centre Faringdon Avenue Romford RM3 8EN United Kingdom to The Rivendell Centre White Horse Lane Maldon Essex CM9 5QP on 13 February 2018 | |
05 May 2017 | NEWINC |
Incorporation
Statement of capital on 2017-05-05
|