Advanced company searchLink opens in new window

NEWSHAM CONSULTING LTD

Company number 10882115

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)
12 Mar 2024 CERTNM Company name changed dunore consultancy LIMITED\certificate issued on 12/03/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-03-01
07 Mar 2024 TM01 Termination of appointment of Gemma Louise Newsham as a director on 1 March 2024
01 Feb 2024 AD01 Registered office address changed from 4 Tower Court Irchester Road Wollaston Wellingborough NN29 7PJ England to Chestnut Cottage Yardley Road Olney MK46 5EJ on 1 February 2024
01 Dec 2023 AA Total exemption full accounts made up to 31 July 2022
30 Nov 2023 AA Total exemption full accounts made up to 31 July 2021
09 Aug 2023 DISS40 Compulsory strike-off action has been discontinued
08 Aug 2023 CS01 Confirmation statement made on 19 July 2023 with no updates
18 Mar 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
07 Mar 2023 GAZ1 First Gazette notice for compulsory strike-off
31 Dec 2022 DISS40 Compulsory strike-off action has been discontinued
30 Dec 2022 CS01 Confirmation statement made on 19 July 2022 with no updates
27 Dec 2022 GAZ1 First Gazette notice for compulsory strike-off
21 Mar 2022 AD01 Registered office address changed from Scott Bader Innovation Centre Wollaston Wellingborough NN29 7RL England to 4 Tower Court Irchester Road Wollaston Wellingborough NN29 7PJ on 21 March 2022
20 Jul 2021 CS01 Confirmation statement made on 19 July 2021 with updates
29 Apr 2021 AA Total exemption full accounts made up to 31 July 2020
22 Sep 2020 CS01 Confirmation statement made on 19 July 2020 with updates
22 Sep 2020 PSC01 Notification of Jonathan Newsham as a person with significant control on 1 July 2020
22 Sep 2020 PSC09 Withdrawal of a person with significant control statement on 22 September 2020
14 Apr 2020 AA Total exemption full accounts made up to 31 July 2019
09 Oct 2019 AD01 Registered office address changed from 71a High Street High Street Rushden Northamptonshire NN10 0QE England to Scott Bader Innovation Centre Wollaston Wellingborough NN29 7RL on 9 October 2019
19 Jul 2019 CS01 Confirmation statement made on 19 July 2019 with no updates
26 Jun 2019 AP01 Appointment of Mrs Gemma Louise Newsham as a director on 24 June 2019
27 Mar 2019 AA Unaudited abridged accounts made up to 31 July 2018
01 Aug 2018 CS01 Confirmation statement made on 24 July 2018 with no updates
31 Jan 2018 AD01 Registered office address changed from 25 Meadow Sweet Road Rushden NN10 0GA United Kingdom to 71a High Street High Street Rushden Northamptonshire NN10 0QE on 31 January 2018