- Company Overview for NEWSHAM CONSULTING LTD (10882115)
- Filing history for NEWSHAM CONSULTING LTD (10882115)
- People for NEWSHAM CONSULTING LTD (10882115)
- More for NEWSHAM CONSULTING LTD (10882115)
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
|
|
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 |