Advanced company searchLink opens in new window

NEWSTEAD EVENTS LIMITED

Company number 11787357

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 Jan 2024 CS01 Confirmation statement made on 20 December 2023 with no updates
06 Jul 2023 AA Micro company accounts made up to 31 January 2023
25 Jan 2023 CS01 Confirmation statement made on 20 December 2022 with updates
15 Sep 2022 AA Micro company accounts made up to 31 January 2022
24 Jan 2022 CS01 Confirmation statement made on 24 January 2022 with no updates
07 Jan 2022 PSC01 Notification of Darren Comerford as a person with significant control on 20 November 2020
07 Jan 2022 PSC07 Cessation of Darren Comerford as a person with significant control on 7 January 2022
07 Jan 2022 PSC04 Change of details for Mrs Rebecca Jane Comerford as a person with significant control on 20 November 2020
26 Oct 2021 AA Micro company accounts made up to 31 January 2021
25 Jan 2021 CS01 Confirmation statement made on 24 January 2021 with updates
25 Jan 2021 AA Micro company accounts made up to 31 January 2020
26 Nov 2020 AP01 Appointment of Mr Darren Richard Comerford as a director on 20 November 2020
26 Nov 2020 TM01 Termination of appointment of Desmond Samuel Comerford as a director on 20 November 2020
14 Feb 2020 RP04AP01 Second filing for the appointment of Mr Desmond Samuel Comerford as a director
03 Feb 2020 CS01 Confirmation statement made on 24 January 2020 with updates
03 Feb 2020 AD01 Registered office address changed from 1 - 3 Laneham Street Scunthorpe DN15 6LJ England to 142 Scotter Road Scunthorpe DN15 7EQ on 3 February 2020
29 Jan 2020 CH01 Director's details changed for Mr Desmond Comerford on 29 January 2020
29 Jan 2020 AD01 Registered office address changed from 27 Harpham Close Scunthorpe DN16 3AH England to 1 - 3 Laneham Street Scunthorpe DN15 6LJ on 29 January 2020
22 Aug 2019 AD01 Registered office address changed from 9 the Rookery Scotter North Lincolnshire DN21 3FB England to 27 Harpham Close Scunthorpe DN16 3AH on 22 August 2019
22 Aug 2019 CH01 Director's details changed for Mr Desmond Comerford on 15 August 2019
24 Jul 2019 TM01 Termination of appointment of Rebecca Jane Comerford as a director on 24 July 2019
24 Jul 2019 AP01 Appointment of Mr Desmond Comerford as a director on 24 July 2019
  • ANNOTATION Clarification a second filed AP01 was registered on 14/02/2020.
26 Apr 2019 CH01 Director's details changed for Rebecca Jane Holt on 26 April 2019
26 Apr 2019 PSC04 Change of details for Rebecca Jane Holt as a person with significant control on 26 April 2019
25 Jan 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2019-01-25
  • GBP 1