Advanced company searchLink opens in new window

NEWROTEX LIMITED

Company number 11798939

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)
21 Apr 2024 CS01 Confirmation statement made on 21 April 2024 with updates
12 Apr 2024 AA Micro company accounts made up to 31 July 2023
06 Jul 2023 SH01 Statement of capital following an allotment of shares on 13 June 2023
  • GBP 1,380
27 Apr 2023 CS01 Confirmation statement made on 21 April 2023 with no updates
13 Feb 2023 AA Micro company accounts made up to 31 July 2022
14 Jan 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 20 December 2019
  • GBP 900
14 Jan 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 21 December 2019
  • GBP 100,900
14 Jan 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 20 December 2019
  • GBP 870.00
01 Jan 2023 SH01 Statement of capital following an allotment of shares on 13 February 2019
  • GBP 1,285
03 May 2022 CS01 Confirmation statement made on 21 April 2022 with updates
28 Apr 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Each transaction document is approved/ the company execute, deliver and perform the transaction documents/ directors approve amendments to the transaction documents/ directors authrised to execute and deliver on behalf of the company and any other docs/ company business. 21/02/2022
  • RES01 ‐ Resolution of adoption of Articles of Association
27 Apr 2022 MA Memorandum and Articles of Association
06 Apr 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Mar 2022 CH01 Director's details changed for Mrs Lucy Ann Woods on 22 March 2022
22 Mar 2022 SH01 Statement of capital following an allotment of shares on 21 February 2022
  • GBP 1,285
10 Mar 2022 AP01 Appointment of Mr Christopher Ian Montague Jones as a director on 1 March 2022
04 Mar 2022 AP01 Appointment of Mr James Mallinson as a director on 1 March 2022
04 Mar 2022 AP01 Appointment of Mrs Lucy Ann Woods as a director on 1 March 2022
06 Dec 2021 AA Micro company accounts made up to 31 July 2021
29 Apr 2021 CS01 Confirmation statement made on 21 April 2021 with no updates
29 Apr 2021 PSC04 Change of details for Dr Friedrich Wilhelm Ludwig Paul Vollrath as a person with significant control on 21 April 2021
29 Apr 2021 CH01 Director's details changed for Dr Friedrich Wilhelm Ludwig Paul Vollrath on 21 April 2021
04 Jan 2021 AA Micro company accounts made up to 31 July 2020
08 Sep 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Sep 2020 MA Memorandum and Articles of Association