Advanced company searchLink opens in new window

NEWBURY INTERNATIONAL LTD

Company number 12604419

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)
13 Apr 2024 AAMD Amended total exemption full accounts made up to 31 May 2023
24 Feb 2024 AA Micro company accounts made up to 31 May 2023
16 Feb 2024 CS01 Confirmation statement made on 16 February 2024 with updates
16 Feb 2024 PSC01 Notification of Lalbrij Yadav as a person with significant control on 15 February 2024
16 Feb 2024 AP01 Appointment of Lalbrij Yadav as a director on 15 February 2024
16 Feb 2024 PSC07 Cessation of Fourgood Overseas (Hk) Co Ltd as a person with significant control on 15 February 2024
16 Feb 2024 PSC07 Cessation of Paramveer Singh as a person with significant control on 15 February 2024
16 Feb 2024 TM01 Termination of appointment of Paramveer Singh as a director on 15 February 2024
16 Nov 2023 CS01 Confirmation statement made on 19 October 2023 with no updates
06 Feb 2023 PSC04 Change of details for Paramveer Singh as a person with significant control on 3 February 2023
03 Feb 2023 PSC04 Change of details for Paramveer Singh as a person with significant control on 3 February 2023
03 Feb 2023 PSC04 Change of details for Paramveer Singh as a person with significant control on 3 February 2023
03 Feb 2023 CH01 Director's details changed for Paramveer Singh on 3 February 2023
19 Oct 2022 CS01 Confirmation statement made on 19 October 2022 with no updates
22 Jun 2022 AA Unaudited abridged accounts made up to 31 May 2022
31 Jan 2022 AA Unaudited abridged accounts made up to 31 May 2021
13 Dec 2021 PSC02 Notification of Fourgood Overseas (Hk) Co Ltd as a person with significant control on 12 December 2021
13 Dec 2021 PSC04 Change of details for Paramveer Singh as a person with significant control on 12 December 2021
13 Dec 2021 CS01 Confirmation statement made on 13 December 2021 with updates
13 Dec 2021 SH01 Statement of capital following an allotment of shares on 12 December 2021
  • GBP 100
26 Mar 2021 CS01 Confirmation statement made on 26 March 2021 with no updates
25 Mar 2021 AD01 Registered office address changed from 3 London Road Sunninghill Berkshire SL5 7RE United Kingdom to Suite a Bank House 81 Judes Road Egham TW20 0DF on 25 March 2021
20 May 2020 CS01 Confirmation statement made on 20 May 2020 with updates
15 May 2020 NEWINC Incorporation
Statement of capital on 2020-05-15
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted