Advanced company searchLink opens in new window

NEWMARKET PROMOTIONS LIMITED

Company number 01708566

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)
03 Jul 2023 CS01 Confirmation statement made on 17 June 2023 with no updates
21 Jun 2023 AA Group of companies' accounts made up to 31 December 2022
28 Jul 2022 CS01 Confirmation statement made on 17 June 2022 with updates
23 Jun 2022 AA Group of companies' accounts made up to 31 December 2021
23 Feb 2022 MA Memorandum and Articles of Association
23 Feb 2022 CC04 Statement of company's objects
23 Feb 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Re-conflicts of interests 11/02/2022
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Feb 2022 SH01 Statement of capital following an allotment of shares on 11 February 2022
  • GBP 75,000
30 Jun 2021 CS01 Confirmation statement made on 17 June 2021 with no updates
15 Jun 2021 AA Group of companies' accounts made up to 31 December 2020
09 Jul 2020 CS01 Confirmation statement made on 17 June 2020 with no updates
01 Jul 2020 AA Group of companies' accounts made up to 31 December 2019
13 Feb 2020 AP01 Appointment of Niel Alobaidi as a director on 3 February 2020
29 Jul 2019 AA Group of companies' accounts made up to 31 December 2018
24 Jun 2019 CS01 Confirmation statement made on 17 June 2019 with no updates
28 Mar 2019 AD02 Register inspection address has been changed from York House Empire Way Wembley Middlesex HA9 0FQ United Kingdom to 325-327 Oldfield Lane North Greenford Middlesex UB6 0FX
18 Sep 2018 MR04 Satisfaction of charge 13 in full
06 Aug 2018 AA Group of companies' accounts made up to 31 December 2017
02 Jul 2018 CS01 Confirmation statement made on 17 June 2018 with no updates
01 Jun 2018 AP01 Appointment of Marc Thomas Raymond Vincent as a director on 1 June 2018
12 Jul 2017 AP01 Appointment of Mr Alan James Mcwalter as a director on 1 July 2017
10 Jul 2017 CS01 Confirmation statement made on 17 June 2017 with updates
10 Jul 2017 PSC01 Notification of Jeremy Charles Griffin as a person with significant control on 6 April 2016
10 Jul 2017 PSC01 Notification of Toni Paul Frei as a person with significant control on 6 April 2016
10 Jul 2017 CH03 Secretary's details changed for Simon Charles Hibbs on 17 June 2017