Advanced company searchLink opens in new window

NEWTON MICROSCOPES LIMITED

Company number 08668148

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)
17 Dec 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
01 Oct 2019 GAZ1 First Gazette notice for compulsory strike-off
15 Apr 2019 SH06 Cancellation of shares. Statement of capital on 26 February 2019
  • GBP 335
08 Mar 2019 EH02 Elect to keep the directors' residential address register information on the public register
07 Mar 2019 CH01 Director's details changed for Mr Nicholas Paul Philp on 5 March 2019
03 Mar 2019 CH01 Director's details changed for Mr Nicholas Paul Philp on 1 March 2019
27 Feb 2019 TM01 Termination of appointment of Keith James Dunning as a director on 27 February 2019
27 Feb 2019 TM02 Termination of appointment of Keith Dunning as a secretary on 26 February 2019
27 Feb 2019 PSC07 Cessation of Keith James Dunning as a person with significant control on 27 February 2019
28 Jan 2019 AA Micro company accounts made up to 30 December 2018
22 Aug 2018 AA Micro company accounts made up to 30 December 2017
15 Aug 2018 CS01 Confirmation statement made on 15 July 2018 with no updates
28 Sep 2017 AAMD Amended total exemption full accounts made up to 31 December 2016
14 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
28 Jul 2017 CS01 Confirmation statement made on 15 July 2017 with updates
12 Sep 2016 AD03 Register(s) moved to registered inspection location 10 Albany Road Bedford MK40 3PH
09 Sep 2016 SH01 Statement of capital following an allotment of shares on 4 April 2016
  • GBP 590
09 Sep 2016 AD02 Register inspection address has been changed to 10 Albany Road Bedford MK40 3PH
22 Aug 2016 AA Total exemption small company accounts made up to 31 December 2015
15 Jul 2016 AR01 Annual return made up to 29 June 2016 with full list of shareholders
15 Jul 2016 CS01 Confirmation statement made on 15 July 2016 with updates
06 Jun 2016 TM01 Termination of appointment of Margharita Wailes-Fairbairn as a director on 6 June 2016
06 Jun 2016 TM01 Termination of appointment of Christopher Luffingham as a director on 6 June 2016
23 May 2016 CH01 Director's details changed for Mr Philip Nicholas on 20 May 2016
17 May 2016 AP01 Appointment of Dr Margharita Wailes-Fairbairn as a director on 17 May 2016