Advanced company searchLink opens in new window

NEWABLE LIMITED

Company number 01653116

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)
06 Apr 2021 TM01 Termination of appointment of Joseph Montgomery as a director on 12 March 2021
23 Feb 2021 AA Group of companies' accounts made up to 31 March 2020
03 Nov 2020 CS01 Confirmation statement made on 21 August 2020 with no updates
29 Mar 2020 AP01 Appointment of Mashudul Karim as a director on 26 March 2020
29 Mar 2020 TM01 Termination of appointment of Nicholas Kim Wright as a director on 26 March 2020
30 Aug 2019 CS01 Confirmation statement made on 21 August 2019 with no updates
20 Aug 2019 AA Group of companies' accounts made up to 31 March 2019
04 Jun 2019 MR01 Registration of charge 016531160002, created on 29 May 2019
30 Aug 2018 CS01 Confirmation statement made on 21 August 2018 with no updates
16 Aug 2018 AA Group of companies' accounts made up to 31 March 2018
14 Aug 2018 AP01 Appointment of Joseph Montgomery as a director on 17 July 2018
06 Jul 2018 TM01 Termination of appointment of Michael Anthony Yeates as a director on 29 June 2018
12 Apr 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Jan 2018 AP01 Appointment of Mr Michael Anthony Yeates as a director on 1 January 2018
09 Jan 2018 AP01 Appointment of Vanessa Anne Sharp as a director on 1 January 2018
08 Jan 2018 AP01 Appointment of Mr Angus Gillies Maclennan as a director on 1 January 2018
07 Dec 2017 TM01 Termination of appointment of Paul Anthony Hendrick as a director on 30 November 2017
07 Dec 2017 TM01 Termination of appointment of Jeremy Ian Crook as a director on 30 November 2017
07 Dec 2017 TM01 Termination of appointment of Andrew Keith Manning Jones as a director on 30 November 2017
27 Oct 2017 TM01 Termination of appointment of Sheryl Anne Tye as a director on 16 October 2017
20 Sep 2017 AA Group of companies' accounts made up to 31 March 2017
22 Aug 2017 CS01 Confirmation statement made on 21 August 2017 with no updates
27 Jun 2017 AP01 Appointment of Mr Nicholas Kim Wright as a director on 3 October 2016
25 Apr 2017 AD01 Registered office address changed from 40 Aldersgate Street London EC1A 4HY England to 140 Aldersgate Street London EC1A 4HY on 25 April 2017
24 Apr 2017 AD01 Registered office address changed from 10-12 Queen Elizabeth Street London SE1 2JN England to 40 Aldersgate Street London EC1A 4HY on 24 April 2017