Advanced company searchLink opens in new window

NEWTON HIGH TECH LIMITED

Company number 02622470

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)
12 Feb 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Nov 2018 GAZ1(A) First Gazette notice for voluntary strike-off
20 Nov 2018 DS01 Application to strike the company off the register
18 Oct 2018 AA Micro company accounts made up to 31 March 2018
12 Jul 2018 CS01 Confirmation statement made on 20 June 2018 with no updates
09 Oct 2017 AA Micro company accounts made up to 31 March 2017
04 Aug 2017 PSC01 Notification of Patrick Gerard Cronin as a person with significant control on 6 April 2016
04 Aug 2017 PSC01 Notification of Morven Sheridan Cronin as a person with significant control on 6 April 2016
04 Aug 2017 CS01 Confirmation statement made on 20 June 2017 with updates
14 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
29 Jun 2016 AR01 Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 100
29 Jun 2016 TM01 Termination of appointment of Francis Stephen Cronin as a director on 19 September 2015
11 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
29 Jun 2015 AR01 Annual return made up to 20 June 2015 with full list of shareholders
Statement of capital on 2015-06-29
  • GBP 100
15 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
07 Jul 2014 AR01 Annual return made up to 20 June 2014 with full list of shareholders
Statement of capital on 2014-07-07
  • GBP 100
25 Oct 2013 AA Total exemption small company accounts made up to 31 March 2013
20 Jun 2013 AR01 Annual return made up to 20 June 2013 with full list of shareholders
11 Oct 2012 AA Total exemption small company accounts made up to 31 March 2012
21 Jun 2012 AR01 Annual return made up to 20 June 2012 with full list of shareholders
24 Apr 2012 AD01 Registered office address changed from 32 Wilson Street North Sheepfolds Industrial Estate Sunderland Tyne & Wear SR5 1BB on 24 April 2012
28 Oct 2011 AA Total exemption small company accounts made up to 31 March 2011
21 Jun 2011 AR01 Annual return made up to 20 June 2011 with full list of shareholders
16 Nov 2010 AA Total exemption small company accounts made up to 31 March 2010
06 Aug 2010 AR01 Annual return made up to 20 June 2010 with full list of shareholders