Advanced company searchLink opens in new window

NEW WORLD CREATIVE PRINT LTD

Company number 04022463

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)
06 Mar 2024 AA Micro company accounts made up to 30 June 2023
14 Jun 2023 CS01 Confirmation statement made on 14 June 2023 with no updates
20 Mar 2023 AA Micro company accounts made up to 30 June 2022
20 Jun 2022 CS01 Confirmation statement made on 18 June 2022 with no updates
08 Mar 2022 AA Micro company accounts made up to 30 June 2021
09 Nov 2021 CERTNM Company name changed mcf holdings (client) LTD\certificate issued on 09/11/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-11-09
09 Nov 2021 AD01 Registered office address changed from 11 Marleborough Close Clacton on Sea Essex CO15 2AL to 4 Turnberry Lane Collingtree Northampton NN4 0PA on 9 November 2021
18 Oct 2021 CERTNM Company name changed new world creative print LIMITED\certificate issued on 18/10/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-10-15
18 Jun 2021 CS01 Confirmation statement made on 18 June 2021 with updates
18 Jun 2021 MR04 Satisfaction of charge 2 in full
20 May 2021 AD01 Registered office address changed from 128 Edgwarebury Lane Edgware Middlesex HA8 8NB to 11 Marleborough Close Clacton on Sea Essex CO15 2AL on 20 May 2021
26 Apr 2021 AD01 Registered office address changed from 5 Acland Close Woolwich London SE18 2PE to 128 Edgwarebury Lane Edgware Middlesex HA8 8NB on 26 April 2021
22 Oct 2020 AA Micro company accounts made up to 30 June 2020
02 Oct 2020 AD01 Registered office address changed from 4 Turnberry Lane Collingtree Northampton NN4 0PA England to 5 Acland Close Woolwich London SE18 2PE on 2 October 2020
18 Jun 2020 CS01 Confirmation statement made on 18 June 2020 with no updates
10 Mar 2020 AA Micro company accounts made up to 30 June 2019
25 Jun 2019 CS01 Confirmation statement made on 25 June 2019 with no updates
02 May 2019 AD01 Registered office address changed from 33a High Street Stony Stratford Milton Keynes Buckinghamshire MK11 1AA to 4 Turnberry Lane Collingtree Northampton NN4 0PA on 2 May 2019
02 Mar 2019 AA Micro company accounts made up to 30 June 2018
04 Jul 2018 CS01 Confirmation statement made on 27 June 2018 with no updates
02 Mar 2018 AA Micro company accounts made up to 30 June 2017
11 Jul 2017 CS01 Confirmation statement made on 27 June 2017 with no updates
11 Jul 2017 PSC01 Notification of Gary Shaun Smith as a person with significant control on 6 April 2016
16 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
12 Jul 2016 AR01 Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-07-12
  • GBP 50