Download leads from Nexok and grow your business. Find out more

Newcrown Ventures Limited

Documents

Total Documents74
Total Pages367

Filing History

24 September 2020Notification of Alessandro Di Napoli as a person with significant control on 12 August 2020
24 September 2020Cessation of Guido Di Napoli as a person with significant control on 12 August 2020
13 February 2020Confirmation statement made on 11 February 2020 with no updates
7 November 2019Total exemption full accounts made up to 28 February 2019
11 February 2019Confirmation statement made on 11 February 2019 with no updates
8 November 2018Total exemption full accounts made up to 28 February 2018
12 February 2018Confirmation statement made on 11 February 2018 with no updates
11 September 2017Total exemption full accounts made up to 28 February 2017
11 September 2017Total exemption full accounts made up to 28 February 2017
16 February 2017Confirmation statement made on 11 February 2017 with updates
16 February 2017Confirmation statement made on 11 February 2017 with updates
1 February 2017Registered office address changed from 6th Floor 94 Wigmore Street London W1U 3RF England to Suite 105, Viglen House Alperton Lane Wembley London HA0 1HD on 1 February 2017
1 February 2017Registered office address changed from 6th Floor 94 Wigmore Street London W1U 3RF England to Suite 105, Viglen House Alperton Lane Wembley London HA0 1HD on 1 February 2017
15 September 2016Total exemption full accounts made up to 29 February 2016
15 September 2016Total exemption full accounts made up to 29 February 2016
25 February 2016Statement of capital following an allotment of shares on 30 March 2010
  • GBP 2
25 February 2016Statement of capital following an allotment of shares on 30 March 2010
  • GBP 2
24 February 2016Appointment of Bluebird Llc as a director on 22 February 2016
24 February 2016Appointment of Mr Eunan Edward Timmins as a director on 22 February 2016
24 February 2016Appointment of Mr Eunan Edward Timmins as a director on 22 February 2016
24 February 2016Appointment of Premium Secretaries Limited as a secretary on 22 February 2016
24 February 2016Appointment of Premium Secretaries Limited as a secretary on 22 February 2016
24 February 2016Appointment of Bluebird Llc as a director on 22 February 2016
22 February 2016Termination of appointment of Richard Peter Hazzard as a director on 22 February 2016
22 February 2016Termination of appointment of Oakland Secretaries Limited as a secretary on 22 February 2016
22 February 2016Termination of appointment of Mapleriver Limited as a director on 22 February 2016
22 February 2016Termination of appointment of Oakland Secretaries Limited as a secretary on 22 February 2016
22 February 2016Termination of appointment of Richard Peter Hazzard as a director on 22 February 2016
22 February 2016Registered office address changed from Fourth Floor Margaret Street London W1W 8RS to 6th Floor 94 Wigmore Street London W1U 3RF on 22 February 2016
22 February 2016Termination of appointment of Mapleriver Limited as a director on 22 February 2016
22 February 2016Registered office address changed from Fourth Floor Margaret Street London W1W 8RS to 6th Floor 94 Wigmore Street London W1U 3RF on 22 February 2016
17 February 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 2
17 February 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 2
1 December 2015Total exemption full accounts made up to 28 February 2015
1 December 2015Total exemption full accounts made up to 28 February 2015
18 February 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 2
18 February 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 2
18 November 2014Total exemption full accounts made up to 28 February 2014
18 November 2014Total exemption full accounts made up to 28 February 2014
31 July 2014Registered office address changed from 180-186 King's Cross Road London WC1X 9DE to Fourth Floor Margaret Street London W1W 8RS on 31 July 2014
31 July 2014Registered office address changed from 180-186 King's Cross Road London WC1X 9DE to Fourth Floor Margaret Street London W1W 8RS on 31 July 2014
12 May 2014Appointment of Mr Richard Peter Hazzard as a director
12 May 2014Appointment of Mr Richard Peter Hazzard as a director
8 April 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 2
8 April 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 2
5 March 2014Termination of appointment of Susan Brown as a director
5 March 2014Termination of appointment of Susan Brown as a director
13 August 2013Total exemption full accounts made up to 28 February 2013
13 August 2013Total exemption full accounts made up to 28 February 2013
11 February 2013Annual return made up to 11 February 2013 with a full list of shareholders
11 February 2013Annual return made up to 11 February 2013 with a full list of shareholders
31 July 2012Total exemption full accounts made up to 29 February 2012
31 July 2012Total exemption full accounts made up to 29 February 2012
6 June 2012Annual return made up to 11 February 2012 with a full list of shareholders
6 June 2012Director's details changed for Susan Jane Townsend on 17 January 2011
6 June 2012Director's details changed for Susan Jane Townsend on 17 January 2011
6 June 2012Annual return made up to 11 February 2012 with a full list of shareholders
11 May 2011Total exemption full accounts made up to 28 February 2011
11 May 2011Total exemption full accounts made up to 28 February 2011
21 February 2011Annual return made up to 11 February 2011 with a full list of shareholders
21 February 2011Annual return made up to 11 February 2011 with a full list of shareholders
31 March 2010Appointment of Oakland Secretaries Limited as a secretary
31 March 2010Appointment of Mapleriver Limited as a director
31 March 2010Appointment of Mapleriver Limited as a director
31 March 2010Appointment of Oakland Secretaries Limited as a secretary
30 March 2010Appointment of Susan Jane Townsend as a director
30 March 2010Termination of appointment of Barbara Kahan as a director
30 March 2010Registered office address changed from 788-790 Finchley Road London NW11 7TJ United Kingdom on 30 March 2010
30 March 2010Appointment of Susan Jane Townsend as a director
30 March 2010Termination of appointment of Barbara Kahan as a director
30 March 2010Registered office address changed from 788-790 Finchley Road London NW11 7TJ United Kingdom on 30 March 2010
11 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
11 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
11 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
Sign up now to grow your client base. Plans & Pricing