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

Newbran Limited

Documents

Total Documents66
Total Pages226

Filing History

29 March 2024Total exemption full accounts made up to 31 March 2023
29 February 2024Confirmation statement made on 18 February 2024 with no updates
31 March 2023Total exemption full accounts made up to 31 March 2022
1 March 2023Confirmation statement made on 18 February 2023 with no updates
18 February 2022Confirmation statement made on 18 February 2022 with no updates
17 December 2021Total exemption full accounts made up to 31 March 2021
3 March 2021Total exemption full accounts made up to 31 March 2020
22 February 2021Confirmation statement made on 18 February 2021 with no updates
21 February 2020Confirmation statement made on 18 February 2020 with no updates
30 December 2019Total exemption full accounts made up to 31 March 2019
28 August 2019Registered office address changed from International House International House 776-778 Barking Road Barking London E13 9PJ England to Flat 18 Fairheathe 43 Putney Hill London SW15 6QP on 28 August 2019
18 February 2019Confirmation statement made on 18 February 2019 with no updates
31 December 2018Micro company accounts made up to 31 March 2018
20 November 2018Registered office address changed from 776-778 Barking Road London E13 9PJ England to International House International House 776-778 Barking Road Barking London E13 9PJ on 20 November 2018
1 March 2018Confirmation statement made on 1 March 2018 with no updates
29 December 2017Total exemption full accounts made up to 31 March 2017
29 December 2017Total exemption full accounts made up to 31 March 2017
17 July 2017Registered office address changed from 31 Rowditch Lane London SW11 5BY England to 776-778 Barking Road London E13 9PJ on 17 July 2017
17 July 2017Elect to keep the directors' residential address register information on the public register
17 July 2017Elect to keep the directors' residential address register information on the public register
17 July 2017Registered office address changed from 31 Rowditch Lane London SW11 5BY England to 776-778 Barking Road London E13 9PJ on 17 July 2017
18 June 2017Registered office address changed from 40 Bloomsbury Way London WC1A 2SE England to 31 Rowditch Lane London SW11 5BY on 18 June 2017
18 June 2017Registered office address changed from 40 Bloomsbury Way London WC1A 2SE England to 31 Rowditch Lane London SW11 5BY on 18 June 2017
1 March 2017Confirmation statement made on 1 March 2017 with updates
1 March 2017Confirmation statement made on 1 March 2017 with updates
30 December 2016Total exemption small company accounts made up to 31 March 2016
30 December 2016Total exemption small company accounts made up to 31 March 2016
10 December 2016Registered office address changed from 40 40 Bloomsbury Way, Lower Ground Floor London London WC1 2SE United Kingdom to 40 Bloomsbury Way London WC1A 2SE on 10 December 2016
10 December 2016Registered office address changed from 40 40 Bloomsbury Way, Lower Ground Floor London London WC1 2SE United Kingdom to 40 Bloomsbury Way London WC1A 2SE on 10 December 2016
11 September 2016Registered office address changed from St Saviours Wharf 23 Mill Street London SE1 2BE England to 40 40 Bloomsbury Way, Lower Ground Floor London London WC1 2SE on 11 September 2016
11 September 2016Registered office address changed from St Saviours Wharf 23 Mill Street London SE1 2BE England to 40 40 Bloomsbury Way, Lower Ground Floor London London WC1 2SE on 11 September 2016
31 August 2016Compulsory strike-off action has been discontinued
31 August 2016Compulsory strike-off action has been discontinued
30 August 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-08-30
  • GBP 1
30 August 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-08-30
  • GBP 1
5 July 2016Registered office address changed from 3 Handley Walk Kempston Bedford MK42 7GF to St Saviours Wharf 23 Mill Street London SE1 2BE on 5 July 2016
5 July 2016Registered office address changed from 3 Handley Walk Kempston Bedford MK42 7GF to St Saviours Wharf 23 Mill Street London SE1 2BE on 5 July 2016
7 June 2016First Gazette notice for compulsory strike-off
7 June 2016First Gazette notice for compulsory strike-off
30 March 2016Total exemption small company accounts made up to 31 March 2015
30 March 2016Total exemption small company accounts made up to 31 March 2015
16 March 2016Compulsory strike-off action has been discontinued
16 March 2016Compulsory strike-off action has been discontinued
15 March 2016First Gazette notice for compulsory strike-off
15 March 2016First Gazette notice for compulsory strike-off
1 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-01
  • GBP 1
1 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-01
  • GBP 1
1 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-01
  • GBP 1
6 January 2015Amended total exemption small company accounts made up to 31 March 2014
6 January 2015Amended total exemption small company accounts made up to 31 March 2014
2 December 2014Registered office address changed from 13 Leicester Road Croydon CR0 6EB to 3 Handley Walk Kempston Bedford MK42 7GF on 2 December 2014
2 December 2014Registered office address changed from 13 Leicester Road Croydon CR0 6EB to 3 Handley Walk Kempston Bedford MK42 7GF on 2 December 2014
2 December 2014Registered office address changed from 13 Leicester Road Croydon CR0 6EB to 3 Handley Walk Kempston Bedford MK42 7GF on 2 December 2014
1 December 2014Total exemption small company accounts made up to 31 March 2014
1 December 2014Total exemption small company accounts made up to 31 March 2014
4 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 1
4 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 1
4 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 1
28 April 2013Appointment of Mr Cheok Kit Chu as a director
28 April 2013Appointment of Mr Cheok Kit Chu as a director
9 April 2013Termination of appointment of Barbara Kahan as a director
9 April 2013Termination of appointment of Barbara Kahan as a director
28 March 2013Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 28 March 2013
28 March 2013Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 28 March 2013
1 March 2013Incorporation
1 March 2013Incorporation
Sign up now to grow your client base. Plans & Pricing