NEWPOINT GROUP (UK) LIMITED
Status | ACTIVE |
Company No. | 06680704 |
Category | Private Limited Company |
Incorporated | 26 Aug 2008 |
Age | 15 years, 9 months, 9 days |
Jurisdiction | England Wales |
SUMMARY
NEWPOINT GROUP (UK) LIMITED is an active private limited company with number 06680704. It was incorporated 15 years, 9 months, 9 days ago, on 26 August 2008. The company address is 66 Moyser Road, Streatham, SW16 6SQ, London.
Company Fillings
Accounts with accounts type unaudited abridged
Date: 03 Nov 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Change to a person with significant control
Date: 19 Jun 2023
Action Date: 08 Sep 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Frederick James Cornwell
Change date: 2022-09-08
Documents
Confirmation statement with updates
Date: 19 Jun 2023
Action Date: 19 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-19
Documents
Cessation of a person with significant control
Date: 19 Jun 2023
Action Date: 08 Sep 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Peter Chopyk
Cessation date: 2022-09-08
Documents
Accounts with accounts type unaudited abridged
Date: 19 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Confirmation statement with no updates
Date: 07 Sep 2022
Action Date: 26 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-26
Documents
Accounts with accounts type unaudited abridged
Date: 09 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Change person director company with change date
Date: 02 Dec 2021
Action Date: 01 Dec 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Jonathon Andrew Nolan
Change date: 2021-12-01
Documents
Change person director company with change date
Date: 01 Dec 2021
Action Date: 01 Dec 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-12-01
Officer name: Mr Jonathon Andrew Nolan
Documents
Change person director company with change date
Date: 01 Dec 2021
Action Date: 01 Dec 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Jonathon Andrew Nolan
Change date: 2021-12-01
Documents
Change person director company with change date
Date: 01 Dec 2021
Action Date: 11 Nov 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Frederick James Cornwell
Change date: 2021-11-11
Documents
Cessation of a person with significant control
Date: 11 Nov 2021
Action Date: 11 Nov 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-11-11
Psc name: Petro Tchopyk
Documents
Change to a person with significant control
Date: 11 Nov 2021
Action Date: 11 Nov 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-11-11
Psc name: Frederick James Cornwell
Documents
Notification of a person with significant control
Date: 11 Nov 2021
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Peter Chopyk
Documents
Change to a person with significant control
Date: 11 Nov 2021
Action Date: 04 May 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-05-04
Psc name: Frederick James Cornwell
Documents
Cessation of a person with significant control
Date: 11 Nov 2021
Action Date: 10 Nov 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-11-10
Psc name: Peter Chopyk
Documents
Notification of a person with significant control
Date: 10 Nov 2021
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Peter Chopyk
Documents
Appoint person director company with name date
Date: 12 Oct 2021
Action Date: 07 Oct 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jonathon Andrew Nolan
Appointment date: 2021-10-07
Documents
Confirmation statement with no updates
Date: 09 Sep 2021
Action Date: 26 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-26
Documents
Accounts with accounts type unaudited abridged
Date: 23 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with no updates
Date: 28 Aug 2020
Action Date: 26 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-26
Documents
Change person director company with change date
Date: 16 Apr 2020
Action Date: 16 Apr 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-04-16
Officer name: Peter Chopyk
Documents
Accounts with accounts type micro entity
Date: 10 Oct 2019
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with no updates
Date: 28 Aug 2019
Action Date: 26 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-26
Documents
Accounts with accounts type micro entity
Date: 29 Nov 2018
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with no updates
Date: 28 Aug 2018
Action Date: 26 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-26
Documents
Accounts with accounts type micro entity
Date: 17 Nov 2017
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 10 Nov 2017
Action Date: 26 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-26
Documents
Change person director company with change date
Date: 06 Nov 2017
Action Date: 03 Nov 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Peter Chopyk
Change date: 2017-11-03
Documents
Appoint person director company with name date
Date: 03 Nov 2017
Action Date: 02 Nov 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Peter Chopyk
Appointment date: 2017-11-02
Documents
Accounts with accounts type micro entity
Date: 25 Oct 2016
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Confirmation statement with updates
Date: 22 Oct 2016
Action Date: 26 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-26
Documents
Accounts with accounts type total exemption small
Date: 30 Jan 2016
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 31 Oct 2015
Action Date: 26 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-26
Documents
Change registered office address company with date old address new address
Date: 22 Jun 2015
Action Date: 22 Jun 2015
Category: Address
Type: AD01
New address: 66 Moyser Road Streatham London SW16 6SQ
Change date: 2015-06-22
Old address: Achievement Links Avenue Peacehaven East Sussex BN10 8UX
Documents
Accounts with accounts type total exemption small
Date: 30 Jan 2015
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 10 Sep 2014
Action Date: 26 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-26
Documents
Change registered office address company with date old address
Date: 27 Jan 2014
Action Date: 27 Jan 2014
Category: Address
Type: AD01
Change date: 2014-01-27
Old address: 58 West Drive Cheam Surrey SM2 7NA
Documents
Accounts with accounts type total exemption small
Date: 17 Jan 2014
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Oct 2013
Action Date: 26 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-26
Documents
Certificate change of name company
Date: 15 Apr 2013
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed f j cornwell civil engineering LIMITED\certificate issued on 15/04/13
Documents
Resolution
Date: 04 Apr 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change of name notice
Date: 04 Apr 2013
Category: Change-of-name
Type: CONNOT
Documents
Accounts with accounts type total exemption small
Date: 18 Jan 2013
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Annual return company with made up date full list shareholders
Date: 29 Aug 2012
Action Date: 26 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-26
Documents
Accounts with accounts type total exemption small
Date: 11 Nov 2011
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Sep 2011
Action Date: 26 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-26
Documents
Accounts with accounts type total exemption small
Date: 19 Jan 2011
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Annual return company with made up date full list shareholders
Date: 25 Oct 2010
Action Date: 26 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-26
Documents
Change account reference date company current shortened
Date: 23 Mar 2010
Action Date: 30 Apr 2010
Category: Accounts
Type: AA01
New date: 2010-04-30
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 13 Nov 2009
Action Date: 26 Aug 2009
Category: Annual-return
Type: AR01
Made up date: 2009-08-26
Documents
Accounts with accounts type dormant
Date: 03 Sep 2009
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Legacy
Date: 19 Aug 2009
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/08/2009 to 30/06/2009
Documents
Legacy
Date: 08 Oct 2008
Category: Officers
Type: 288b
Description: Appointment terminated director frederick cornwell
Documents
Legacy
Date: 08 Sep 2008
Category: Officers
Type: 288b
Description: Appointment terminated director buyview LTD
Documents
Legacy
Date: 08 Sep 2008
Category: Address
Type: 287
Description: Registered office changed on 08/09/2008 from 66 moyser road london SW16 6SQ
Documents
Legacy
Date: 08 Sep 2008
Category: Officers
Type: 288a
Description: Director appointed frederick joeseph cornwell
Documents
Some Companies
EDEN POINT,CHEADLE HULME,SK8 6RL
Number: | 09835885 |
Status: | ACTIVE |
Category: | Private Limited Company |
ONE,LONDON,EC4M 7WS
Number: | 08340937 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
PARMAIN BUILDERS TOPCO LIMITED
MERTON BANK,ST. HELENS,WA9 1HZ
Number: | 09590888 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | CE017101 |
Status: | ACTIVE |
Category: | Charitable Incorporated Organisation |
139 NORTHFIELD AVENUE,LONDON,W13 9QT
Number: | 09589310 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
STEPPING HILL HEALTHCARE ENTERPRISES LIMITED
STEPPING HILL HOSPITAL,STOCKPORT,SK2 7JE
Number: | 09219880 |
Status: | ACTIVE |
Category: | Private Limited Company |