NEWKORP MANAGEMENT LTD

2nd Floor 2nd Floor, London, W1G 0JR
StatusACTIVE
Company No.06723175
CategoryPrivate Limited Company
Incorporated14 Oct 2008
Age15 years, 7 months, 6 days
JurisdictionEngland Wales

SUMMARY

NEWKORP MANAGEMENT LTD is an active private limited company with number 06723175. It was incorporated 15 years, 7 months, 6 days ago, on 14 October 2008. The company address is 2nd Floor 2nd Floor, London, W1G 0JR.



Company Fillings

Change to a person with significant control

Date: 14 May 2024

Action Date: 15 Oct 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Oleksandr Tulyupa

Change date: 2023-10-15

Documents

View document PDF

Termination director company with name termination date

Date: 14 May 2024

Action Date: 15 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-10-15

Officer name: Christopher Kostandinos Berdanis

Documents

View document PDF

Appoint person director company with name date

Date: 14 May 2024

Action Date: 15 Oct 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Oleksandr Tulyupa

Appointment date: 2023-10-15

Documents

View document PDF

Gazette filings brought up to date

Date: 03 Jan 2024

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 02 Jan 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Dec 2023

Action Date: 14 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Jul 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Oct 2022

Action Date: 14 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Jul 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Nov 2021

Action Date: 14 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Jul 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Oct 2020

Action Date: 14 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Jul 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Oct 2019

Action Date: 14 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-14

Documents

View document PDF

Termination director company with name termination date

Date: 28 Oct 2019

Action Date: 11 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-10-11

Officer name: Joanna Sourvas

Documents

View document PDF

Appoint person director company with name date

Date: 28 Oct 2019

Action Date: 11 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-10-11

Officer name: Mr. Christopher Kostandinos Berdanis

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Jul 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Nov 2018

Action Date: 14 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Jun 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Oct 2017

Action Date: 14 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-14

Documents

View document PDF

Appoint person director company with name date

Date: 18 Aug 2017

Action Date: 31 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Joanna Sourvas

Appointment date: 2017-05-31

Documents

View document PDF

Termination director company with name termination date

Date: 18 Aug 2017

Action Date: 31 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sean Lee Hogan

Termination date: 2017-05-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Jul 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Nov 2016

Action Date: 14 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Jul 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Gazette filings brought up to date

Date: 13 Jan 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jan 2016

Action Date: 14 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-14

Documents

View document PDF

Gazette notice compulsory

Date: 12 Jan 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Jul 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Nov 2014

Action Date: 14 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Nov 2013

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Nov 2013

Action Date: 14 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Jul 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2013

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Gazette filings brought up to date

Date: 01 Dec 2012

Category: Gazette

Type: DISS40

Documents

View document PDF

Appoint person director company with name

Date: 29 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Sean Lee Hogan

Documents

View document PDF

Termination director company with name

Date: 29 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Volodymyr Dovgan

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Nov 2012

Action Date: 14 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-14

Documents

View document PDF

Change registered office address company with date old address

Date: 28 Nov 2012

Action Date: 28 Nov 2012

Category: Address

Type: AD01

Old address: 3Rd Floor 14 Hanover Street London W1S 1YH

Change date: 2012-11-28

Documents

View document PDF

Gazette notice compulsary

Date: 30 Oct 2012

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address

Date: 09 Jan 2012

Action Date: 09 Jan 2012

Category: Address

Type: AD01

Change date: 2012-01-09

Old address: Suite 351 10 Great Russell Street London WC1B 3BQ England

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Nov 2011

Action Date: 14 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-14

Documents

View document PDF

Appoint person director company with name

Date: 24 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Volodymyr Dovgan

Documents

View document PDF

Termination director company with name

Date: 24 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Volodymyr Dovgan

Documents

View document PDF

Appoint person director company with name

Date: 24 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Volodymyr Dovgan

Documents

View document PDF

Termination director company with name

Date: 18 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Volodymyr Dovgan

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Sep 2011

Action Date: 31 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Sep 2011

Action Date: 14 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Sep 2011

Action Date: 31 Oct 2009

Category: Accounts

Type: AA

Made up date: 2009-10-31

Documents

View document PDF

Resolution

Date: 15 Sep 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 15 Sep 2011

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Restoration order of court

Date: 15 Sep 2011

Category: Restoration

Type: AC92

Documents

View document PDF

Gazette dissolved compulsary

Date: 22 Mar 2011

Category: Gazette

Type: GAZ2

Documents

View document PDF

Termination director company with name

Date: 29 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sean Hogan

Documents

View document PDF

Termination secretary company with name

Date: 29 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Omega Agents Ltd

Documents

View document PDF

Gazette notice compulsary

Date: 12 Oct 2010

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Oct 2009

Action Date: 14 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-14

Documents

View document PDF

Change person director company with change date

Date: 23 Oct 2009

Action Date: 14 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-14

Officer name: Mr. Volodymyr Dovgan

Documents

View document PDF

Change corporate secretary company with change date

Date: 23 Oct 2009

Action Date: 14 Oct 2009

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2009-10-14

Officer name: Omega Agents Ltd

Documents

View document PDF

Change person director company with change date

Date: 23 Oct 2009

Action Date: 14 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr. Sean Lee Hogan

Change date: 2009-10-14

Documents

View document PDF

Memorandum articles

Date: 04 Jun 2009

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Legacy

Date: 01 Apr 2009

Category: Officers

Type: 288a

Description: Director appointed mr. Volodymyr dovgan

Documents

View document PDF

Legacy

Date: 30 Mar 2009

Category: Capital

Type: 88(2)

Description: Ad 27/03/09-27/03/09\gbp si 1@1=1\gbp ic 1/2\

Documents

View document PDF

Incorporation company

Date: 14 Oct 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:05311540
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

BEST BEAUTY SALES LIMITED

40 SHREWSBURY ROAD,BOLTON,BL1 4NN

Number:09657004
Status:ACTIVE
Category:Private Limited Company

DEREK BELL BUILDERS LIMITED

RIDGEWOOD MOUNT GEORGE ROAD,TRURO,TR3 6QX

Number:09265906
Status:ACTIVE
Category:Private Limited Company

KULVIR SERVICES LTD

161 MASSER ROAD,COVENTRY,CV6 4JU

Number:10827074
Status:ACTIVE
Category:Private Limited Company

MILL AND BONE LIMITED

COBBS MILL HOUSE MILL LANE,HASSOCKS,BN6 9HN

Number:08973070
Status:ACTIVE
Category:Private Limited Company

MILLHOUSE FURNITURE & INTERIORS LIMITED

EUROPEAN HOUSE, 93 WELLINGTON,WEST YORKSHIRE,LS12 1DZ

Number:06472505
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source