NEW WORLD GAMING LTD

51 Proffitt Avenue, Coventry, CV6 7ER, West Midlands
StatusACTIVE
Company No.06741037
CategoryPrivate Limited Company
Incorporated04 Nov 2008
Age15 years, 6 months, 11 days
JurisdictionEngland Wales

SUMMARY

NEW WORLD GAMING LTD is an active private limited company with number 06741037. It was incorporated 15 years, 6 months, 11 days ago, on 04 November 2008. The company address is 51 Proffitt Avenue, Coventry, CV6 7ER, West Midlands.



Company Fillings

Confirmation statement with no updates

Date: 07 Nov 2023

Action Date: 04 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Aug 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Dec 2022

Action Date: 04 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-04

Documents

View document PDF

Notification of a person with significant control

Date: 21 Apr 2022

Action Date: 15 Apr 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC03

Psc name: Liudmila Waller

Notification date: 2022-04-15

Documents

View document PDF

Appoint person director company with name date

Date: 21 Apr 2022

Action Date: 15 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Liudmila Waller

Appointment date: 2022-04-15

Documents

View document PDF

Confirmation statement with updates

Date: 04 Nov 2021

Action Date: 04 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Aug 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Nov 2020

Action Date: 04 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 May 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Nov 2019

Action Date: 04 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Nov 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Dec 2018

Action Date: 04 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Nov 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Mar 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Nov 2017

Action Date: 04 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Nov 2016

Action Date: 04 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-04

Documents

View document PDF

Termination secretary company with name termination date

Date: 25 Jan 2016

Action Date: 25 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-01-25

Officer name: Liudmila Waller

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Nov 2015

Action Date: 04 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-04

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Nov 2014

Action Date: 04 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Aug 2014

Action Date: 28 Aug 2014

Category: Address

Type: AD01

Old address: 21 Garston Two Mile Ash Milton Keynes MK8 8ET

New address: 51 Proffitt Avenue Coventry West Midlands CV6 7ER

Change date: 2014-08-28

Documents

View document PDF

Appoint person secretary company with name date

Date: 28 Aug 2014

Action Date: 01 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2014-08-01

Officer name: Mrs Liudmila Waller

Documents

View document PDF

Termination secretary company with name termination date

Date: 28 Aug 2014

Action Date: 01 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2014-08-01

Officer name: David John Smith

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Aug 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Nov 2013

Action Date: 04 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Nov 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Dec 2012

Action Date: 04 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-04

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Nov 2012

Action Date: 31 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 27 Aug 2012

Action Date: 27 Aug 2012

Category: Address

Type: AD01

Old address: 51 Proffitt Avenue Coventry CV6 7ER England

Change date: 2012-08-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jul 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Nov 2011

Action Date: 04 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-04

Documents

View document PDF

Change person director company with change date

Date: 14 Nov 2011

Action Date: 01 Nov 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-11-01

Officer name: Mr Jake Baxter Waller

Documents

View document PDF

Change registered office address company with date old address

Date: 14 Nov 2011

Action Date: 14 Nov 2011

Category: Address

Type: AD01

Old address: 39 Alpine Court Kenilworth Warickshire CV8 2QB United Kingdom

Change date: 2011-11-14

Documents

View document PDF

Change sail address company with old address

Date: 14 Nov 2011

Category: Address

Type: AD02

Old address: 39 Alpine Court Kenilworth Warwickshire CV8 2QB England

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jun 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Change account reference date company previous extended

Date: 15 Apr 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA01

Made up date: 2010-11-30

New date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Nov 2010

Action Date: 04 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Feb 2010

Action Date: 30 Nov 2009

Category: Accounts

Type: AA

Made up date: 2009-11-30

Documents

View document PDF

Change person director company with change date

Date: 05 Jan 2010

Action Date: 23 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-23

Officer name: Mr Jake Baxter Waller

Documents

View document PDF

Change person secretary company with change date

Date: 05 Jan 2010

Action Date: 23 Nov 2009

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Liudmila Waller

Change date: 2009-11-23

Documents

View document PDF

Change registered office address company with date old address

Date: 05 Jan 2010

Action Date: 05 Jan 2010

Category: Address

Type: AD01

Old address: C/O Jake Waller 39 Alpine Court Kenilworth Warickshire CV8 2QB United Kingdom

Change date: 2010-01-05

Documents

View document PDF

Move registers to sail company

Date: 05 Jan 2010

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 05 Jan 2010

Category: Address

Type: AD02

Documents

View document PDF

Termination secretary company with name

Date: 05 Jan 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Liudmila Waller

Documents

View document PDF

Appoint person secretary company with name

Date: 04 Jan 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr David John Smith

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Dec 2009

Action Date: 04 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-04

Documents

View document PDF

Change person director company with change date

Date: 21 Dec 2009

Action Date: 19 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-19

Officer name: Mr Jake Baxter Waller

Documents

View document PDF

Change registered office address company with date old address

Date: 21 Dec 2009

Action Date: 21 Dec 2009

Category: Address

Type: AD01

Change date: 2009-12-21

Old address: C/O Jake Waller 39 Alpine Court Kenilworth Warickshire CV8 2QB United Kingdom

Documents

View document PDF

Change registered office address company with date old address

Date: 20 Dec 2009

Action Date: 20 Dec 2009

Category: Address

Type: AD01

Change date: 2009-12-20

Old address: 4 Kenilworth Hall Mews Kenilworth Warickshire CV8 1RN

Documents

View document PDF

Change person secretary company with change date

Date: 20 Dec 2009

Action Date: 19 Dec 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-12-19

Officer name: Mr Liudmila Waller

Documents

View document PDF

Incorporation company

Date: 04 Nov 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BEDMOND DEVELOPMENTS (UK) LIMITED

C/O HJS CHARTERED ACCOUNTANTS,SOUTHAMPTON,SO15 2EA

Number:08149281
Status:ACTIVE
Category:Private Limited Company

DSCL HOLDINGS(UK) LIMITED

8 WARNLEY CLOSE,WIDNES,WA8 9WJ

Number:11281760
Status:ACTIVE
Category:Private Limited Company

DUMELOW INTERNATIONAL LIMITED

11 GLENBROOK,MOUNTAIN ASH,CF45 3DH

Number:03171251
Status:ACTIVE
Category:Private Limited Company

ECUAPORT UK LTD

9 COLLEGE AVENUE,LEICESTER,LE2 0JF

Number:11118079
Status:ACTIVE
Category:Private Limited Company

IPSWICH TRANSPORT SERVICE LIMITED

7 GENEVA ROAD,IPSWICH,IP1 3NP

Number:10229059
Status:ACTIVE
Category:Private Limited Company

THE PAINTLANDER LIMITED

1 BEAUCHAMP COURT,BARNET,EN5 5TZ

Number:05162134
Status:LIQUIDATION
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