NEWABLE CAPITAL GROUP LIMITED

140 Aldersgate Street, London, EC1A 4HY, England
StatusACTIVE
Company No.07055412
CategoryPrivate Limited Company
Incorporated23 Oct 2009
Age14 years, 7 months, 11 days
JurisdictionEngland Wales

SUMMARY

NEWABLE CAPITAL GROUP LIMITED is an active private limited company with number 07055412. It was incorporated 14 years, 7 months, 11 days ago, on 23 October 2009. The company address is 140 Aldersgate Street, London, EC1A 4HY, England.



Company Fillings

Appoint person director company with name date

Date: 27 Mar 2024

Action Date: 15 Feb 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-02-15

Officer name: Mr Michael Bernard Walsh

Documents

View document PDF

Termination director company with name termination date

Date: 15 Feb 2024

Action Date: 15 Feb 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Bernard Walsh

Termination date: 2024-02-15

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Dec 2023

Action Date: 23 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-23

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 20 Nov 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Legacy

Date: 20 Nov 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/23

Documents

View document PDF

Legacy

Date: 20 Nov 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/03/23

Documents

View document PDF

Legacy

Date: 20 Nov 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/23

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 03 Jan 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Legacy

Date: 03 Jan 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/22

Documents

View document PDF

Legacy

Date: 12 Dec 2022

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/22

Documents

View document PDF

Legacy

Date: 12 Dec 2022

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/03/22

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Dec 2022

Action Date: 23 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-23

Documents

View document PDF

Appoint person director company with name date

Date: 05 Aug 2022

Action Date: 01 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-04-01

Officer name: Mr Robert Charles Thompson

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Nov 2021

Action Date: 23 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Nov 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Feb 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Nov 2020

Action Date: 23 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-23

Documents

View document PDF

Confirmation statement with updates

Date: 25 Nov 2019

Action Date: 23 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-23

Documents

View document PDF

Accounts with accounts type full

Date: 19 Aug 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Second filing of director appointment with name

Date: 04 Jan 2019

Category: Officers

Sub Category: Document-replacement

Type: RP04AP01

Officer name: Mr Michael Bernard Walsh

Documents

View document PDF

Confirmation statement with updates

Date: 28 Nov 2018

Action Date: 23 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-23

Documents

View document PDF

Accounts with accounts type small

Date: 16 Aug 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Notification of a person with significant control

Date: 14 Dec 2017

Action Date: 30 Nov 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Newable Equity Limited

Notification date: 2017-11-30

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Dec 2017

Action Date: 30 Nov 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-11-30

Psc name: Newable Limited

Documents

View document PDF

Notification of a person with significant control

Date: 14 Dec 2017

Action Date: 01 Apr 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Newable Limited

Notification date: 2017-04-01

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Nov 2017

Action Date: 01 Apr 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-04-01

Psc name: Anthony Richard Clarke

Documents

View document PDF

Confirmation statement with updates

Date: 30 Nov 2017

Action Date: 23 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-23

Documents

View document PDF

Change account reference date company current extended

Date: 11 Oct 2017

Action Date: 31 Mar 2018

Category: Accounts

Type: AA01

Made up date: 2017-12-31

New date: 2018-03-31

Documents

View document PDF

Resolution

Date: 26 Sep 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Jul 2017

Action Date: 20 Jul 2017

Category: Address

Type: AD01

Old address: 100 Pall Mall St James London SW1Y 5NQ

New address: 140 Aldersgate Street London EC1A 4HY

Change date: 2017-07-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Apr 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 18 Apr 2017

Action Date: 04 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Geoffrey Howard Chamberlain

Termination date: 2017-04-04

Documents

View document PDF

Termination director company with name termination date

Date: 18 Apr 2017

Action Date: 01 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jenny Margaret Tooth

Termination date: 2017-04-01

Documents

View document PDF

Termination director company with name termination date

Date: 18 Apr 2017

Action Date: 01 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John a May

Termination date: 2017-04-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 18 Apr 2017

Action Date: 01 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-04-01

Officer name: Anthony Richard Clarke

Documents

View document PDF

Appoint person director company with name date

Date: 18 Apr 2017

Action Date: 01 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Bernard Walsh

Appointment date: 2017-04-01

Documents

View document PDF

Termination director company with name termination date

Date: 18 Apr 2017

Action Date: 01 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-04-01

Officer name: Anthony Richard Clarke

Documents

View document PDF

Appoint person director company with name date

Date: 18 Apr 2017

Action Date: 01 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher John Manson

Appointment date: 2017-04-01

Documents

View document PDF

Confirmation statement with updates

Date: 29 Nov 2016

Action Date: 23 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jul 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Nov 2015

Action Date: 23 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Aug 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Dec 2014

Action Date: 23 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Apr 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Dec 2013

Action Date: 23 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jul 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Nov 2012

Action Date: 23 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-23

Documents

View document PDF

Change person director company with change date

Date: 28 Nov 2012

Action Date: 28 Nov 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Anthony Richard Clarke

Change date: 2012-11-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Change account reference date company previous extended

Date: 12 Jan 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA01

Made up date: 2011-10-31

New date: 2011-12-31

Documents

View document PDF

Change account reference date company current extended

Date: 11 Jan 2012

Action Date: 31 Dec 2012

Category: Accounts

Type: AA01

Made up date: 2012-10-31

New date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Dec 2011

Action Date: 23 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Jul 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: 25 Nov 2010

Action Date: 23 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-23

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Nov 2010

Action Date: 12 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-12

Documents

View document PDF

Termination director company with name

Date: 27 Jul 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Desborough

Documents

View document PDF

Termination director company with name

Date: 07 Apr 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Padfield

Documents

View document PDF

Appoint person director company with name

Date: 22 Jan 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: John a May

Documents

View document PDF

Capital allotment shares

Date: 30 Dec 2009

Action Date: 16 Dec 2009

Category: Capital

Type: SH01

Capital : 30,000 GBP

Date: 2009-12-16

Documents

View document PDF

Appoint person director company with name

Date: 24 Dec 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Geoffrey Howard Chamberlain

Documents

View document PDF

Appoint person director company with name

Date: 26 Nov 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jenny Margaret Tooth

Documents

View document PDF

Appoint person director company with name

Date: 26 Nov 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Robert Michael Stephen Desborough

Documents

View document PDF

Appoint person director company with name

Date: 26 Nov 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher James Padfield

Documents

View document PDF

Change registered office address company with date old address

Date: 26 Nov 2009

Action Date: 26 Nov 2009

Category: Address

Type: AD01

Change date: 2009-11-26

Old address: Flat 57 Elm Quay Court 30 Nine Elms Lane London SW8 5DF United Kingdom

Documents

View document PDF

Incorporation company

Date: 23 Oct 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACMS SAPPHIRE SOLUTIONS LIMITED

18 SEASIDE PLACE,BURNTISLAND,KY3 0TX

Number:SC538084
Status:ACTIVE
Category:Private Limited Company

ASK PRESTIGE CARS LTD

UNIT 1 INKJEC HOUSE,PRESTON,PR1 5BY

Number:10411408
Status:ACTIVE
Category:Private Limited Company

BLUE BADGE MOBILITY INSURANCE BROKER SERVICES LIMITED

LANGSTONE LODGE LANGSTONE HIGH STREET,HAVANT,PO9 1RY

Number:08983520
Status:ACTIVE
Category:Private Limited Company

CONVITY LTD

CARPENTER COURT 1 MAPLE ROAD,STOCKPORT,SK7 2DH

Number:11122597
Status:ACTIVE
Category:Private Limited Company

MERCHANT SQUARE MANAGEMENT COMPANY LIMITED

35 BALLARDS LANE,LONDON,N3 1XW

Number:10219492
Status:ACTIVE
Category:Private Limited Company

MICROMASS UK LIMITED

WATERS WILMSLOW STAMFORD AVENUE,WILMSLOW,SK9 4AX

Number:03162904
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