NEWABLE CAPITAL GROUP LIMITED
Status | ACTIVE |
Company No. | 07055412 |
Category | Private Limited Company |
Incorporated | 23 Oct 2009 |
Age | 14 years, 7 months, 11 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Resolution
Date: 26 Sep 2017
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Termination director company with name
Date: 27 Jul 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robert Desborough
Documents
Termination director company with name
Date: 07 Apr 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christopher Padfield
Documents
Appoint person director company with name
Date: 22 Jan 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: John a May
Documents
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
Appoint person director company with name
Date: 24 Dec 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Geoffrey Howard Chamberlain
Documents
Appoint person director company with name
Date: 26 Nov 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Jenny Margaret Tooth
Documents
Appoint person director company with name
Date: 26 Nov 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Robert Michael Stephen Desborough
Documents
Appoint person director company with name
Date: 26 Nov 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Christopher James Padfield
Documents
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
Some Companies
ACMS SAPPHIRE SOLUTIONS LIMITED
18 SEASIDE PLACE,BURNTISLAND,KY3 0TX
Number: | SC538084 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
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 |
WATERS WILMSLOW STAMFORD AVENUE,WILMSLOW,SK9 4AX
Number: | 03162904 |
Status: | ACTIVE |
Category: | Private Limited Company |