ST. NEWTON VENTURES LIMITED

184 Coldhabour Lane 184 Coldhabour Lane, London, SE5 9QH, England
StatusACTIVE
Company No.07086439
CategoryPrivate Limited Company
Incorporated25 Nov 2009
Age14 years, 6 months
JurisdictionEngland Wales

SUMMARY

ST. NEWTON VENTURES LIMITED is an active private limited company with number 07086439. It was incorporated 14 years, 6 months ago, on 25 November 2009. The company address is 184 Coldhabour Lane 184 Coldhabour Lane, London, SE5 9QH, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 12 Sep 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Sep 2023

Action Date: 08 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-08

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Sep 2022

Action Date: 08 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Jul 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Aug 2021

Action Date: 08 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Jun 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Aug 2020

Action Date: 08 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Jul 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jun 2020

Action Date: 29 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-06-29

Officer name: Omowunmi Joseph

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Aug 2019

Action Date: 08 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 May 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Appoint person director company with name date

Date: 07 Feb 2019

Action Date: 29 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Newton Osagie Osagiede

Appointment date: 2018-12-29

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Aug 2018

Action Date: 08 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-08

Documents

View document PDF

Notification of a person with significant control

Date: 21 Aug 2018

Action Date: 16 Aug 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-08-16

Psc name: Newton Osagie Osagiede

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Aug 2018

Action Date: 16 Aug 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-08-16

Psc name: Omowunmi Joseph

Documents

View document PDF

Notification of a person with significant control

Date: 08 Jun 2018

Action Date: 01 Apr 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Omowunmi Joseph

Notification date: 2018-04-01

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Jun 2018

Action Date: 01 Apr 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Newton Osagide

Cessation date: 2018-04-01

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jun 2018

Action Date: 01 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Omowunmi Joseph

Appointment date: 2018-04-01

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jun 2018

Action Date: 01 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Newton Osagie Osagiede

Termination date: 2018-04-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Jun 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 22 Sep 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AAMD

Made up date: 2016-11-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Aug 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Aug 2017

Action Date: 08 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-08

Documents

View document PDF

Confirmation statement with updates

Date: 08 Aug 2016

Action Date: 08 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Jul 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Sep 2015

Action Date: 08 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Aug 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Gazette filings brought up to date

Date: 09 Jun 2015

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jun 2015

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Gazette notice compulsory

Date: 19 May 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Oct 2014

Action Date: 08 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Sep 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Aug 2013

Action Date: 08 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-08

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Aug 2012

Action Date: 08 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Aug 2012

Action Date: 30 Nov 2011

Category: Accounts

Type: AA

Made up date: 2011-11-30

Documents

View document PDF

Appoint person director company with name

Date: 20 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Newton Osagie Osagiede

Documents

View document PDF

Appoint person secretary company with name

Date: 17 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Newton Osagie Osagiede

Documents

View document PDF

Change registered office address company with date old address

Date: 17 Feb 2012

Action Date: 17 Feb 2012

Category: Address

Type: AD01

Old address: 98 Coldhabour Lane Camberwell London SE5 9PU England

Change date: 2012-02-17

Documents

View document PDF

Termination director company with name

Date: 17 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Juliet Kabi

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jan 2012

Action Date: 25 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-25

Documents

View document PDF

Change registered office address company with date old address

Date: 16 Jan 2012

Action Date: 16 Jan 2012

Category: Address

Type: AD01

Change date: 2012-01-16

Old address: 184 Coldhabour Lane Camberwell London England SE5 9QH England

Documents

View document PDF

Change registered office address company with date old address

Date: 12 Dec 2011

Action Date: 12 Dec 2011

Category: Address

Type: AD01

Change date: 2011-12-12

Old address: 98 Coldharbour Lane Camberwell London SE5 9PU

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Sep 2011

Action Date: 30 Nov 2010

Category: Accounts

Type: AA

Made up date: 2010-11-30

Documents

View document PDF

Termination director company with name

Date: 16 Feb 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Newton Osagiede

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Feb 2011

Action Date: 25 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-25

Documents

View document PDF

Appoint person director company with name

Date: 01 Nov 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Newton Osagie Osagiede

Documents

View document PDF

Appoint person director company with name

Date: 01 Nov 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Juliet Kabi

Documents

View document PDF

Termination director company with name

Date: 29 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kingsley Osifo

Documents

View document PDF

Change registered office address company with date old address

Date: 15 Oct 2010

Action Date: 15 Oct 2010

Category: Address

Type: AD01

Change date: 2010-10-15

Old address: 94 Coldhabour Lane Camberwell London SE5 9PU England

Documents

View document PDF

Incorporation company

Date: 25 Nov 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A&K HABIB LTD

121 THORNE ROAD,DONCASTER,DN2 5BQ

Number:10067105
Status:ACTIVE
Category:Private Limited Company

ABINGDON ACCESS LIMITED

COXETERS YARD,ABINGDON,OX14 3RG

Number:07598068
Status:ACTIVE
Category:Private Limited Company

CWE CANARY WHARF ESTATES LTD

CROWN HOUSE,LONDON,WC1N 3AX

Number:11507014
Status:ACTIVE
Category:Private Limited Company

EUROCOTE WALLCOATINGS LIMITED

OAK HOUSE 214 WOODFORD ROAD,STOCKPORT,SK7 1QF

Number:03801912
Status:ACTIVE
Category:Private Limited Company

LAWTERNATIVE LTD

29 CLOVER DRIVE,KNUTSFORD,WA16 0WF

Number:11136930
Status:ACTIVE
Category:Private Limited Company

MUSIC GROUP INNOVATION SC LTD.

HARBOUR COURT,PORTSMOUTH,PO6 4ST

Number:00498558
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