NEW INVESTEMENT LIMITED
Status | ACTIVE |
Company No. | 07900410 |
Category | Private Limited Company |
Incorporated | 06 Jan 2012 |
Age | 12 years, 4 months, 30 days |
Jurisdiction | England Wales |
SUMMARY
NEW INVESTEMENT LIMITED is an active private limited company with number 07900410. It was incorporated 12 years, 4 months, 30 days ago, on 06 January 2012. The company address is 210 Horns Road, Ilford, IG6 1BQ, England.
Company Fillings
Confirmation statement with updates
Date: 04 Jan 2024
Action Date: 04 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-04
Documents
Change to a person with significant control
Date: 04 Jan 2024
Action Date: 04 Jan 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Taslim Bhad
Change date: 2024-01-04
Documents
Change registered office address company with date old address new address
Date: 27 Oct 2023
Action Date: 27 Oct 2023
Category: Address
Type: AD01
Change date: 2023-10-27
Old address: Mehmuda House 212C Romford Road London E7 9HY England
New address: 210 Horns Road Ilford IG6 1BQ
Documents
Accounts with accounts type total exemption full
Date: 25 Oct 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Confirmation statement with no updates
Date: 13 Jan 2023
Action Date: 06 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-06
Documents
Accounts with accounts type total exemption full
Date: 19 Aug 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Confirmation statement with no updates
Date: 08 Feb 2022
Action Date: 06 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-06
Documents
Accounts with accounts type total exemption full
Date: 15 Oct 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Confirmation statement with no updates
Date: 08 Feb 2021
Action Date: 06 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-06
Documents
Accounts with accounts type total exemption full
Date: 07 Jan 2021
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with no updates
Date: 20 Jan 2020
Action Date: 06 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-06
Documents
Accounts with accounts type micro entity
Date: 25 Oct 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with no updates
Date: 21 Jan 2019
Action Date: 06 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-06
Documents
Accounts with accounts type micro entity
Date: 30 Oct 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Change person director company with change date
Date: 26 Apr 2018
Action Date: 25 Apr 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-04-25
Officer name: Mr Taslim Bhad
Documents
Change person director company with change date
Date: 25 Apr 2018
Action Date: 25 Apr 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-04-25
Officer name: Mr Taslim Bhad
Documents
Change to a person with significant control
Date: 25 Apr 2018
Action Date: 25 Apr 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Taslim Bhad
Change date: 2018-04-25
Documents
Confirmation statement with no updates
Date: 15 Feb 2018
Action Date: 06 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-06
Documents
Change registered office address company with date old address new address
Date: 10 Feb 2018
Action Date: 10 Feb 2018
Category: Address
Type: AD01
Change date: 2018-02-10
Old address: 212C 212C Romford Road Forest Gate London E7 9HY
New address: Mehmuda House 212C Romford Road London E7 9HY
Documents
Accounts with accounts type micro entity
Date: 05 Oct 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 24 Feb 2017
Action Date: 06 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-06
Documents
Accounts with accounts type total exemption full
Date: 24 Aug 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Jan 2016
Action Date: 06 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-06
Documents
Accounts with accounts type total exemption full
Date: 19 Oct 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 27 Aug 2015
Action Date: 26 Aug 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 079004100001
Charge creation date: 2015-08-26
Documents
Annual return company with made up date full list shareholders
Date: 18 Feb 2015
Action Date: 06 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-06
Documents
Accounts with accounts type total exemption full
Date: 17 Oct 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Jan 2014
Action Date: 06 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-06
Documents
Accounts with accounts type total exemption full
Date: 01 Oct 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Termination director company with name
Date: 18 Sep 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Altaf Ismail
Documents
Annual return company with made up date full list shareholders
Date: 21 Mar 2013
Action Date: 06 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-06
Documents
Change registered office address company with date old address
Date: 21 Mar 2013
Action Date: 21 Mar 2013
Category: Address
Type: AD01
Old address: 4 Gloucester Mews Leyton E10 7DZ England
Change date: 2013-03-21
Documents
Change person director company with change date
Date: 21 Mar 2013
Action Date: 25 Jan 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Taslim Bhad
Change date: 2013-01-25
Documents
Change registered office address company with date old address
Date: 06 Aug 2012
Action Date: 06 Aug 2012
Category: Address
Type: AD01
Old address: 21 Norwich Road London E7 9JJ United Kingdom
Change date: 2012-08-06
Documents
Appoint person director company with name
Date: 01 Aug 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Altaf Ahmed Ismail
Documents
Change registered office address company with date old address
Date: 30 Jul 2012
Action Date: 30 Jul 2012
Category: Address
Type: AD01
Old address: 35 Firs Avenue London N11 3NE United Kingdom
Change date: 2012-07-30
Documents
Some Companies
C/O ACCOUNTSNET LIMITED 3000 AVIATOR WAY,MANCHESTER,M22 5TG
Number: | 11255800 |
Status: | ACTIVE |
Category: | Private Limited Company |
WELLESLEY HOUSE 204,WATERLOOVILLE,PO7 7AN
Number: | 04292772 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O MAGNA ASSET MANAGEMENT BERKELEY SQUARE HOUSE,LONDON,W1J 6BD
Number: | 10161328 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF
Number: | 08499085 |
Status: | ACTIVE |
Category: | Private Limited Company |
KILNER VACUUMATION,DRONFIELD,S18 2XY
Number: | 01002296 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 8, ACORN BUSINESS PARK,SHEFFIELD,S8 0TB
Number: | 09928530 |
Status: | ACTIVE |
Category: | Private Limited Company |