NEWINGTON GREEN LTD

C/O Arithmetics C/O Arithmetics, London, N22 8JA, England
StatusACTIVE
Company No.08717406
CategoryPrivate Limited Company
Incorporated03 Oct 2013
Age10 years, 8 months
JurisdictionEngland Wales

SUMMARY

NEWINGTON GREEN LTD is an active private limited company with number 08717406. It was incorporated 10 years, 8 months ago, on 03 October 2013. The company address is C/O Arithmetics C/O Arithmetics, London, N22 8JA, England.



Company Fillings

Cessation of a person with significant control

Date: 21 Mar 2024

Action Date: 08 Mar 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2024-03-08

Psc name: All Greens London Limited

Documents

View document PDF

Notification of a person with significant control

Date: 21 Mar 2024

Action Date: 08 Mar 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2024-03-08

Psc name: Ng Topco Limited

Documents

View document PDF

Accounts with accounts type small

Date: 05 Mar 2024

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Oct 2023

Action Date: 17 Oct 2023

Category: Address

Type: AD01

Old address: Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN United Kingdom

New address: C/O Arithmetics 389C High Road London N22 8JA

Change date: 2023-10-17

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Aug 2023

Action Date: 22 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-22

Documents

View document PDF

Accounts with accounts type small

Date: 27 Feb 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Aug 2022

Action Date: 22 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-22

Documents

View document PDF

Accounts with accounts type small

Date: 02 Mar 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 26 Nov 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 087174060001

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Aug 2021

Action Date: 22 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-22

Documents

View document PDF

Accounts with accounts type small

Date: 26 Feb 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Aug 2020

Action Date: 22 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-22

Documents

View document PDF

Termination director company with name termination date

Date: 14 Aug 2020

Action Date: 13 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-07-13

Officer name: Ali Agca

Documents

View document PDF

Termination director company with name termination date

Date: 14 Aug 2020

Action Date: 13 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Muharrem Bora

Termination date: 2020-07-13

Documents

View document PDF

Change to a person with significant control

Date: 21 Jul 2020

Action Date: 19 Mar 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2019-03-19

Psc name: All Greens London Limited

Documents

View document PDF

Change to a person with significant control

Date: 10 Mar 2020

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2016-04-06

Psc name: All Greens London Limited

Documents

View document PDF

Accounts with accounts type small

Date: 25 Feb 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Change person director company with change date

Date: 08 Aug 2019

Action Date: 11 Sep 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-09-11

Officer name: Ali Agca

Documents

View document PDF

Confirmation statement with updates

Date: 08 Aug 2019

Action Date: 22 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-22

Documents

View document PDF

Change person director company with change date

Date: 13 Jun 2019

Action Date: 06 Dec 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-12-06

Officer name: Mr Kamil Demir

Documents

View document PDF

Change person director company with change date

Date: 10 Jun 2019

Action Date: 06 Dec 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-12-06

Officer name: Ali Agca

Documents

View document PDF

Change person director company with change date

Date: 10 Jun 2019

Action Date: 06 Dec 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Muharrem Bora

Change date: 2018-12-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Mar 2019

Action Date: 19 Mar 2019

Category: Address

Type: AD01

Old address: 109 Newington Green Road London N1 4QY

Change date: 2019-03-19

New address: Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN

Documents

View document PDF

Accounts with accounts type small

Date: 04 Mar 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Aug 2018

Action Date: 22 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Aug 2017

Action Date: 22 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-22

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Jul 2017

Action Date: 28 Jun 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 087174060001

Charge creation date: 2017-06-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jan 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Accounts amended with accounts type total exemption small

Date: 31 Dec 2016

Action Date: 31 May 2015

Category: Accounts

Type: AAMD

Made up date: 2015-05-31

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 05 Oct 2016

Action Date: 05 Oct 2016

Category: Capital

Type: SH19

Capital : 100 GBP

Date: 2016-10-05

Documents

View document PDF

Legacy

Date: 13 Sep 2016

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 13 Sep 2016

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 18/08/16

Documents

View document PDF

Resolution

Date: 13 Sep 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 03 Aug 2016

Action Date: 22 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-22

Documents

View document PDF

Change person director company with change date

Date: 08 Jan 2016

Action Date: 08 Dec 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Kamil Demir

Change date: 2015-12-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jan 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jul 2015

Action Date: 22 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-22

Documents

View document PDF

Accounts amended with accounts type total exemption small

Date: 31 Mar 2015

Action Date: 31 May 2014

Category: Accounts

Type: AAMD

Made up date: 2014-05-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Feb 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Change person director company with change date

Date: 05 Sep 2014

Action Date: 04 Sep 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Muharrem Bora

Change date: 2014-09-04

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jul 2014

Action Date: 14 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-14

Documents

View document PDF

Capital allotment shares

Date: 06 Jun 2014

Action Date: 07 Apr 2014

Category: Capital

Type: SH01

Date: 2014-04-07

Capital : 132 GBP

Documents

View document PDF

Change account reference date company current shortened

Date: 14 May 2014

Action Date: 31 May 2014

Category: Accounts

Type: AA01

Made up date: 2014-10-31

New date: 2014-05-31

Documents

View document PDF

Appoint person director company with name

Date: 17 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Alexander Josephs

Documents

View document PDF

Incorporation company

Date: 03 Oct 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

HUMDAY LTD

41 ANERLEY ROAD,WESTCLIFF-ON-SEA,SS0 7HJ

Number:05832982
Status:ACTIVE
Category:Private Limited Company

LETTHEADVENTUREBEGIN LTD

19 PARK ROAD,LYTHAM ST. ANNES,FY8 1PW

Number:10508645
Status:ACTIVE
Category:Private Limited Company

MB MECHANICAL SERVICES (NE) LIMITED

3A GUISLEY WAY DURHAM LANE INDUSTRIAL PARK,STOCKTON,TS16 0RF

Number:11299199
Status:ACTIVE
Category:Private Limited Company

PGH INDUSTRIES LTD

10 KNIGHTSBRIDGE CLOSE,WILMSLOW,SK9 2GQ

Number:07910613
Status:ACTIVE
Category:Private Limited Company

SUPPORT NORTH EAST LTD

2 QUEENS ROAD,WALBOTTLE,NE15 8JB

Number:11489252
Status:ACTIVE
Category:Private Limited Company

TEAMWORK SECURITY LIMITED

WESTGATE CHAMBERS, 8A ELM PARK,MIDDX,HA5 3LA

Number:05120540
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