NEWSPRING CAPITAL PARTNERSHIP LIMITED

6 Clement Road, Beckenham, BR3 4NT, England
StatusACTIVE
Company No.09323687
CategoryPrivate Limited Company
Incorporated24 Nov 2014
Age9 years, 5 months, 20 days
JurisdictionEngland Wales

SUMMARY

NEWSPRING CAPITAL PARTNERSHIP LIMITED is an active private limited company with number 09323687. It was incorporated 9 years, 5 months, 20 days ago, on 24 November 2014. The company address is 6 Clement Road, Beckenham, BR3 4NT, England.



Company Fillings

Gazette notice voluntary

Date: 07 May 2024

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 24 Apr 2024

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Oct 2023

Action Date: 04 Oct 2023

Category: Address

Type: AD01

Change date: 2023-10-04

New address: 6 Clement Road Beckenham BR3 4NT

Old address: Newspring House 3 Worcester Avenue Old Swan Liverpool L13 9AZ England

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Aug 2023

Action Date: 06 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-06

Documents

View document PDF

Certificate change of name company

Date: 26 Jun 2023

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed aa matthew & co uk LIMITED\certificate issued on 26/06/23

Documents

View document PDF

Notification of a person with significant control

Date: 23 Jun 2023

Action Date: 22 Jun 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Olusola Abisola Okuboyejo

Notification date: 2023-06-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Aug 2022

Action Date: 06 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Resolution

Date: 26 Jul 2021

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jul 2021

Action Date: 06 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Dec 2020

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: 04 Sep 2020

Action Date: 06 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Resolution

Date: 08 Jul 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jul 2019

Action Date: 06 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Aug 2018

Action Date: 17 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-17

Documents

View document PDF

Resolution

Date: 16 Aug 2018

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: 19 Dec 2017

Action Date: 19 Dec 2017

Category: Address

Type: AD01

Old address: Unit 11 Challenge House 616 Mitcham Road Croydon Surrey CR0 3AA United Kingdom

Change date: 2017-12-19

New address: Newspring House 3 Worcester Avenue Old Swan Liverpool L13 9AZ

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Dec 2017

Action Date: 24 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Aug 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jan 2017

Action Date: 24 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-24

Documents

View document PDF

Resolution

Date: 17 Nov 2016

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Aug 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Certificate change of name company

Date: 29 Mar 2016

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed aa matthew & co careers LIMITED\certificate issued on 29/03/16

Documents

View document PDF

Certificate change of name company

Date: 01 Mar 2016

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed aa matthew & co uk LIMITED\certificate issued on 01/03/16

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Feb 2016

Action Date: 24 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-24

Documents

View document PDF

Certificate change of name company

Date: 29 Oct 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed fountaingates resources LTD\certificate issued on 29/10/15

Documents

View document PDF

Change account reference date company current extended

Date: 28 Oct 2015

Action Date: 31 Mar 2016

Category: Accounts

Type: AA01

New date: 2016-03-31

Made up date: 2015-11-30

Documents

View document PDF

Incorporation company

Date: 24 Nov 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CLAN TOOLS & PLANT LIMITED

3A CAPONACRE INDUSTRIAL ESTATE,CUMNOCK,KA18 1SH

Number:SC153836
Status:ACTIVE
Category:Private Limited Company

FINEMINT LIMITED

UNIT 4 POWERGATE BUSINESS PARK VOLT AVENUE,LONDON,NW10 6PW

Number:07546988
Status:ACTIVE
Category:Private Limited Company

GUS 2000 UNLIMITED

THE SIR JOHN PEACE BUILDING EXPERIAN WAY,NOTTINGHAM,NG80 1ZZ

Number:03912497
Status:ACTIVE
Category:Private Unlimited Company

IPRA SERVICES LTD

THE BUSINESS RESOURCE NETWORK WHATELEYS DRIVE,KENILWORTH,CV8 2GY

Number:07270916
Status:ACTIVE
Category:Private Limited Company

MOTIVATION IN LEARNING LIMITED

UNIT66,4 BALLOO AVENUE,BT19 7QT

Number:NI025648
Status:ACTIVE
Category:Private Limited Company

RPETABLE LIMITED

WEST WALK BUILDING,LEICESTER,LE1 7LT

Number:09206934
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