NEWRK LTD
Status | ACTIVE |
Company No. | 09649280 |
Category | Private Limited Company |
Incorporated | 20 Jun 2015 |
Age | 8 years, 11 months, 25 days |
Jurisdiction | England Wales |
SUMMARY
NEWRK LTD is an active private limited company with number 09649280. It was incorporated 8 years, 11 months, 25 days ago, on 20 June 2015. The company address is 3rd Floor 86-90 Paul Street, London, EC2A 4NE, England.
Company Fillings
Change registered office address company with date old address new address
Date: 07 Mar 2024
Action Date: 07 Mar 2024
Category: Address
Type: AD01
Change date: 2024-03-07
New address: 3rd Floor 86-90 Paul Street London EC2A 4NE
Old address: W8a Knoll Business Centre 325-327 Old Shoreham Road Hove BN3 7GS United Kingdom
Documents
Accounts with accounts type micro entity
Date: 04 Jan 2024
Action Date: 05 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-05
Documents
Confirmation statement with no updates
Date: 04 Aug 2023
Action Date: 22 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-22
Documents
Accounts with accounts type micro entity
Date: 05 Sep 2022
Action Date: 05 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-05
Documents
Confirmation statement with no updates
Date: 04 Aug 2022
Action Date: 22 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-22
Documents
Change person director company with change date
Date: 03 Aug 2022
Action Date: 03 Aug 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Rajendira Kumar Balaiyan
Change date: 2022-08-03
Documents
Change to a person with significant control
Date: 03 Aug 2022
Action Date: 03 Aug 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-08-03
Psc name: Mr Rajendira Balaiyan
Documents
Change registered office address company with date old address new address
Date: 03 Aug 2022
Action Date: 03 Aug 2022
Category: Address
Type: AD01
New address: W8a Knoll Business Centre 325-327 Old Shoreham Road Hove BN3 7GS
Change date: 2022-08-03
Old address: First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF England
Documents
Accounts with accounts type micro entity
Date: 08 Dec 2021
Action Date: 05 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-05
Documents
Confirmation statement with no updates
Date: 29 Jul 2021
Action Date: 22 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-22
Documents
Accounts with accounts type micro entity
Date: 12 Dec 2020
Action Date: 05 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-05
Documents
Confirmation statement with updates
Date: 30 Jul 2020
Action Date: 22 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-22
Documents
Change to a person with significant control
Date: 23 Jul 2020
Action Date: 23 Jul 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Rajendira Balaiyan
Change date: 2020-07-23
Documents
Change person director company with change date
Date: 09 Apr 2020
Action Date: 06 Apr 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-04-06
Officer name: Mrs Vidhya Panneerselvam
Documents
Appoint person director company with name date
Date: 07 Apr 2020
Action Date: 06 Apr 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-04-06
Officer name: Mrs Vidhya Panneerselvam
Documents
Accounts with accounts type micro entity
Date: 09 Mar 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Change to a person with significant control
Date: 15 Jan 2020
Action Date: 15 Jan 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Vidhya Panneerselvam
Change date: 2020-01-15
Documents
Termination director company with name termination date
Date: 12 Dec 2019
Action Date: 11 Dec 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Vidhya Panneerselvam
Termination date: 2019-12-11
Documents
Appoint person director company with name date
Date: 11 Dec 2019
Action Date: 11 Dec 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-12-11
Officer name: Mrs Vidhya Panneerselvam
Documents
Notification of a person with significant control
Date: 11 Dec 2019
Action Date: 11 Dec 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2019-12-11
Psc name: Vidhya Panneerselvam
Documents
Confirmation statement with no updates
Date: 29 Jul 2019
Action Date: 22 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-22
Documents
Change account reference date company current shortened
Date: 01 Jul 2019
Action Date: 05 Apr 2020
Category: Accounts
Type: AA01
New date: 2020-04-05
Made up date: 2020-06-30
Documents
Accounts with accounts type micro entity
Date: 20 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 26 Jul 2018
Action Date: 22 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-22
Documents
Accounts with accounts type micro entity
Date: 19 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with no updates
Date: 02 Aug 2017
Action Date: 22 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-22
Documents
Change person director company with change date
Date: 08 May 2017
Action Date: 08 May 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-05-08
Officer name: Mr Rajendira Kumar Balaiyan
Documents
Change person director company with change date
Date: 03 May 2017
Action Date: 06 Apr 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-04-06
Officer name: Mr Rajendira Kumar Balaiyan
Documents
Accounts with accounts type total exemption small
Date: 14 Feb 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Change registered office address company with date old address new address
Date: 04 Jan 2017
Action Date: 04 Jan 2017
Category: Address
Type: AD01
Change date: 2017-01-04
Old address: Unit 11 Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA England
New address: First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF
Documents
Confirmation statement with updates
Date: 22 Jul 2016
Action Date: 22 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-22
Documents
Annual return company with made up date full list shareholders
Date: 14 Jul 2016
Action Date: 20 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-20
Documents
Change registered office address company with date old address new address
Date: 09 Jul 2015
Action Date: 09 Jul 2015
Category: Address
Type: AD01
Change date: 2015-07-09
Old address: C/O Rajendira 122 Browning Road London E12 6rd United Kingdom
New address: Unit 11 Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA
Documents
Some Companies
BARTRAM TIMBER MERCHANTS LIMITED
HIGH ROAD,SANDY,SG19 1PB
Number: | 08156723 |
Status: | ACTIVE |
Category: | Private Limited Company |
SPA HOUSE FLAT 5,ST NEOTS,PE19 1JL
Number: | 09807426 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 ATHOLL CRESCENT,PERTH,PH1 5JN
Number: | SC413104 |
Status: | ACTIVE |
Category: | Private Limited Company |
264 OMBERSLEY ROAD,WORCESTERSHIRE,WR3 7HD
Number: | 06136671 |
Status: | ACTIVE |
Category: | Private Limited Company |
EIGHTH FLOOR, 6 NEW STREET SQUARE,LONDON,EC4A 3AQ
Number: | 09704465 |
Status: | ACTIVE |
Category: | Private Limited Company |
340 LONDON ROAD,SLOUGH,SL3 7HU
Number: | 07876775 |
Status: | ACTIVE |
Category: | Private Limited Company |