NEWPLATFORM.ART

6th Floor, Minster House 6th Floor, Minster House, London, EC3R 7AE, United Kingdom
StatusACTIVE
Company No.10995963
Category
Incorporated04 Oct 2017
Age6 years, 8 months, 12 days
JurisdictionEngland Wales

SUMMARY

NEWPLATFORM.ART is an active with number 10995963. It was incorporated 6 years, 8 months, 12 days ago, on 04 October 2017. The company address is 6th Floor, Minster House 6th Floor, Minster House, London, EC3R 7AE, United Kingdom.



Company Fillings

Change to a person with significant control

Date: 19 Oct 2023

Action Date: 01 Sep 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-09-01

Psc name: Roderick Campbell Smith

Documents

View document PDF

Change person secretary company with change date

Date: 17 Oct 2023

Action Date: 01 Sep 2023

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Benjamin David James

Change date: 2023-09-01

Documents

View document PDF

Change person director company with change date

Date: 17 Oct 2023

Action Date: 01 Sep 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Roderick Campbell Smith

Change date: 2023-09-01

Documents

View document PDF

Change to a person with significant control

Date: 17 Oct 2023

Action Date: 01 Sep 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-09-01

Psc name: Ms Louise Zekaria

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Oct 2023

Action Date: 03 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-03

Documents

View document PDF

Change to a person with significant control

Date: 17 Oct 2023

Action Date: 01 Sep 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-09-01

Psc name: Ms Emma Mary Henriette Garvin

Documents

View document PDF

Change to a person with significant control

Date: 17 Oct 2023

Action Date: 01 Sep 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-09-01

Psc name: Mr Paul Anthony Newdick

Documents

View document PDF

Change person director company with change date

Date: 17 Oct 2023

Action Date: 01 Sep 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-09-01

Officer name: Mr Mark Thomas Dunhill

Documents

View document PDF

Change person director company with change date

Date: 17 Oct 2023

Action Date: 17 Oct 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-10-17

Officer name: Mr Paul Anthony Newdick

Documents

View document PDF

Change person director company with change date

Date: 17 Oct 2023

Action Date: 17 Oct 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Louise Zekaria

Change date: 2023-10-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 18 Sep 2023

Action Date: 25 Apr 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Emma Mary Henriette Garvin

Termination date: 2023-04-25

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Oct 2022

Action Date: 03 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Oct 2021

Action Date: 03 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-03

Documents

View document PDF

Appoint person director company with name date

Date: 07 Oct 2021

Action Date: 08 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Thomas Dunhill

Appointment date: 2020-10-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change person director company with change date

Date: 11 Nov 2020

Action Date: 01 Jan 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Roderick Campbell Smith

Change date: 2020-01-01

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Nov 2020

Action Date: 03 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-03

Documents

View document PDF

Change to a person with significant control

Date: 09 Nov 2020

Action Date: 01 Jan 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Roderick Campbell Smith

Change date: 2020-01-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Oct 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change to a person with significant control

Date: 21 Feb 2020

Action Date: 20 Feb 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Roderick Campbell Smith

Change date: 2020-02-20

Documents

View document PDF

Change person director company with change date

Date: 21 Feb 2020

Action Date: 20 Feb 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-02-20

Officer name: Roderick Campbell Smith

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Oct 2019

Action Date: 03 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-03

Documents

View document PDF

Change person secretary company with change date

Date: 23 Jul 2019

Action Date: 08 Apr 2019

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2019-04-08

Officer name: Benjamin David James

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Jul 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change account reference date company previous extended

Date: 28 Jun 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA01

New date: 2018-12-31

Made up date: 2018-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Jan 2019

Action Date: 15 Jan 2019

Category: Address

Type: AD01

Change date: 2019-01-15

Old address: C/O Mccarthy Denning Albert Buildings 49 Queen Victoria Street London EC4N 4SA United Kingdom

New address: C/O Mccarthy Denning 6th Floor, Minster House 42 Mincing Lane London EC3R 7AE

Documents

View document PDF

Confirmation statement with updates

Date: 15 Oct 2018

Action Date: 03 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-03

Documents

View document PDF

Resolution

Date: 06 Aug 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Nov 2017

Action Date: 21 Nov 2017

Category: Address

Type: AD01

New address: C/O Mccarthy Denning Albert Buildings 49 Queen Victoria Street London EC4N 4SA

Old address: Albert Buildings 49 Queen Victoria Street London EC4N 4SA

Change date: 2017-11-21

Documents

View document PDF

Notification of a person with significant control

Date: 21 Nov 2017

Action Date: 21 Nov 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Louise Zekaria

Notification date: 2017-11-21

Documents

View document PDF

Notification of a person with significant control

Date: 21 Nov 2017

Action Date: 21 Nov 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-11-21

Psc name: Paul Anthony Newdick

Documents

View document PDF

Notification of a person with significant control

Date: 21 Nov 2017

Action Date: 21 Nov 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-11-21

Psc name: Emma Mary Henriette Garvin

Documents

View document PDF

Appoint person director company with name date

Date: 21 Nov 2017

Action Date: 21 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-11-21

Officer name: Ms Louise Zekaria

Documents

View document PDF

Appoint person director company with name date

Date: 21 Nov 2017

Action Date: 21 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Emma Mary Henriette Garvin

Appointment date: 2017-11-21

Documents

View document PDF

Appoint person director company with name date

Date: 21 Nov 2017

Action Date: 21 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-11-21

Officer name: Mr Paul Anthony Newdick

Documents

View document PDF

Incorporation company

Date: 04 Oct 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AERO WIND MAINTENANCE LIMITED

22 NANROCK CLOSE,GOOLE,DN14 7QB

Number:10092517
Status:ACTIVE
Category:Private Limited Company

ASTUITE LIMITED

23 LANGHOLM ROAD,TUNBRIDGE WELLS,TN3 0EY

Number:10996762
Status:ACTIVE
Category:Private Limited Company

BASSETT ELECTRONIC SYSTEMS LIMITED

OLD STATION HOUSE,NEWPORT STREET SWINDON,SN1 3DU

Number:02064751
Status:ACTIVE
Category:Private Limited Company

GARCIA INSPIRED TRAINING LTD

232 TRADEWINDS TOWER,LONDON,E16 2EQ

Number:06423664
Status:ACTIVE
Category:Private Limited Company

KERKYRA ENERGY LIMITED

FITZWILLIAM HOUSE,DONCASTER,DN4 5NG

Number:09549501
Status:ACTIVE
Category:Private Limited Company

LEASEHOLD VALUERS LIMITED

WOOLWICH HOUSE,CROYDON,CR0 1LB

Number:11307856
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