NEUE WATER LIMITED

Flat 1 234 Old Ford Road, London, E3 5SP, England
StatusACTIVE
Company No.11149413
CategoryPrivate Limited Company
Incorporated15 Jan 2018
Age6 years, 4 months, 6 days
JurisdictionEngland Wales

SUMMARY

NEUE WATER LIMITED is an active private limited company with number 11149413. It was incorporated 6 years, 4 months, 6 days ago, on 15 January 2018. The company address is Flat 1 234 Old Ford Road, London, E3 5SP, England.



Company Fillings

Confirmation statement with updates

Date: 26 Mar 2024

Action Date: 14 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-14

Documents

View document PDF

Change to a person with significant control

Date: 26 Mar 2024

Action Date: 12 Mar 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-03-12

Psc name: Mr Michael Todd Alexander Lowers

Documents

View document PDF

Termination director company with name termination date

Date: 29 Dec 2023

Action Date: 29 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Julie Agnes Trimmer

Termination date: 2023-12-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Dec 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Mar 2023

Action Date: 14 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-14

Documents

View document PDF

Capital allotment shares

Date: 14 Mar 2023

Action Date: 30 Jan 2023

Category: Capital

Type: SH01

Date: 2023-01-30

Capital : 178.0517 GBP

Documents

View document PDF

Second filing capital allotment shares

Date: 14 Mar 2023

Action Date: 22 Dec 2022

Category: Capital

Type: RP04SH01

Capital : 176.6724 GBP

Date: 2022-12-22

Documents

View document PDF

Second filing capital allotment shares

Date: 14 Mar 2023

Action Date: 13 Sep 2022

Category: Capital

Type: RP04SH01

Date: 2022-09-13

Capital : 176.3276 GBP

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 14 Mar 2023

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2023-01-14

Documents

View document PDF

Resolution

Date: 10 Mar 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement

Date: 26 Jan 2023

Action Date: 14 Jan 2023

Category: Confirmation-statement

Type: CS01

Original description: 14/01/23 Statement of Capital gbp 176.6724

Documents

View document PDF

Change to a person with significant control

Date: 20 Jan 2023

Action Date: 14 Jan 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Michael Lowers

Change date: 2023-01-14

Documents

View document PDF

Capital allotment shares

Date: 17 Jan 2023

Action Date: 22 Dec 2022

Category: Capital

Type: SH01

Date: 2022-12-22

Capital : 176.6706 GBP

Documents

View document PDF

Capital allotment shares

Date: 17 Jan 2023

Action Date: 13 Sep 2022

Category: Capital

Type: SH01

Capital : 176.3258 GBP

Date: 2022-09-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Oct 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Oct 2022

Action Date: 10 Oct 2022

Category: Address

Type: AD01

New address: Flat 1 234 Old Ford Road London E3 5SP

Old address: PO Box 77760 PO Box 77760 London E3 9FW United Kingdom

Change date: 2022-10-10

Documents

View document PDF

Resolution

Date: 04 Oct 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 19 Jul 2022

Action Date: 01 Jul 2022

Category: Capital

Type: SH01

Capital : 175.6379 GBP

Date: 2022-07-01

Documents

View document PDF

Capital allotment shares

Date: 19 Jul 2022

Action Date: 23 May 2022

Category: Capital

Type: SH01

Date: 2022-05-23

Capital : 174.7137 GBP

Documents

View document PDF

Memorandum articles

Date: 18 Jul 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 18 Jul 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 18 Jul 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 18 Jul 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 27 May 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 27 May 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jan 2022

Action Date: 14 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Nov 2021

Action Date: 23 Nov 2021

Category: Address

Type: AD01

Change date: 2021-11-23

Old address: Flat 1, 234 Old Ford Road Flat 1, 234 Old Ford Road Old Ford Road London Other E3 5SP England

New address: PO Box 77760 PO Box 77760 London E39FW

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Nov 2021

Action Date: 02 Nov 2021

Category: Address

Type: AD01

Change date: 2021-11-02

Old address: 86-90 3rd Floor 86-90 Paul Street London EC2A 4NE England

New address: Flat 1, 234 Old Ford Road Flat 1, 234 Old Ford Road Old Ford Road London Other E3 5SP

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Oct 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Oct 2021

Action Date: 25 Oct 2021

Category: Address

Type: AD01

Old address: Flat 1 234 Old Ford Road Flat 1, 234 Old Ford Road London E3 5SP England

New address: 86-90 3rd Floor 86-90 Paul Street London EC2A 4NE

Change date: 2021-10-25

Documents

View document PDF

Change to a person with significant control

Date: 25 Jan 2021

Action Date: 07 Sep 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-09-07

Psc name: Mr Michael Lowers

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jan 2021

Action Date: 14 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-14

Documents

View document PDF

Change to a person with significant control

Date: 22 Jan 2021

Action Date: 14 Jan 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-01-14

Psc name: Mr Michael Lowers

Documents

View document PDF

Change person director company with change date

Date: 19 Jan 2021

Action Date: 07 Sep 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Michael Lowers

Change date: 2020-09-07

Documents

View document PDF

Change person director company with change date

Date: 19 Jan 2021

Action Date: 19 Jan 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Michael Lowers

Change date: 2021-01-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Oct 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Jul 2020

Action Date: 29 Jul 2020

Category: Address

Type: AD01

Change date: 2020-07-29

New address: Flat 1 234 Old Ford Road Flat 1, 234 Old Ford Road London E3 5SP

Old address: 21 Glassworks Studio Basing Place London E2 8AB England

Documents

View document PDF

Second filing capital allotment shares

Date: 06 Feb 2020

Action Date: 21 Aug 2018

Category: Capital

Type: RP04SH01

Capital : 136.99 GBP

Date: 2018-08-21

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jan 2020

Action Date: 14 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-14

Documents

View document PDF

Appoint person director company with name date

Date: 23 Jan 2020

Action Date: 13 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Julie Agnes Trimmer

Appointment date: 2020-01-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Sep 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 May 2019

Action Date: 19 May 2019

Category: Address

Type: AD01

New address: 21 Glassworks Studio Basing Place London E2 8AB

Change date: 2019-05-19

Old address: 42 Ballater Road London SW2 5QR England

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jan 2019

Action Date: 14 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-14

Documents

View document PDF

Capital allotment shares

Date: 10 Jan 2019

Action Date: 21 Aug 2018

Category: Capital

Type: SH01

Capital : 106.38 GBP

Date: 2018-08-21

Documents

View document PDF

Capital allotment shares

Date: 19 Oct 2018

Action Date: 21 Aug 2018

Category: Capital

Type: SH01

Capital : 116.27 GBP

Date: 2018-08-21

Documents

View document PDF

Resolution

Date: 05 Sep 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital alter shares subdivision

Date: 04 Sep 2018

Action Date: 21 Aug 2018

Category: Capital

Type: SH02

Date: 2018-08-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Aug 2018

Action Date: 13 Aug 2018

Category: Address

Type: AD01

New address: 42 Ballater Road London SW2 5QR

Change date: 2018-08-13

Old address: Aberdour Street 12 Aberdour Street London SE1 4SL United Kingdom

Documents

View document PDF

Incorporation company

Date: 15 Jan 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMS HOLDCO LTD

7 BISHOPSGATE,LONDON,EC2N 3AQ

Number:08781557
Status:ACTIVE
Category:Private Limited Company

APPLIED CAPITAL HOLDINGS LIMITED

5TH FLOOR QUARTERMILE TWO,EDINBURGH,EH3 9GL

Number:SC426875
Status:ACTIVE
Category:Private Limited Company

LYDDEN GROVE FREEHOLD COMPANY LIMITED

25 LYDDEN GROVE,LONDON,SW18 4LJ

Number:10846244
Status:ACTIVE
Category:Private Limited Company

OPTION ONE LOGISTICS LIMITED

CENTRUM HOUSE,EGHAM,TW20 9LF

Number:05263044
Status:ACTIVE
Category:Private Limited Company

ROB NORMAN MUSIC LTD

202 WEST WAY,STAFFORD,ST17 9YG

Number:11285040
Status:ACTIVE
Category:Private Limited Company

SCHEPENS INTERNATIONAL LIMITED

FLEMING COURT,EASTLEIGH,SO50 9PD

Number:05262537
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