NEUE WATER LIMITED
Status | ACTIVE |
Company No. | 11149413 |
Category | Private Limited Company |
Incorporated | 15 Jan 2018 |
Age | 6 years, 4 months, 6 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
Resolution
Date: 10 Mar 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
Resolution
Date: 04 Oct 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
Resolution
Date: 18 Jul 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 18 Jul 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 18 Jul 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 27 May 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Resolution
Date: 05 Sep 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital alter shares subdivision
Date: 04 Sep 2018
Action Date: 21 Aug 2018
Category: Capital
Type: SH02
Date: 2018-08-21
Documents
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
Some Companies
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 |
CENTRUM HOUSE,EGHAM,TW20 9LF
Number: | 05263044 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |