NEWABLE OFFICE SPACE LIMITED

140 Aldersgate Street, London, EC1A 4HY, United Kingdom
StatusACTIVE
Company No.11583653
CategoryPrivate Limited Company
Incorporated24 Sep 2018
Age5 years, 8 months, 21 days
JurisdictionEngland Wales

SUMMARY

NEWABLE OFFICE SPACE LIMITED is an active private limited company with number 11583653. It was incorporated 5 years, 8 months, 21 days ago, on 24 September 2018. The company address is 140 Aldersgate Street, London, EC1A 4HY, United Kingdom.



Company Fillings

Termination director company with name termination date

Date: 15 Feb 2024

Action Date: 15 Feb 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Bernard Walsh

Termination date: 2024-02-15

Documents

View document PDF

Accounts with accounts type group

Date: 13 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 04 Oct 2023

Action Date: 30 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anne Margaret Watts

Termination date: 2023-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Oct 2023

Action Date: 23 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-23

Documents

View document PDF

Accounts with accounts type group

Date: 07 Jan 2023

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: 05 Oct 2022

Action Date: 23 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-23

Documents

View document PDF

Change person director company with change date

Date: 18 Aug 2022

Action Date: 18 Aug 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Anne Margaret Watts

Change date: 2019-08-18

Documents

View document PDF

Appoint person director company with name date

Date: 05 Aug 2022

Action Date: 01 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Charles Thompson

Appointment date: 2022-04-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 21 Jun 2022

Action Date: 31 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Michael Hofman

Termination date: 2022-03-31

Documents

View document PDF

Accounts with accounts type group

Date: 03 Nov 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Sep 2021

Action Date: 23 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-23

Documents

View document PDF

Accounts with accounts type group

Date: 29 Mar 2021

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: 28 Sep 2020

Action Date: 23 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-23

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jul 2020

Action Date: 01 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Fozia Kanwal

Appointment date: 2020-07-01

Documents

View document PDF

Resolution

Date: 22 Jun 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 22 Jun 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Confirmation statement with updates

Date: 25 Sep 2019

Action Date: 23 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-23

Documents

View document PDF

Termination director company with name termination date

Date: 13 Sep 2019

Action Date: 09 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Timothy Philip Irons

Termination date: 2019-09-09

Documents

View document PDF

Accounts with accounts type group

Date: 19 Aug 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Resolution

Date: 11 Jun 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 24 May 2019

Action Date: 21 May 2019

Category: Capital

Type: SH01

Date: 2019-05-21

Capital : 10,400,548.37 GBP

Documents

View document PDF

Notification of a person with significant control

Date: 24 May 2019

Action Date: 24 Sep 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Newable Uk Holdings Limited

Notification date: 2018-09-24

Documents

View document PDF

Appoint person director company with name date

Date: 13 Dec 2018

Action Date: 30 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Anne Margaret Watts

Appointment date: 2018-11-30

Documents

View document PDF

Appoint person director company with name date

Date: 13 Dec 2018

Action Date: 30 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Timothy Philip Irons

Appointment date: 2018-11-30

Documents

View document PDF

Appoint person director company with name date

Date: 13 Dec 2018

Action Date: 30 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Steven Paul Jude

Appointment date: 2018-11-30

Documents

View document PDF

Resolution

Date: 22 Nov 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 19 Nov 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 16 Nov 2018

Action Date: 09 Nov 2018

Category: Capital

Type: SH01

Capital : 10,400,001 GBP

Date: 2018-11-09

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 15 Nov 2018

Action Date: 09 Nov 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 115836530001

Charge creation date: 2018-11-09

Documents

View document PDF

Change account reference date company current shortened

Date: 14 Nov 2018

Action Date: 31 Mar 2019

Category: Accounts

Type: AA01

New date: 2019-03-31

Made up date: 2019-09-30

Documents

View document PDF

Incorporation company

Date: 24 Sep 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BEAUTY ON THE LOFT LTD

33B SILVERBRIDGE ROAD,NEWRY,BT35 9LF

Number:NI618494
Status:ACTIVE
Category:Private Limited Company

CARE HOMES OF DISTINCTION LIMITED

WRAY PARK,REIGATE,RH2 0DN

Number:05268043
Status:ACTIVE
Category:Private Limited Company

ELECTRICAL SERVICES LEICESTER LTD

32 DEMONTFORT STREET,LEICESTER,LE1 7GD

Number:06976644
Status:ACTIVE
Category:Private Limited Company

ERIN VEHICLE MANAGEMENT LIMITED

NEW INN FARM,SILSOE,MK45 4QR

Number:03744200
Status:LIQUIDATION
Category:Private Limited Company

HDL CONSULTANTS LTD

93 LARKSWOOD ROAD,STANFORD-LE-HOPE,SS17 9DD

Number:10267209
Status:ACTIVE
Category:Private Limited Company

JC&SM LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11794022
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