NEWBIE HOLDINGS LIMITED



Company Documents

DateDescription
22/03/2422 March 2024 NewMicro company accounts made up to 2023-06-30

View Document

26/10/2326 October 2023 Confirmation statement made on 2023-10-17 with updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

Analyse these accounts
21/03/2321 March 2023 Micro company accounts made up to 2022-06-30

View Document

24/10/2224 October 2022 Confirmation statement made on 2022-10-17 with updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

Analyse these accounts
30/03/2230 March 2022 Micro company accounts made up to 2021-06-30

View Document

14/12/2114 December 2021 Resolutions

View Document

14/12/2114 December 2021 Resolutions

View Document

14/12/2114 December 2021 Statement of capital following an allotment of shares on 2021-11-29

View Document

13/12/2113 December 2021 Memorandum and Articles of Association

View Document

08/12/218 December 2021 Second filing of Confirmation Statement dated 2021-12-06

View Document

06/12/216 December 2021 Confirmation statement made on 2021-10-17 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

Analyse these accounts
27/10/2027 October 2020 CONFIRMATION STATEMENT MADE ON 17/10/20, WITH UPDATES

View Document

05/10/205 October 2020 ARTICLES OF ASSOCIATION

View Document

05/10/205 October 2020 ARTICLES OF ASSOCIATION

View Document

05/10/205 October 2020 ADOPT ARTICLES 23/09/2020

View Document

09/07/209 July 2020 ARTICLES OF ASSOCIATION

View Document

09/07/209 July 2020 ADOPT ARTICLES 20/06/2020

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

Analyse these accounts
25/10/1925 October 2019 CONFIRMATION STATEMENT MADE ON 17/10/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

Analyse these accounts
15/02/1915 February 2019 PREVEXT FROM 31/05/2018 TO 30/06/2018

View Document

19/10/1819 October 2018 CONFIRMATION STATEMENT MADE ON 17/10/18, NO UPDATES

View Document

08/08/188 August 2018 1000 DEFERRED SHARES OF £1.00 EACH BE CONVERTED TO AN ORDINARY SHARE OF £1.00. 06/07/2018

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

Analyse these accounts
10/11/1710 November 2017 CONFIRMATION STATEMENT MADE ON 17/10/17, WITH UPDATES

View Document

04/07/174 July 2017 DIRECTOR APPOINTED MR PHILIP AUSTIN GEORGE MACKENZIE

View Document



16/06/1716 June 2017 31/05/17 STATEMENT OF CAPITAL GBP 37500

View Document

12/06/1712 June 2017 REGISTERED OFFICE CHANGED ON 12/06/2017 FROM QUARTERMILE TWO C/O MORTON FRASER LLP 2 LISTER SQUARE EDINBURGH EH3 9GL

View Document

12/06/1712 June 2017 APPOINTMENT TERMINATED, DIRECTOR MORTON FRASER DIRECTORS LIMITED

View Document

12/06/1712 June 2017 APPOINTMENT TERMINATED, SECRETARY MORTON FRASER SECRETARIES LIMITED

View Document

05/06/175 June 2017 PREVSHO FROM 31/10/2017 TO 31/05/2017

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

Analyse these accounts
31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

Analyse these accounts
31/10/1631 October 2016 CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES

View Document

02/11/152 November 2015 Annual return made up to 17 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

Analyse these accounts
26/06/1526 June 2015 DIRECTOR APPOINTED KATHERINE EMMA MACKENZIE

View Document

26/06/1526 June 2015 SECRETARY APPOINTED PHILIP AUSTIN GEORGE MACKENZIE

View Document

02/06/152 June 2015 APPOINTMENT TERMINATED, SECRETARY PHILLIP MACKENZIE

View Document

28/05/1528 May 2015 CORPORATE DIRECTOR APPOINTED MORTON FRASER DIRECTORS LIMITED

View Document

28/05/1528 May 2015 APPOINTMENT TERMINATED, DIRECTOR KATHERINE MACKENZIE

View Document

26/05/1526 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE SC4349160001

View Document

27/04/1527 April 2015 Annual return made up to 17 October 2014 with full list of shareholders

View Document

20/04/1520 April 2015 REGISTERED OFFICE CHANGED ON 20/04/2015 FROM GLENKYLLACHY TOMATIN INVERNESS IV13 7YA

View Document

02/03/152 March 2015 REGISTERED OFFICE CHANGED ON 02/03/2015 FROM 5TH FLOOR QUARTERMILE TWO 2 LISTER SQUARE EDINBURGH EH3 9GL

View Document

02/03/152 March 2015 DIRECTOR APPOINTED MRS KATHERINE EMMA MACKENZIE

View Document

02/03/152 March 2015 SECRETARY APPOINTED PHILLIP AUSTIN GEORGE MACKENZIE

View Document

31/10/1431 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14

View Document

08/04/148 April 2014 ADOPT ARTICLES 27/03/2014

View Document

08/04/148 April 2014 APPOINTMENT TERMINATED, DIRECTOR AUSTIN FLYNN

View Document

08/04/148 April 2014 APPOINTMENT TERMINATED, DIRECTOR MORTON FRASER DIRECTORS LIMITED

View Document

04/04/144 April 2014 COMPANY NAME CHANGED LISTER SQUARE (NO. 134) LIMITED CERTIFICATE ISSUED ON 04/04/14

View Document

04/04/144 April 2014 CHANGE OF NAME 27/03/2014

View Document

05/11/135 November 2013 Annual return made up to 17 October 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

Analyse these accounts
17/10/1217 October 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company