NEW SCIENTIST GROUP LIMITED

09840223
BEGBIES TRAYNOR (LONDON) LLP 31ST FLOOR 40 BANK STREET LONDON E14 5NR

Report has been added to your basket.

Documents

Documents
Date Category Description Pages
13 Dec 2023 gazette Gazette Dissolved Liquidation 1 Buy now
13 Sep 2023 insolvency Liquidation Voluntary Members Return Of Final Meeting 19 Buy now
24 Apr 2023 insolvency Liquidation Voluntary Declaration Of Solvency 5 Buy now
08 Apr 2023 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
08 Apr 2023 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
08 Apr 2023 resolution Resolution 1 Buy now
17 Jan 2023 gazette Gazette Notice Compulsory 1 Buy now
10 Nov 2022 confirmation-statement Confirmation Statement With Updates 7 Buy now
07 Apr 2022 capital Return of purchase of own shares 3 Buy now
06 Apr 2022 capital Notice of cancellation of shares 7 Buy now
08 Mar 2022 incorporation Memorandum Articles 44 Buy now
08 Mar 2022 resolution Resolution 2 Buy now
04 Mar 2022 capital Notice of name or other designation of class of shares 2 Buy now
03 Mar 2022 capital Notice of particulars of variation of rights attached to shares 2 Buy now
02 Mar 2022 capital Statement of capital (Section 108) 6 Buy now
02 Mar 2022 capital Statement of directors in respect of the solvency statement made in accordance with section 643 2 Buy now
02 Mar 2022 insolvency Solvency Statement dated 01/03/22 2 Buy now
02 Mar 2022 resolution Resolution 2 Buy now
29 Dec 2021 accounts Annual Accounts 34 Buy now
17 Dec 2021 officers Termination of appointment of director (Kevin Joseph Beatty) 1 Buy now
09 Nov 2021 confirmation-statement Confirmation Statement With Updates 11 Buy now
22 Sep 2021 capital Return of purchase of own shares 3 Buy now
17 Mar 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
17 Mar 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
17 Mar 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
17 Mar 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
04 Mar 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 Mar 2021 officers Termination of appointment of director (James Richard St John Lenane) 1 Buy now
04 Mar 2021 officers Termination of appointment of director (Louise Anne Rogers) 1 Buy now
04 Mar 2021 officers Termination of appointment of director (Bernard Peter Gray) 1 Buy now
04 Mar 2021 officers Appointment of director (Mr Kevin Joseph Beatty) 2 Buy now
04 Mar 2021 officers Appointment of director (Mr James Justin Siderfin Welsh) 2 Buy now
20 Nov 2020 confirmation-statement Confirmation Statement With Updates 10 Buy now
19 Oct 2020 capital Second Filing Capital Allotment Shares 6 Buy now
15 Oct 2020 capital Return of Allotment of shares 5 Buy now
08 Oct 2020 accounts Annual Accounts 33 Buy now
01 Oct 2020 capital Notice of cancellation of shares 11 Buy now
01 Oct 2020 capital Return of purchase of own shares 3 Buy now
19 Feb 2020 officers Appointment of director (Nina Wright) 2 Buy now
24 Jan 2020 capital Return of purchase of own shares 3 Buy now
13 Jan 2020 capital Notice of cancellation of shares 11 Buy now
23 Dec 2019 officers Termination of appointment of director (Jennifer Prince) 1 Buy now
10 Dec 2019 confirmation-statement Confirmation Statement With Updates 11 Buy now
24 Sep 2019 accounts Annual Accounts 33 Buy now
12 Mar 2019 officers Change of particulars for director (Ms Jennifer Prince) 2 Buy now
23 Jan 2019 resolution Resolution 3 Buy now
23 Jan 2019 resolution Resolution 4 Buy now
11 Jan 2019 capital Return of Allotment of shares 5 Buy now
11 Jan 2019 capital Return of Allotment of shares 5 Buy now
03 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Nov 2018 officers Appointment of director (Ms Jennifer Prince) 2 Buy now
12 Nov 2018 officers Termination of appointment of director (Matthew O'sullivan) 1 Buy now
04 Oct 2018 accounts Annual Accounts 32 Buy now
25 Jul 2018 capital Second Filing Capital Allotment Shares 21 Buy now
18 Jun 2018 capital Second Filing Capital Allotment Shares 68 Buy now
28 Mar 2018 confirmation-statement Confirmation Statement With Updates 10 Buy now
27 Mar 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
27 Mar 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
27 Mar 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
13 Mar 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
13 Mar 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
13 Mar 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
13 Mar 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
13 Mar 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
06 Mar 2018 resolution Resolution 3 Buy now
27 Sep 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
08 Sep 2017 capital Return of Allotment of shares 65 Buy now
02 Aug 2017 accounts Annual Accounts 5 Buy now
17 Jun 2017 capital Return of Allotment of shares 19 Buy now
16 Jun 2017 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
12 Jun 2017 capital Notice of name or other designation of class of shares 2 Buy now
09 Jun 2017 resolution Resolution 53 Buy now
25 May 2017 officers Appointment of director (Ms Louise Anne Rogers) 2 Buy now
25 May 2017 officers Appointment of director (Mr Matthew O'sullivan) 2 Buy now
04 May 2017 incorporation Memorandum Articles 51 Buy now
04 May 2017 resolution Resolution 1 Buy now
04 May 2017 resolution Resolution 3 Buy now
21 Apr 2017 officers Appointment of director (Mr James Richard St John Lenane) 2 Buy now
20 Apr 2017 accounts Change Account Reference Date Company Previous Extended 1 Buy now
07 Apr 2017 officers Termination of appointment of director (William John Yates) 1 Buy now
07 Apr 2017 officers Termination of appointment of director (Travers Smith Secretaries Limited) 1 Buy now
07 Apr 2017 officers Termination of appointment of director (Travers Smith Limited) 1 Buy now
07 Apr 2017 officers Termination of appointment of secretary (Travers Smith Secretaries Limited) 1 Buy now
05 Apr 2017 resolution Resolution 3 Buy now
05 Apr 2017 officers Appointment of director (Sir Bernard Peter Gray) 2 Buy now
08 Nov 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
26 Oct 2015 incorporation Incorporation Company 16 Buy now