Newmark Technology Ltd was founded on 28 February 1995 and has its registered office in London, it has a status of "Active". We don't currently know the number of employees at Newmark Technology Ltd. The companies director is Feltham, Graham Mark Thomas.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
FELTHAM, Graham Mark Thomas | 30 October 2019 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 11 March 2020 | |
AA - Annual Accounts | 07 November 2019 | |
MR04 - N/A | 02 November 2019 | |
TM01 - Termination of appointment of director | 31 October 2019 | |
AP03 - Appointment of secretary | 31 October 2019 | |
TM02 - Termination of appointment of secretary | 31 October 2019 | |
AP01 - Appointment of director | 31 October 2019 | |
CS01 - N/A | 28 February 2019 | |
AA - Annual Accounts | 24 December 2018 | |
TM01 - Termination of appointment of director | 05 November 2018 | |
MR04 - N/A | 04 May 2018 | |
CH01 - Change of particulars for director | 19 April 2018 | |
CS01 - N/A | 28 February 2018 | |
AA - Annual Accounts | 24 January 2018 | |
MR04 - N/A | 19 April 2017 | |
MR04 - N/A | 19 April 2017 | |
MR04 - N/A | 08 March 2017 | |
CS01 - N/A | 02 March 2017 | |
AD01 - Change of registered office address | 20 December 2016 | |
AA - Annual Accounts | 16 December 2016 | |
TM01 - Termination of appointment of director | 08 November 2016 | |
AR01 - Annual Return | 29 February 2016 | |
AA - Annual Accounts | 21 November 2015 | |
AR01 - Annual Return | 05 March 2015 | |
AA - Annual Accounts | 14 November 2014 | |
CH01 - Change of particulars for director | 05 August 2014 | |
CH03 - Change of particulars for secretary | 05 August 2014 | |
AR01 - Annual Return | 06 March 2014 | |
TM01 - Termination of appointment of director | 10 February 2014 | |
AA - Annual Accounts | 13 September 2013 | |
AP01 - Appointment of director | 22 April 2013 | |
AR01 - Annual Return | 28 February 2013 | |
CH01 - Change of particulars for director | 28 February 2013 | |
CH01 - Change of particulars for director | 28 February 2013 | |
AD01 - Change of registered office address | 28 February 2013 | |
AA - Annual Accounts | 30 August 2012 | |
AR01 - Annual Return | 13 March 2012 | |
MG01 - Particulars of a mortgage or charge | 10 December 2011 | |
AA - Annual Accounts | 07 September 2011 | |
AR01 - Annual Return | 03 March 2011 | |
MG01 - Particulars of a mortgage or charge | 16 September 2010 | |
AA - Annual Accounts | 06 September 2010 | |
AR01 - Annual Return | 09 March 2010 | |
CH01 - Change of particulars for director | 09 March 2010 | |
CH01 - Change of particulars for director | 09 March 2010 | |
TM01 - Termination of appointment of director | 02 November 2009 | |
AA - Annual Accounts | 17 August 2009 | |
363a - Annual Return | 30 March 2009 | |
AA - Annual Accounts | 06 August 2008 | |
363a - Annual Return | 14 April 2008 | |
395 - Particulars of a mortgage or charge | 08 November 2007 | |
395 - Particulars of a mortgage or charge | 08 November 2007 | |
AA - Annual Accounts | 03 August 2007 | |
363a - Annual Return | 15 March 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 23 January 2007 | |
AA - Annual Accounts | 21 August 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 15 August 2006 | |
363a - Annual Return | 06 March 2006 | |
395 - Particulars of a mortgage or charge | 03 February 2006 | |
AA - Annual Accounts | 24 November 2005 | |
363s - Annual Return | 07 March 2005 | |
AA - Annual Accounts | 04 November 2004 | |
287 - Change in situation or address of Registered Office | 28 September 2004 | |
363s - Annual Return | 12 March 2004 | |
395 - Particulars of a mortgage or charge | 11 March 2004 | |
AUD - Auditor's letter of resignation | 08 January 2004 | |
AA - Annual Accounts | 14 December 2003 | |
AA - Annual Accounts | 10 December 2003 | |
288b - Notice of resignation of directors or secretaries | 03 October 2003 | |
288a - Notice of appointment of directors or secretaries | 23 September 2003 | |
363s - Annual Return | 06 March 2003 | |
288a - Notice of appointment of directors or secretaries | 29 October 2002 | |
288a - Notice of appointment of directors or secretaries | 16 October 2002 | |
288a - Notice of appointment of directors or secretaries | 16 October 2002 | |
288a - Notice of appointment of directors or secretaries | 16 October 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 17 August 2002 | |
287 - Change in situation or address of Registered Office | 05 August 2002 | |
363s - Annual Return | 28 March 2002 | |
AA - Annual Accounts | 23 November 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 19 October 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 19 October 2001 | |
395 - Particulars of a mortgage or charge | 20 September 2001 | |
363s - Annual Return | 15 March 2001 | |
AA - Annual Accounts | 02 October 2000 | |
288b - Notice of resignation of directors or secretaries | 10 April 2000 | |
363s - Annual Return | 06 April 2000 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 07 March 2000 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 07 March 2000 | |
AA - Annual Accounts | 05 March 2000 | |
395 - Particulars of a mortgage or charge | 03 March 2000 | |
288a - Notice of appointment of directors or secretaries | 02 March 2000 | |
363s - Annual Return | 06 May 1999 | |
288a - Notice of appointment of directors or secretaries | 06 May 1999 | |
288b - Notice of resignation of directors or secretaries | 06 May 1999 | |
AA - Annual Accounts | 11 February 1999 | |
288b - Notice of resignation of directors or secretaries | 29 July 1998 | |
395 - Particulars of a mortgage or charge | 27 May 1998 | |
363s - Annual Return | 06 May 1998 | |
288a - Notice of appointment of directors or secretaries | 29 April 1998 | |
288a - Notice of appointment of directors or secretaries | 24 September 1997 | |
AA - Annual Accounts | 23 September 1997 | |
225 - Change of Accounting Reference Date | 23 September 1997 | |
288b - Notice of resignation of directors or secretaries | 12 August 1997 | |
363s - Annual Return | 13 March 1997 | |
AA - Annual Accounts | 04 February 1997 | |
395 - Particulars of a mortgage or charge | 19 September 1996 | |
363s - Annual Return | 22 April 1996 | |
288 - N/A | 22 November 1995 | |
287 - Change in situation or address of Registered Office | 22 November 1995 | |
395 - Particulars of a mortgage or charge | 05 October 1995 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 28 July 1995 | |
CERTNM - Change of name certificate | 03 July 1995 | |
288 - N/A | 30 June 1995 | |
288 - N/A | 30 June 1995 | |
287 - Change in situation or address of Registered Office | 30 June 1995 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 30 June 1995 | |
288 - N/A | 30 June 1995 | |
288 - N/A | 30 June 1995 | |
NEWINC - New incorporation documents | 28 February 1995 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 25 November 2011 | Fully Satisfied |
N/A |
Legal assignment | 14 September 2010 | Fully Satisfied |
N/A |
Floating charge (all assets) | 06 November 2007 | Fully Satisfied |
N/A |
Fixed charge on purchased debts which fail to vest | 06 November 2007 | Fully Satisfied |
N/A |
Debenture | 01 February 2006 | Fully Satisfied |
N/A |
Debenture | 05 March 2004 | Fully Satisfied |
N/A |
Debenture | 18 September 2001 | Fully Satisfied |
N/A |
Debenture | 25 February 2000 | Fully Satisfied |
N/A |
Debenture | 15 May 1998 | Fully Satisfied |
N/A |
Debenture | 31 August 1996 | Fully Satisfied |
N/A |
Single debenture | 22 September 1995 | Fully Satisfied |
N/A |