About

Registered Number: 06841288
Date of Incorporation: 10/03/2009 (15 years and 2 months ago)
Company Status: Active
Registered Address: The Grange Barn, Pikes End, Pinner, Middlesex, HA5 2EX,

 

Newman Klitynsky Ltd was registered on 10 March 2009 with its registered office in Pinner in Middlesex, it's status at Companies House is "Active".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NEWMAN, Priya 10 March 2009 - 1
KLITYNSKY, Yuriy 04 April 2016 08 December 2017 1
Secretary Name Appointed Resigned Total Appointments
KLITYNSKYY, Yuriy Sergeivich 10 March 2009 11 April 2009 1

Filing History

Document Type Date
CS01 - N/A 11 May 2020
DISS40 - Notice of striking-off action discontinued 01 April 2020
GAZ1 - First notification of strike-off action in London Gazette 03 March 2020
CS01 - N/A 17 April 2019
AA - Annual Accounts 19 December 2018
CERTNM - Change of name certificate 28 June 2018
CS01 - N/A 21 April 2018
AA - Annual Accounts 27 February 2018
RP04CS01 - N/A 23 January 2018
TM01 - Termination of appointment of director 08 December 2017
AD01 - Change of registered office address 01 November 2017
PSC04 - N/A 03 October 2017
CH01 - Change of particulars for director 03 October 2017
CH01 - Change of particulars for director 03 October 2017
PSC04 - N/A 03 October 2017
CS01 - N/A 11 May 2017
AA - Annual Accounts 31 December 2016
AR01 - Annual Return 04 May 2016
AP01 - Appointment of director 03 May 2016
AA - Annual Accounts 29 February 2016
AR01 - Annual Return 20 April 2015
RESOLUTIONS - N/A 15 January 2015
AA - Annual Accounts 15 January 2015
AR01 - Annual Return 17 April 2014
CH01 - Change of particulars for director 15 April 2014
CH01 - Change of particulars for director 15 April 2014
AA - Annual Accounts 04 January 2014
AA - Annual Accounts 05 July 2013
AR01 - Annual Return 31 May 2013
AR01 - Annual Return 01 June 2012
CH01 - Change of particulars for director 21 May 2012
AA - Annual Accounts 02 February 2012
AR01 - Annual Return 20 June 2011
AA - Annual Accounts 24 January 2011
CH01 - Change of particulars for director 02 November 2010
AD01 - Change of registered office address 01 November 2010
AA01 - Change of accounting reference date 17 September 2010
AR01 - Annual Return 12 May 2010
CH01 - Change of particulars for director 11 May 2010
AA - Annual Accounts 17 February 2010
363a - Annual Return 24 April 2009
288b - Notice of resignation of directors or secretaries 23 April 2009
225 - Change of Accounting Reference Date 22 April 2009
288b - Notice of resignation of directors or secretaries 22 April 2009
NEWINC - New incorporation documents 10 March 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.