Advanced company searchLink opens in new window

NEWICON LTD

Company number 05904359

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
18 Feb 2026 TM01 Termination of appointment of Steven Andrew Obrien as a director on 31 January 2026
21 Dec 2025 AD01 Registered office address changed from The Innovation Centre Bristol and Bath Science Prk Dirac Crescent Emersons Green Bristol South Gloucestershire BS16 7FR England to Runway East 1 Victoria Street Redcliffe Bristol BS1 6AA on 21 December 2025
21 Dec 2025 CH01 Director's details changed for Steven Andrew Obrien on 17 December 2025
21 Dec 2025 CH01 Director's details changed for Mr Dolo Miah on 17 December 2025
15 Dec 2025 TM01 Termination of appointment of Mark Edward Probert as a director on 15 December 2025
30 Sep 2025 CS01 Confirmation statement made on 6 September 2025 with updates
02 May 2025 AP01 Appointment of Mr Dolo Miah as a director on 17 April 2025
02 May 2025 PSC02 Notification of Linebreak (Technology Uk) Ltd as a person with significant control on 17 April 2025
02 May 2025 PSC07 Cessation of Mark Edward Probert as a person with significant control on 17 April 2025
02 May 2025 PSC07 Cessation of Steven Andrew O'brien as a person with significant control on 17 April 2025
07 Apr 2025 AA Total exemption full accounts made up to 31 December 2024
06 Sep 2024 CS01 Confirmation statement made on 6 September 2024 with updates
04 Jun 2024 AA Total exemption full accounts made up to 31 December 2023
11 Mar 2024 CS01 Confirmation statement made on 28 September 2023 with updates
11 Mar 2024 TM01 Termination of appointment of Neill Paterson Jones as a director on 28 September 2023
16 Jan 2024 AA01 Previous accounting period extended from 31 August 2023 to 31 December 2023
20 Nov 2023 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
03 Nov 2023 SH06 Cancellation of shares. Statement of capital on 28 September 2023
  • GBP 180
06 Sep 2023 CS01 Confirmation statement made on 14 August 2023 with no updates
16 Mar 2023 AA Total exemption full accounts made up to 31 August 2022
21 Sep 2022 CS01 Confirmation statement made on 14 August 2022 with no updates
15 Mar 2022 AA Total exemption full accounts made up to 31 August 2021
12 Jan 2022 AD01 Registered office address changed from 3a Yeo Bank Business Park Kenn Road Clevedon North Somerset BS21 6UW United Kingdom to The Innovation Centre Bristol and Bath Science Prk Dirac Crescent Emersons Green Bristol South Gloucestershire BS16 7FR on 12 January 2022
07 Sep 2021 CS01 Confirmation statement made on 14 August 2021 with no updates
30 Jun 2021 AA Micro company accounts made up to 31 August 2020