Advanced company searchLink opens in new window

NEWINCCO 1072 LIMITED

Company number 07485811

Filter by category

Filter by category


Confirmation statement filters

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)
08 Jan 2024 CS01 Confirmation statement made on 7 January 2024 with no updates
02 Aug 2023 AA Accounts for a dormant company made up to 30 October 2022
18 Apr 2023 CH01 Director's details changed for Miss Joanna Louise Goff on 28 February 2023
10 Jan 2023 CS01 Confirmation statement made on 7 January 2023 with no updates
02 Aug 2022 AA Accounts for a dormant company made up to 31 October 2021
06 May 2022 TM01 Termination of appointment of Michael Gleeson as a director on 22 April 2022
06 May 2022 AP01 Appointment of Miss Joanna Louise Goff as a director on 22 April 2022
20 Apr 2022 AA01 Previous accounting period shortened from 31 January 2022 to 31 October 2021
07 Jan 2022 CS01 Confirmation statement made on 7 January 2022 with no updates
30 Nov 2021 PSC05 Change of details for Wm Morrison Supermarkets Plc as a person with significant control on 8 November 2021
30 Sep 2021 AA Accounts for a dormant company made up to 31 January 2021
08 Jan 2021 CS01 Confirmation statement made on 7 January 2021 with no updates
15 Dec 2020 AA Full accounts made up to 2 February 2020
29 Aug 2020 CH01 Director's details changed for Mr Michael Gleeson on 28 August 2020
03 Feb 2020 AP01 Appointment of Mr Michael Gleeson as a director on 30 January 2020
03 Feb 2020 TM01 Termination of appointment of Joanna Louise Goff as a director on 30 January 2020
07 Jan 2020 CS01 Confirmation statement made on 7 January 2020 with no updates
31 Oct 2019 AA Full accounts made up to 3 February 2019
09 Jan 2019 CS01 Confirmation statement made on 7 January 2019 with updates
08 Jan 2019 AP01 Appointment of Miss Joanna Louise Goff as a director on 2 January 2019
08 Jan 2019 TM01 Termination of appointment of Trevor John Strain as a director on 2 January 2019
05 Nov 2018 AA Full accounts made up to 4 February 2018
30 May 2018 CH01 Director's details changed for Mr Trevor John Strain on 25 May 2018
14 Feb 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Jan 2018 CS01 Confirmation statement made on 7 January 2018 with updates