Advanced company searchLink opens in new window

NEWCO 987 LIMITED

Company number 08121687

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)
03 Feb 2015 TM01 Termination of appointment of Michael Anthony De Rhune as a director on 9 January 2015
21 Jan 2015 AP01 Appointment of Mr Matthias Ploch as a director on 12 January 2015
14 Nov 2014 CH01 Director's details changed for Mr Johan Rasmussen on 14 November 2014
06 Oct 2014 AA Full accounts made up to 31 December 2013
02 Oct 2014 AD01 Registered office address changed from C/O Ceona Services (Uk) Limited 3 Shortlands London W6 8DA to 3 Shortlands London W6 8DA on 2 October 2014
02 Oct 2014 AP03 Appointment of Mr Anthony Richard Tanner as a secretary on 1 October 2014
01 Jul 2014 AR01 Annual return made up to 27 June 2014 with full list of shareholders
Statement of capital on 2014-07-01
  • GBP 10,178,251
02 Oct 2013 AP01 Appointment of Mr Michael Anthony De Rhune as a director
02 Oct 2013 TM01 Termination of appointment of Stuart Jackson as a director
26 Jul 2013 AR01 Annual return made up to 25 June 2013 with full list of shareholders
03 Jul 2013 AA Full accounts made up to 31 December 2012
05 Nov 2012 AD01 Registered office address changed from 3 Shortlands London W6 8DA United Kingdom on 5 November 2012
19 Oct 2012 AA01 Current accounting period shortened from 30 June 2013 to 31 December 2012
06 Sep 2012 CH01 Director's details changed for Mr Johan Rasmussen on 6 September 2012
06 Sep 2012 CH01 Director's details changed for Mr Stuart Robert Jackson on 6 September 2012
06 Sep 2012 AD01 Registered office address changed from Crown House Regus Offices 72 Hammersmith Road London W14 8TH United Kingdom on 6 September 2012
02 Aug 2012 AP01 Appointment of Stephen John Preston as a director
31 Jul 2012 CERTNM Company name changed oig holding (uk) LIMITED\certificate issued on 31/07/12
  • RES15 ‐ Change company name resolution on 2012-07-30
31 Jul 2012 CONNOT Change of name notice
27 Jun 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted