Advanced company searchLink opens in new window

NEWINCCO 1359 LIMITED

Company number 09587437

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)
17 May 2024 CS01 Confirmation statement made on 12 May 2024 with no updates
04 Mar 2024 AD01 Registered office address changed from Melbourne House 46 Aldwych London WC2B 4LL England to Fourth Floor St. Paul's Churchyard London EC4M 8AY on 4 March 2024
11 Oct 2023 AA Accounts for a dormant company made up to 31 December 2022
24 May 2023 CS01 Confirmation statement made on 12 May 2023 with no updates
21 Sep 2022 AA Audit exemption subsidiary accounts made up to 31 December 2021
21 Sep 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/21
21 Sep 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/21
21 Sep 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/21
15 Sep 2022 CH01 Director's details changed for Mr Mark Stephen Evans on 12 September 2022
15 Sep 2022 CH01 Director's details changed for Mr Frederick Crosby Winston on 12 September 2022
18 May 2022 CS01 Confirmation statement made on 12 May 2022 with no updates
14 Jan 2022 AA Audit exemption subsidiary accounts made up to 31 December 2020
14 Jan 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/20
14 Jan 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/20
14 Jan 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/20
04 Jan 2022 TM01 Termination of appointment of Adnan Filipovic as a director on 31 December 2021
04 Jan 2022 TM01 Termination of appointment of William Alfred Sturgis, Jr. as a director on 31 December 2021
04 Jan 2022 AP01 Appointment of Mr Frederick Winston as a director on 31 December 2021
04 Jan 2022 AP01 Appointment of Mr Mark Evans as a director on 31 December 2021
05 Jul 2021 AA01 Previous accounting period shortened from 31 March 2021 to 31 December 2020
20 May 2021 CS01 Confirmation statement made on 12 May 2021 with no updates
13 Jan 2021 AA Full accounts made up to 31 March 2020
11 Jan 2021 MR04 Satisfaction of charge 095874370002 in full
11 Jan 2021 MR04 Satisfaction of charge 095874370001 in full
05 Jan 2021 TM01 Termination of appointment of Sebastien Henri Roussotte as a director on 30 December 2020