Advanced company searchLink opens in new window

NEWINCCO 1389 LIMITED

Company number 09760733

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)
06 Sep 2023 CS01 Confirmation statement made on 2 September 2023 with no updates
16 Jun 2023 AA Accounts for a dormant company made up to 31 December 2022
16 Mar 2023 AP01 Appointment of Mr Kee Eng Ooi as a director on 3 March 2023
30 Sep 2022 RP04PSC01 Second filing for the notification of Sophie Louise Bathgate as a person with significant control
30 Sep 2022 AA Group of companies' accounts made up to 31 December 2021
16 Sep 2022 CS01 Confirmation statement made on 2 September 2022 with no updates
11 Apr 2022 MR04 Satisfaction of charge 097607330001 in full
07 Apr 2022 MR01 Registration of charge 097607330002, created on 31 March 2022
29 Sep 2021 AA Group of companies' accounts made up to 31 December 2020
02 Sep 2021 CS01 Confirmation statement made on 2 September 2021 with no updates
12 May 2021 MR01 Registration of charge 097607330001, created on 6 May 2021
31 Mar 2021 AA Group of companies' accounts made up to 31 December 2019
02 Sep 2020 CS01 Confirmation statement made on 2 September 2020 with no updates
14 Oct 2019 AA Group of companies' accounts made up to 31 December 2018
02 Sep 2019 CS01 Confirmation statement made on 2 September 2019 with updates
03 Sep 2018 CS01 Confirmation statement made on 2 September 2018 with updates
15 Aug 2018 AA Accounts for a small company made up to 31 December 2017
10 May 2018 AA01 Previous accounting period extended from 30 September 2017 to 31 December 2017
09 Feb 2018 AD01 Registered office address changed from 311-313 Fulham Road London SW10 9QH England to 42-44 Great Windmill Street London W1D 7NB on 9 February 2018
09 Feb 2018 PSC04 Change of details for Rupert Etienne Clinton Power as a person with significant control on 8 February 2018
09 Feb 2018 CH01 Director's details changed for Ms Sophie Louise Bathgate on 8 February 2018
09 Feb 2018 PSC04 Change of details for Sophie Louise Bathgate as a person with significant control on 8 February 2018
09 Feb 2018 CH01 Director's details changed for Mr Rupert Etienne Clinton Power on 8 February 2018
22 Sep 2017 PSC01 Notification of Rupert Etienne Clinton Power as a person with significant control on 16 November 2016
22 Sep 2017 PSC01 Notification of Sophie Louise Bathgate as a person with significant control on 16 November 2016
  • ANNOTATION Clarification a second filed PSC01 was registered on 30/09/2022