Advanced company searchLink opens in new window

NEWINCCO 1400 LIMITED

Company number 10091271

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 Apr 2024 CS01 Confirmation statement made on 29 March 2024 with no updates
05 Oct 2023 AA Group of companies' accounts made up to 31 December 2022
11 Jul 2023 MR01 Registration of charge 100912710003, created on 7 July 2023
28 Jun 2023 MR04 Satisfaction of charge 100912710001 in full
28 Jun 2023 MR04 Satisfaction of charge 100912710002 in full
19 Jun 2023 PSC07 Cessation of Livingbridge Ep Llp as a person with significant control on 9 June 2023
19 Jun 2023 PSC02 Notification of Elmo Bidco Limited as a person with significant control on 9 June 2023
19 Jun 2023 PSC07 Cessation of Livingbridge Gp Lp as a person with significant control on 9 June 2023
19 Jun 2023 TM01 Termination of appointment of Greg Wills as a director on 9 June 2023
19 Jun 2023 TM01 Termination of appointment of Richard Lawrence Segal as a director on 9 June 2023
19 Jun 2023 TM01 Termination of appointment of Adam Stuart Holloway as a director on 9 June 2023
19 Jun 2023 TM01 Termination of appointment of Matthew James Davies as a director on 9 June 2023
30 Mar 2023 CS01 Confirmation statement made on 29 March 2023 with no updates
07 Mar 2023 RP04CS01 Second filing of Confirmation Statement dated 28 April 2022
30 Aug 2022 AA Group of companies' accounts made up to 31 December 2021
28 Apr 2022 CS01 29/03/22 Statement of Capital gbp 265799.5534
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 07/03/2023.
01 Feb 2022 SH01 Statement of capital following an allotment of shares on 14 January 2022
  • GBP 265,799.5534
26 Jan 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
12 Jan 2022 TM01 Termination of appointment of Christopher Wallace as a director on 11 January 2022
05 Jan 2022 AA Group of companies' accounts made up to 31 December 2020
21 Dec 2021 MR01 Registration of charge 100912710002, created on 15 December 2021
11 Nov 2021 AD01 Registered office address changed from Units 2 & 3, Three Rivers Business Ctr Felixstowe Road Foxhall Ipswich IP10 0BF England to Units 2 & 3, Three Rivers Business Ctr, Felixstowe Road Foxhall Ipswich IP10 0BF on 11 November 2021
11 Nov 2021 AD01 Registered office address changed from Unit 1 Chester House Kennington Park 1-3 Brixton Road London SW9 6DE United Kingdom to Units 2 & 3, Three Rivers Business Ctr Felixstowe Road Foxhall Ipswich IP10 0BF on 11 November 2021
09 Jun 2021 SH06 Cancellation of shares. Statement of capital on 10 May 2021
  • GBP 265,739.96
08 Jun 2021 SH03 Purchase of own shares.