- Company Overview for NEWINCCO 1400 LIMITED (10091271)
- Filing history for NEWINCCO 1400 LIMITED (10091271)
- People for NEWINCCO 1400 LIMITED (10091271)
- Charges for NEWINCCO 1400 LIMITED (10091271)
- More for NEWINCCO 1400 LIMITED (10091271)
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
|
|
01 Feb 2022 | SH01 |
Statement of capital following an allotment of shares on 14 January 2022
|
|
26 Jan 2022 | RESOLUTIONS |
Resolutions
|
|
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
|
|
08 Jun 2021 | SH03 | Purchase of own shares. |