Advanced company searchLink opens in new window

239 NEWCASTLE ROAD LTD

Company number 10601806

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)
15 Apr 2025 DISS16(SOAS) Compulsory strike-off action has been suspended
15 Apr 2025 GAZ1 First Gazette notice for compulsory strike-off
06 Feb 2025 RP10 Address of person with significant control Mr Mark Robert Anderson changed to 10601806 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 6 February 2025
06 Feb 2025 RP09 Address of officer Mr Mark Robert Anderson changed to 10601806 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 6 February 2025
19 Feb 2024 CS01 Confirmation statement made on 18 February 2024 with no updates
21 Nov 2023 AA Micro company accounts made up to 28 February 2023
03 Nov 2023 RP05 Registered office address changed to PO Box 4385, 10601806 - Companies House Default Address, Cardiff, CF14 8LH on 3 November 2023
30 Oct 2023 SH01 Statement of capital following an allotment of shares on 6 February 2017
  • GBP 154
18 Feb 2023 CS01 Confirmation statement made on 18 February 2023 with no updates
20 Nov 2022 AA Micro company accounts made up to 28 February 2022
18 Feb 2022 CS01 Confirmation statement made on 18 February 2022 with no updates
25 Nov 2021 AA Micro company accounts made up to 28 February 2021
09 Mar 2021 CS01 Confirmation statement made on 28 February 2021 with no updates
09 Nov 2020 AA Micro company accounts made up to 28 February 2020
29 Feb 2020 CS01 Confirmation statement made on 29 February 2020 with no updates
05 Feb 2020 CS01 Confirmation statement made on 5 February 2020 with no updates
27 Nov 2019 AA Micro company accounts made up to 28 February 2019
17 Feb 2019 CS01 Confirmation statement made on 17 February 2019 with no updates
06 Nov 2018 AA Micro company accounts made up to 28 February 2018
20 Feb 2018 CS01 Confirmation statement made on 20 February 2018 with no updates
05 Feb 2018 CS01 Confirmation statement made on 5 February 2018 with updates
27 Mar 2017 AD01 Registered office address changed from Rotterdam House 116 Quayside Newcastle upon Tyne Tyne and Wear NE1 3DY England to C/O Crowd2Let, Rotterdam House 116 Quayside Newcastle upon Tyne Tyne and Wear NE1 3DY on 27 March 2017
06 Feb 2017 NEWINC Incorporation
Statement of capital on 2017-02-06
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted