Advanced company searchLink opens in new window

NEWCO UK 2017 LIMITED

Company number 10831082

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)
10 Nov 2023 AA Accounts for a small company made up to 31 March 2023
28 Jun 2023 CS01 Confirmation statement made on 21 June 2023 with updates
01 Jun 2023 SH08 Change of share class name or designation
31 May 2023 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
02 Dec 2022 AA Accounts for a small company made up to 31 March 2022
21 Oct 2022 TM01 Termination of appointment of Edward Toby Renaut as a director on 1 October 2022
21 Oct 2022 AP01 Appointment of Mr Hemen Roy as a director on 1 October 2022
27 Jun 2022 CS01 Confirmation statement made on 21 June 2022 with no updates
13 Jan 2022 AA Accounts for a small company made up to 31 March 2021
22 Sep 2021 AP01 Appointment of Edward Toby Renaut as a director on 20 September 2021
21 Jun 2021 CS01 Confirmation statement made on 21 June 2021 with no updates
16 Apr 2021 AA Accounts for a small company made up to 31 March 2020
10 Dec 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Dec 2020 MA Memorandum and Articles of Association
11 Aug 2020 CS01 Confirmation statement made on 21 June 2020 with updates
16 Jul 2020 PSC05 Change of details for Norlake Hospitality Limited as a person with significant control on 16 July 2020
09 Jul 2020 AD01 Registered office address changed from Ennismore Sessions House 23 Clerkenwell Green London EC1R 0NA United Kingdom to Third Floor 20 Old Bailey London EC4M 7AN on 9 July 2020
09 Jul 2020 PSC05 Change of details for Norlake Hospitality Limited as a person with significant control on 9 July 2020
02 Apr 2020 AD02 Register inspection address has been changed from 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD England to Third Floor 20 Old Bailey London EC4M 7AN
02 Apr 2020 AD03 Register(s) moved to registered inspection location 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD
01 Apr 2020 CH01 Director's details changed for Mr Latham Garcia Young on 31 March 2020
01 Apr 2020 AD01 Registered office address changed from 4th Floor 159 st. John Street London EC1V 4QJ United Kingdom to Ennismore Sessions House 23 Clerkenwell Green London EC1R 0NA on 1 April 2020
01 Apr 2020 TM01 Termination of appointment of David Gareth Caldecott as a director on 20 March 2020
01 Apr 2020 AA01 Previous accounting period extended from 31 December 2019 to 31 March 2020
26 Jun 2019 CS01 Confirmation statement made on 21 June 2019 with no updates