Advanced company searchLink opens in new window

NEWCROSSE LIMITED

Company number 03050332

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)
23 May 2022 CAP-SS Solvency Statement dated 20/05/22
23 May 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Reduce share premn a/c 20/05/2022
11 May 2022 CS01 Confirmation statement made on 11 May 2022 with updates
02 Feb 2022 AA Audit exemption subsidiary accounts made up to 31 December 2020
02 Feb 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/20
12 Jan 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/20
12 Jan 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/20
23 Jul 2021 SH19 Statement of capital on 23 July 2021
  • GBP 0.39368
23 Jul 2021 SH20 Statement by Directors
23 Jul 2021 CAP-SS Solvency Statement dated 15/07/21
23 Jul 2021 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
12 May 2021 CS01 Confirmation statement made on 26 April 2021 with no updates
12 May 2021 CH04 Secretary's details changed for Wpp Group (Nominees) Limited on 26 November 2018
12 May 2021 PSC05 Change of details for Wpp Group (Uk) Ltd as a person with significant control on 26 November 2018
14 Oct 2020 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/19
06 Oct 2020 AA Audit exemption subsidiary accounts made up to 31 December 2019
29 Sep 2020 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/19
29 Sep 2020 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/19
05 May 2020 CS01 Confirmation statement made on 26 April 2020 with no updates
20 Jan 2020 TM01 Termination of appointment of Steve Richard Winters as a director on 6 December 2019
12 Dec 2019 AP01 Appointment of Mr Daniel Patrick Conaghan as a director on 21 November 2019
11 Dec 2019 AP01 Appointment of Mr Andrew Robertson Payne as a director on 21 November 2019
10 Oct 2019 AA Accounts for a small company made up to 31 December 2018
08 May 2019 CS01 Confirmation statement made on 26 April 2019 with no updates
21 Nov 2018 AD01 Registered office address changed from 27 Farm Street London W1J 5RJ to Sea Containers House 18 Upper Ground London SE1 9GL on 21 November 2018