Advanced company searchLink opens in new window

CICOR NEWPORT LTD

Company number 00896672

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)
12 Oct 2024 AD02 Register inspection address has been changed from Fourth Floor St Andrews House West Street Woking Surrey GU21 6EB England to C/O Mercer & Hole the Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1BP
10 Oct 2024 CS01 Confirmation statement made on 1 October 2024 with updates
10 Oct 2024 AD04 Register(s) moved to registered office address Tregwilym Industrial Estate Rogerstone, Newport Gwent NP10 9YA
29 Sep 2024 PSC05 Change of details for Tt Electronics Iot Solutions Limited as a person with significant control on 29 April 2024
21 Sep 2024 AA Full accounts made up to 31 December 2023
26 Apr 2024 CERTNM Company name changed tt electronics integrated manufacturing services LIMITED\certificate issued on 26/04/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-04-23
03 Apr 2024 TM02 Termination of appointment of Ian Buckley as a secretary on 31 March 2024
03 Apr 2024 TM01 Termination of appointment of Robert James Relph as a director on 31 March 2024
03 Apr 2024 AP01 Appointment of Philip John Inness as a director on 31 March 2024
03 Apr 2024 AP01 Appointment of Alexander Hagemann as a director on 31 March 2024
01 Mar 2024 PSC07 Cessation of Tt Electronics Group Holdings Limited as a person with significant control on 12 February 2024
01 Mar 2024 PSC02 Notification of Tt Electronics Iot Solutions Limited as a person with significant control on 12 February 2024
16 Oct 2023 CS01 Confirmation statement made on 1 October 2023 with no updates
21 Sep 2023 AP03 Appointment of Mr Ian Buckley as a secretary on 20 September 2023
21 Sep 2023 TM02 Termination of appointment of Lynton David Boardman as a secretary on 20 September 2023
21 Jul 2023 AA Full accounts made up to 31 December 2022
06 Jan 2023 TM01 Termination of appointment of Darran John Sherwood as a director on 31 December 2022
06 Jan 2023 AP01 Appointment of Mr Andrew William Robert Tubbs as a director on 12 December 2022
19 Dec 2022 AA Full accounts made up to 31 December 2021
13 Oct 2022 CS01 Confirmation statement made on 1 October 2022 with no updates
16 May 2022 TM01 Termination of appointment of Kumen Rey Call as a director on 28 March 2022
16 May 2022 TM01 Termination of appointment of Rhys Wilson Moseley as a director on 28 March 2022
16 May 2022 AP01 Appointment of Mr Darran John Sherwood as a director on 28 March 2022
16 May 2022 AP01 Appointment of Mr Robert James Relph as a director on 28 March 2022
15 Mar 2022 CH01 Director's details changed for Rhys Wilson Moseley on 15 March 2022