- Company Overview for NEWCO LIMITED (03115419)
- Filing history for NEWCO LIMITED (03115419)
- People for NEWCO LIMITED (03115419)
- Charges for NEWCO LIMITED (03115419)
- More for NEWCO LIMITED (03115419)
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) |
---|---|---|---|
04 Nov 2024 | CS01 | Confirmation statement made on 18 October 2024 with no updates | |
12 Jul 2024 | AA | Accounts for a dormant company made up to 31 March 2024 | |
21 Nov 2023 | CS01 | Confirmation statement made on 18 October 2023 with no updates | |
16 Jun 2023 | AA | Accounts for a dormant company made up to 31 March 2023 | |
21 Nov 2022 | CS01 | Confirmation statement made on 18 October 2022 with no updates | |
15 Jun 2022 | AA | Accounts for a dormant company made up to 31 March 2022 | |
01 Dec 2021 | CS01 | Confirmation statement made on 18 October 2021 with no updates | |
01 Jul 2021 | AA | Accounts for a dormant company made up to 31 March 2021 | |
23 Dec 2020 | CS01 | Confirmation statement made on 18 October 2020 with no updates | |
30 Jun 2020 | AA | Accounts for a dormant company made up to 31 March 2020 | |
15 Nov 2019 | CS01 | Confirmation statement made on 18 October 2019 with no updates | |
15 Nov 2019 | AA | Accounts for a dormant company made up to 31 March 2019 | |
26 Oct 2018 | CS01 | Confirmation statement made on 18 October 2018 with no updates | |
13 Jun 2018 | AA | Accounts for a dormant company made up to 31 March 2018 | |
13 Jun 2018 | TM02 | Termination of appointment of Nigel Ronald Lee as a secretary on 13 June 2018 | |
13 Jun 2018 | CH01 | Director's details changed for Miss Amanda Cox on 13 June 2018 | |
13 Jun 2018 | PSC04 | Change of details for Miss Amanda Cox as a person with significant control on 13 June 2018 | |
13 Jun 2018 | TM01 | Termination of appointment of Nigel Ronald Lee as a director on 13 June 2018 | |
13 Jun 2018 | AD01 | Registered office address changed from 9 the Millers Yapton Arundel West Sussex BN18 0LE to Amelia House Crescent Road Worthing BN11 1QR on 13 June 2018 | |
13 Jun 2018 | TM01 | Termination of appointment of Nigel York Souster as a director on 13 June 2018 | |
13 Dec 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
13 Dec 2017 | CS01 | Confirmation statement made on 18 October 2017 with no updates | |
30 Nov 2016 | AA | Total exemption full accounts made up to 31 March 2016 | |
22 Oct 2016 | CS01 | Confirmation statement made on 18 October 2016 with updates | |
19 Dec 2015 | AA | Accounts for a dormant company made up to 31 March 2015 |