Advanced company searchLink opens in new window

NEWICON LTD

Company number 05904359

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)
06 Sep 2024 CS01 Confirmation statement made on 6 September 2024 with updates
04 Jun 2024 AA Total exemption full accounts made up to 31 December 2023
11 Mar 2024 CS01 Confirmation statement made on 28 September 2023 with updates
11 Mar 2024 TM01 Termination of appointment of Neill Paterson Jones as a director on 28 September 2023
16 Jan 2024 AA01 Previous accounting period extended from 31 August 2023 to 31 December 2023
20 Nov 2023 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
03 Nov 2023 SH06 Cancellation of shares. Statement of capital on 28 September 2023
  • GBP 180
06 Sep 2023 CS01 Confirmation statement made on 14 August 2023 with no updates
16 Mar 2023 AA Total exemption full accounts made up to 31 August 2022
21 Sep 2022 CS01 Confirmation statement made on 14 August 2022 with no updates
15 Mar 2022 AA Total exemption full accounts made up to 31 August 2021
12 Jan 2022 AD01 Registered office address changed from 3a Yeo Bank Business Park Kenn Road Clevedon North Somerset BS21 6UW United Kingdom to The Innovation Centre Bristol and Bath Science Prk Dirac Crescent Emersons Green Bristol South Gloucestershire BS16 7FR on 12 January 2022
07 Sep 2021 CS01 Confirmation statement made on 14 August 2021 with no updates
30 Jun 2021 AA Micro company accounts made up to 31 August 2020
16 Sep 2020 CH01 Director's details changed
16 Sep 2020 CS01 Confirmation statement made on 14 August 2020 with no updates
16 Sep 2020 PSC04 Change of details for Mr Mark Edward Probert as a person with significant control on 15 September 2020
16 Sep 2020 PSC04 Change of details for Mr Steven Andrew O'brien as a person with significant control on 15 September 2020
16 Sep 2020 PSC04 Change of details for Mr Steven Andrew O'brien as a person with significant control on 31 March 2019
16 Sep 2020 CH01 Director's details changed for Mr Neill Paterson Jones on 17 January 2019
15 Sep 2020 AD01 Registered office address changed from The Waterfront Welsh Back Bristol BS1 4SB England to 3a Yeo Bank Business Park Kenn Road Clevedon North Somerset BS21 6UW on 15 September 2020
12 Nov 2019 AA Micro company accounts made up to 31 August 2019
27 Sep 2019 CS01 Confirmation statement made on 14 August 2019 with no updates
17 May 2019 AA Micro company accounts made up to 31 August 2018
05 Oct 2018 CS01 Confirmation statement made on 14 August 2018 with no updates