- Company Overview for NEWICON LTD (05904359)
- Filing history for NEWICON LTD (05904359)
- People for NEWICON LTD (05904359)
- More for NEWICON LTD (05904359)
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.
|
|
03 Nov 2023 | SH06 |
Cancellation of shares. Statement of capital on 28 September 2023
|
|
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 |