- 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 Jun 2018 | AA | Total exemption full accounts made up to 31 August 2017 | |
06 Feb 2018 | AD01 | Registered office address changed from Bristol and Bath Science Park Office 011 Dirac Crescent Emersons Green Bristol Avon BS16 7FR to The Waterfront Welsh Back Bristol BS1 4SB on 6 February 2018 | |
25 Sep 2017 | CS01 | Confirmation statement made on 14 August 2017 with no updates | |
08 Jun 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
16 Aug 2016 | CS01 | Confirmation statement made on 14 August 2016 with updates | |
19 May 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
20 Oct 2015 | AP01 | Appointment of Mr Neill Paterson Jones as a director on 1 July 2015 | |
25 Aug 2015 | SH08 | Change of share class name or designation | |
25 Aug 2015 | SH10 | Particulars of variation of rights attached to shares | |
25 Aug 2015 | RESOLUTIONS |
Resolutions
|
|
19 Aug 2015 | AR01 |
Annual return made up to 14 August 2015 with full list of shareholders
Statement of capital on 2015-08-19
|
|
21 Feb 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
02 Sep 2014 | AR01 |
Annual return made up to 14 August 2014 with full list of shareholders
Statement of capital on 2014-09-02
|
|
06 Feb 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
05 Sep 2013 | AR01 |
Annual return made up to 14 August 2013 with full list of shareholders
Statement of capital on 2013-09-05
|
|
13 Aug 2013 | SH08 | Change of share class name or designation | |
19 Jul 2013 | AP01 | Appointment of Mr Mark Edward Probert as a director | |
19 Jul 2013 | TM01 | Termination of appointment of Luke Spencer as a director | |
07 Mar 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
26 Sep 2012 | AR01 | Annual return made up to 14 August 2012 with full list of shareholders | |
24 Jun 2012 | AD01 | Registered office address changed from Portland Buildings Portland St Bristol Avon BS16 4PS on 24 June 2012 | |
04 Mar 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
12 Oct 2011 | CH01 | Director's details changed for Mr Luke Martin John Horst Spencer on 29 August 2011 | |
26 Sep 2011 | AR01 | Annual return made up to 14 August 2011 with full list of shareholders | |
21 Mar 2011 | AA | Total exemption small company accounts made up to 31 August 2010 |