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)
19 Aug 2010 CH01 Director's details changed for Steven Andrew Obrien on 18 August 2010
19 Aug 2010 AR01 Annual return made up to 14 August 2010 with full list of shareholders
18 Aug 2010 CH01 Director's details changed for Mr Luke Martin John Horst Spencer on 29 July 2010
29 Jul 2010 CH01 Director's details changed for Mr Luke Martin John Horst Spencer on 28 July 2010
29 Jul 2010 CH01 Director's details changed for Steven Andrew Obrien on 28 July 2010
08 Jul 2010 AD01 Registered office address changed from Exhibition House North View Soundwell Bristol BS16 4NT England on 8 July 2010
16 Mar 2010 AA Total exemption small company accounts made up to 31 August 2009
09 Jan 2010 AAMD Amended accounts made up to 31 August 2008
09 Jan 2010 AAMD Amended accounts made up to 31 August 2007
29 Oct 2009 88(2) Ad 15/08/09\gbp si 100@1=100\gbp ic 100/200\
29 Oct 2009 AD01 Registered office address changed from 231 Badminton Road, Downend Bristol South Gloucestershire BS16 6NR on 29 October 2009
25 Aug 2009 363a Return made up to 14/08/09; full list of members
13 Jan 2009 AA Total exemption small company accounts made up to 31 August 2008
18 Dec 2008 288a Director appointed mr luke martin john horst spencer
16 Dec 2008 AA Total exemption small company accounts made up to 31 August 2007
03 Oct 2008 363a Return made up to 14/08/08; full list of members
29 Sep 2008 288b Appointment terminated secretary benjamin leppier
23 Aug 2007 363a Return made up to 14/08/07; full list of members
30 Aug 2006 288a New secretary appointed
30 Aug 2006 288b Secretary resigned
14 Aug 2006 NEWINC Incorporation