Advanced company searchLink opens in new window

NEWINCCO 780 LIMITED

Company number 06420558

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)
02 Jun 2017 MR04 Satisfaction of charge 064205580005 in full
01 Jun 2017 MR01 Registration of charge 064205580006, created on 26 May 2017
11 Nov 2016 CS01 Confirmation statement made on 7 November 2016 with updates
20 Oct 2016 AA Audit exemption subsidiary accounts made up to 31 December 2015
20 Oct 2016 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/15
28 Sep 2016 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/15
28 Sep 2016 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/15
13 Nov 2015 AR01 Annual return made up to 7 November 2015 with full list of shareholders
Statement of capital on 2015-11-13
  • GBP 1
03 Jul 2015 AA Audit exemption subsidiary accounts made up to 31 December 2014
03 Jul 2015 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/14
03 Jul 2015 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/14
03 Jul 2015 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/14
30 Jun 2015 SH20 Statement by Directors
30 Jun 2015 SH19 Statement of capital on 30 June 2015
  • GBP 1
30 Jun 2015 CAP-SS Solvency Statement dated 25/06/15
30 Jun 2015 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
11 Dec 2014 AP01 Appointment of Ms Vanessa Ann Marie Byrnes as a director on 11 December 2014
11 Dec 2014 AP01 Appointment of Mr Matthew Rodger as a director on 11 December 2014
20 Nov 2014 AR01 Annual return made up to 7 November 2014 with full list of shareholders
Statement of capital on 2014-11-20
  • GBP 1,020,127
06 Sep 2014 AA Total exemption full accounts made up to 31 December 2013
01 Sep 2014 AD01 Registered office address changed from 7 Bishopsgate London EC2N 3AR England to 7 Bishopsgate London EC2N 3AQ on 1 September 2014
18 Aug 2014 AD01 Registered office address changed from 3 Waterhouse Square 138-142 Holborn London EC1N 2SW to 7 Bishopsgate London EC2N 3AR on 18 August 2014
23 May 2014 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/13
13 Jan 2014 TM01 Termination of appointment of William Rice as a director
03 Jan 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association