Advanced company searchLink opens in new window

NEWINCCO 975 LIMITED

Company number 07140255

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)
29 Oct 2014 AA Audit exemption subsidiary accounts made up to 31 December 2013
29 Oct 2014 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/13
18 Aug 2014 AD01 Registered office address changed from Encore House 50-51 Bedford Row London WC1R 4LR to Barnard's Inn 86 Fetter Lane London EC4A 1EN on 18 August 2014
16 Jun 2014 TM02 Termination of appointment of Susan Grobbelaar as a secretary
16 Jun 2014 TM01 Termination of appointment of Susan Grobbelaar as a director
01 May 2014 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/13
01 May 2014 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/13
10 Feb 2014 AR01 Annual return made up to 29 January 2014 with full list of shareholders
Statement of capital on 2014-02-10
  • GBP 265,616
17 Jan 2014 AP03 Appointment of Mrs Susan Jane Grobbelaar as a secretary
17 Jan 2014 AP01 Appointment of Mrs Susan Jane Grobbelaar as a director
04 Jan 2014 MR04 Satisfaction of charge 1 in full
04 Jan 2014 MR04 Satisfaction of charge 2 in full
17 Dec 2013 MR01 Registration of charge 071402550003
24 Sep 2013 AA Audit exemption subsidiary accounts made up to 30 December 2012
24 Sep 2013 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/12/12
24 Sep 2013 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/12/12
24 Sep 2013 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/12/12
05 Feb 2013 AR01 Annual return made up to 29 January 2013 with full list of shareholders
31 Oct 2012 AA01 Current accounting period extended from 30 September 2012 to 31 December 2012
04 Jul 2012 TM01 Termination of appointment of Derek Playford as a director
11 Apr 2012 AA Full accounts made up to 2 October 2011
30 Jan 2012 AR01 Annual return made up to 29 January 2012 with full list of shareholders
30 Jun 2011 MG01 Particulars of a mortgage or charge / charge no: 2
07 Feb 2011 AR01 Annual return made up to 29 January 2011 with full list of shareholders
04 Feb 2011 AA Full accounts made up to 3 October 2010