Advanced company searchLink opens in new window

NEWINCCO 1151 LIMITED

Company number 07916829

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)
22 Jan 2024 CS01 Confirmation statement made on 19 January 2024 with updates
13 Nov 2023 TM01 Termination of appointment of Derek O'gara as a director on 31 October 2023
21 Oct 2023 AA Audit exemption subsidiary accounts made up to 31 December 2022
21 Oct 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/22
21 Oct 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/22
21 Oct 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/22
27 Jan 2023 CS01 Confirmation statement made on 19 January 2023 with updates
25 Jan 2023 AA Audit exemption subsidiary accounts made up to 31 December 2021
25 Jan 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/21
25 Jan 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/21
25 Jan 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/21
24 Jan 2023 AD01 Registered office address changed from C/O Endemol Uk Legal Department Shepherds Building Central Charecroft Way London W14 0EE England to Shepherds Building Central Charecroft Way London W14 0EE on 24 January 2023
22 Jul 2022 TM01 Termination of appointment of Lucinda Hannah Michelle Hicks as a director on 31 May 2022
05 May 2022 TM01 Termination of appointment of Peter Andrew Salmon as a director on 30 April 2022
26 Jan 2022 CS01 Confirmation statement made on 19 January 2022 with updates
26 Jan 2022 AD04 Register(s) moved to registered office address C/O Endemol Uk Legal Department Shepherds Building Central Charecroft Way London W14 0EE
19 Jan 2022 AA Audit exemption subsidiary accounts made up to 31 December 2020
19 Jan 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/20
19 Jan 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/20
19 Jan 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/20
17 Jan 2022 AP01 Appointment of Mr Derek O'gara as a director on 31 December 2021
17 Jan 2022 AP01 Appointment of Ms Lucinda Hannah Michelle Hicks as a director on 31 December 2021
15 Mar 2021 CS01 Confirmation statement made on 19 January 2021 with no updates
08 Jan 2021 AA Full accounts made up to 31 December 2019
28 Sep 2020 TM01 Termination of appointment of Richard Robert Johnston as a director on 14 August 2020