- Company Overview for NEWINCCO 1313 LIMITED (09115856)
- Filing history for NEWINCCO 1313 LIMITED (09115856)
- People for NEWINCCO 1313 LIMITED (09115856)
- More for NEWINCCO 1313 LIMITED (09115856)
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) |
---|---|---|---|
04 Oct 2018 | TM01 | Termination of appointment of Amir Naim Khan as a director on 26 July 2018 | |
14 Aug 2018 | CS01 | Confirmation statement made on 3 July 2018 with updates | |
18 May 2018 | CH01 | Director's details changed for Mr Iqbal Amin Holy on 7 February 2018 | |
18 May 2018 | CH01 | Director's details changed for Mr Richard Taylor on 7 February 2018 | |
18 May 2018 | CH01 | Director's details changed for Mr Amir Naim Khan on 7 February 2018 | |
24 Jan 2018 | AP01 | Appointment of Shimon Bokovza as a director on 7 August 2017 | |
23 Jan 2018 | AP01 | Appointment of Mr Richard Taylor as a director on 7 August 2017 | |
23 Jan 2018 | AP01 | Appointment of Mr Amir Naim Khan as a director on 7 August 2017 | |
23 Jan 2018 | AP01 | Appointment of Mr Iqbal Amin Holy as a director on 7 August 2017 | |
23 Jan 2018 | TM01 | Termination of appointment of Patricia Gonzales as a director on 7 August 2017 | |
04 Oct 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
17 Jul 2017 | PSC02 | Notification of Sushisamba Group Limited as a person with significant control on 6 April 2016 | |
17 Jul 2017 | PSC09 | Withdrawal of a person with significant control statement on 17 July 2017 | |
17 Jul 2017 | CS01 | Confirmation statement made on 3 July 2017 with updates | |
12 Oct 2016 | AA | Total exemption full accounts made up to 31 December 2015 | |
20 Jul 2016 | CS01 | Confirmation statement made on 3 July 2016 with updates | |
18 Mar 2016 | AP01 | Appointment of Danielle Billera as a director on 1 January 2015 | |
18 Mar 2016 | AP01 | Appointment of Patricia Gonzales as a director on 1 January 2015 | |
03 Mar 2016 | AA | Accounts for a dormant company made up to 31 December 2014 | |
25 Nov 2015 | AA01 | Previous accounting period shortened from 31 July 2015 to 31 December 2014 | |
26 Aug 2015 | AR01 |
Annual return made up to 3 July 2015 with full list of shareholders
Statement of capital on 2015-08-26
|
|
10 Sep 2014 | TM02 | Termination of appointment of Olswang Cosec Limited as a secretary on 5 September 2014 | |
10 Sep 2014 | TM01 | Termination of appointment of Christopher Alan Mackie as a director on 5 September 2014 | |
10 Sep 2014 | TM01 | Termination of appointment of Olswang Directors 2 Limited as a director on 5 September 2014 | |
10 Sep 2014 | TM01 | Termination of appointment of Olswang Directors 1 Limited as a director on 5 September 2014 |