Advanced company searchLink opens in new window

NEWINCCO 1313 LIMITED

Company number 09115856

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)
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
  • GBP 1
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