Advanced company searchLink opens in new window

NEWINCCO 1358 LIMITED

Company number 09587427

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)
23 Mar 2018 SH01 Statement of capital following an allotment of shares on 9 March 2018
  • GBP 983.577
23 Mar 2018 AP01 Appointment of Mr Sebastien Henri Roussotte as a director on 8 January 2018
24 Oct 2017 AA Group of companies' accounts made up to 31 March 2017
18 Jun 2017 SH08 Change of share class name or designation
17 Jun 2017 SH10 Particulars of variation of rights attached to shares
09 Jun 2017 CS01 Confirmation statement made on 12 May 2017 with updates
07 Jun 2017 AP01 Appointment of Mrs Sally Jennifer Joan Tennant as a director on 26 May 2017
07 Jun 2017 SH01 Statement of capital following an allotment of shares on 7 February 2017
  • GBP 982.535
03 Jan 2017 AA Group of companies' accounts made up to 31 March 2016
13 Oct 2016 SH01 Statement of capital following an allotment of shares on 31 August 2016
  • GBP 967.535
03 Oct 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
18 Jul 2016 AD01 Registered office address changed from 90 High Holborn London WC1V 6XX United Kingdom to Melbourne House 46 Aldwych London WC2B 4LL on 18 July 2016
14 Jul 2016 AR01 Annual return made up to 12 May 2016 with full list of shareholders
Statement of capital on 2016-07-14
  • GBP 950.5
13 Apr 2016 AP01 Appointment of Mr David Michael England as a director on 9 March 2016
30 Mar 2016 SH01 Statement of capital following an allotment of shares on 9 March 2016
  • GBP 950.500
29 Mar 2016 AP03 Appointment of Lee James Colliss as a secretary on 9 March 2016
29 Mar 2016 TM01 Termination of appointment of Geoffrey Leslie Neville as a director on 9 March 2016
15 Feb 2016 SH01 Statement of capital following an allotment of shares on 4 December 2015
  • GBP 893.00
15 Oct 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
05 Oct 2015 AP01 Appointment of Mr Jeremy Hand as a director on 4 September 2015
05 Oct 2015 AP01 Appointment of Geoffrey Leslie Neville as a director on 4 September 2015
05 Oct 2015 SH01 Statement of capital following an allotment of shares on 4 September 2015
  • GBP 818.00
02 Oct 2015 AP01 Appointment of Bernard David Nelson as a director on 4 September 2015
01 Oct 2015 AP01 Appointment of Peter Jonathan Beynon Hopkins as a director on 4 September 2015
01 Oct 2015 AP01 Appointment of George Abraham Kallarackal as a director on 4 September 2015