Advanced company searchLink opens in new window

NEWINCCO 1400 LIMITED

Company number 10091271

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)
18 Sep 2020 AP01 Appointment of Mr Matthew Christopher Trott as a director on 7 September 2020
10 Sep 2020 TM01 Termination of appointment of Sean Enrico Cornwell as a director on 8 September 2020
23 Jun 2020 AP01 Appointment of Mr Matthew Robert Tunna as a director on 19 June 2020
23 Jun 2020 TM01 Termination of appointment of Daniel Smith as a director on 19 June 2020
09 Apr 2020 CS01 Confirmation statement made on 29 March 2020 with updates
16 Mar 2020 AD01 Registered office address changed from 12th Floor Portland House Bressenden Place London SW1E 5RS to Unit 1 Chester House Kennington Park 1-3 Brixton Road London SW9 6DE on 16 March 2020
23 Dec 2019 SH01 Statement of capital following an allotment of shares on 21 November 2019
  • GBP 305,487.42
03 Dec 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
27 Nov 2019 AP01 Appointment of Mr Niall Liam Walsh as a director on 21 November 2019
03 Oct 2019 AA Group of companies' accounts made up to 31 December 2018
12 Apr 2019 CS01 Confirmation statement made on 29 March 2019 with updates
24 Sep 2018 AA Group of companies' accounts made up to 31 December 2017
03 Sep 2018 TM01 Termination of appointment of Sarah Del Corral as a director on 10 April 2018
31 Jul 2018 SH03 Purchase of own shares.
30 Jul 2018 SH06 Cancellation of shares. Statement of capital on 1 June 2018
  • GBP 296,487.420
11 May 2018 SH01 Statement of capital following an allotment of shares on 4 October 2017
  • GBP 302,987.4234
11 May 2018 SH01 Statement of capital following an allotment of shares on 29 March 2018
  • GBP 303,987.4234
08 May 2018 SH06 Cancellation of shares. Statement of capital on 28 December 2017
  • GBP 272,987.42
12 Apr 2018 SH03 Purchase of own shares.
11 Apr 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
11 Apr 2018 CS01 Confirmation statement made on 29 March 2018 with updates
05 Apr 2018 AP01 Appointment of Mr Richard Lawrence Segal as a director on 7 February 2018
03 Apr 2018 AP01 Appointment of Mr Anthony Drewery as a director on 7 February 2018
03 Apr 2018 AP01 Appointment of Mr Luca Marini as a director on 7 February 2018
05 Jan 2018 TM01 Termination of appointment of Anthony James Ritchie as a director on 28 December 2017