- Company Overview for NEWINCCO 1400 LIMITED (10091271)
- Filing history for NEWINCCO 1400 LIMITED (10091271)
- People for NEWINCCO 1400 LIMITED (10091271)
- Charges for NEWINCCO 1400 LIMITED (10091271)
- More for NEWINCCO 1400 LIMITED (10091271)
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
|
|
03 Dec 2019 | RESOLUTIONS |
Resolutions
|
|
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
|
|
11 May 2018 | SH01 |
Statement of capital following an allotment of shares on 4 October 2017
|
|
11 May 2018 | SH01 |
Statement of capital following an allotment of shares on 29 March 2018
|
|
08 May 2018 | SH06 |
Cancellation of shares. Statement of capital on 28 December 2017
|
|
12 Apr 2018 | SH03 | Purchase of own shares. | |
11 Apr 2018 | RESOLUTIONS |
Resolutions
|
|
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 |