- Company Overview for NEWINCCO 1399 LIMITED (10094124)
- Filing history for NEWINCCO 1399 LIMITED (10094124)
- People for NEWINCCO 1399 LIMITED (10094124)
- Charges for NEWINCCO 1399 LIMITED (10094124)
- More for NEWINCCO 1399 LIMITED (10094124)
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) |
---|---|---|---|
24 Oct 2024 | AA | Audit exemption subsidiary accounts made up to 31 December 2023 | |
30 Aug 2024 | MR01 | Registration of charge 100941240005, created on 28 August 2024 | |
19 Jul 2024 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/23 | |
19 Jul 2024 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/23 | |
19 Jul 2024 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/23 | |
30 Apr 2024 | TM01 | Termination of appointment of Matthew Christopher Trott as a director on 30 April 2024 | |
03 Apr 2024 | CS01 | Confirmation statement made on 30 March 2024 with no updates | |
04 Oct 2023 | AA | Full accounts made up to 31 December 2022 | |
24 Jul 2023 | PSC05 | Change of details for Newincco 1400 Limited as a person with significant control on 11 November 2021 | |
11 Jul 2023 | MR01 | Registration of charge 100941240004, created on 7 July 2023 | |
28 Jun 2023 | MR04 | Satisfaction of charge 100941240001 in full | |
28 Jun 2023 | MR04 | Satisfaction of charge 100941240002 in full | |
28 Jun 2023 | MR04 | Satisfaction of charge 100941240003 in full | |
19 Jun 2023 | TM01 | Termination of appointment of Greg Wills as a director on 9 June 2023 | |
19 Jun 2023 | TM01 | Termination of appointment of Richard Lawrence Segal as a director on 9 June 2023 | |
19 Jun 2023 | TM01 | Termination of appointment of Matthew James Davies as a director on 9 June 2023 | |
30 Mar 2023 | CS01 | Confirmation statement made on 30 March 2023 with no updates | |
30 Aug 2022 | AA | Full accounts made up to 31 December 2021 | |
01 Jun 2022 | AP01 | Appointment of Mr Jonathon Stead as a director on 1 June 2022 | |
20 May 2022 | CS01 | Confirmation statement made on 30 March 2022 with no updates | |
04 Jan 2022 | AA | Full accounts made up to 31 December 2020 | |
20 Dec 2021 | MR01 | Registration of charge 100941240003, created on 15 December 2021 | |
11 Nov 2021 | AD01 | Registered office address changed from Units 2 & 3, Three Rivers Business Ctr Felixstowe Road Foxhall Ipswich IP10 0BF England to Units 2 & 3, Three Rivers Business Ctr, Felixstowe Road Foxhall Ipswich IP10 0BF on 11 November 2021 | |
11 Nov 2021 | AD01 | Registered office address changed from Unit 1 Chester House Kennington Park 1-3 Brixton Road London SW9 6DE United Kingdom to Units 2 & 3, Three Rivers Business Ctr Felixstowe Road Foxhall Ipswich IP10 0BF on 11 November 2021 | |
08 Apr 2021 | RP04CS01 | Second filing of Confirmation Statement dated 30 March 2021 |