Advanced company searchLink opens in new window

NEWINCCO 1399 LIMITED

Company number 10094124

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)
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