- Company Overview for NEWCOMBE INVESTMENTS LIMITED (10394742)
- Filing history for NEWCOMBE INVESTMENTS LIMITED (10394742)
- People for NEWCOMBE INVESTMENTS LIMITED (10394742)
- More for NEWCOMBE INVESTMENTS LIMITED (10394742)
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) |
---|---|---|---|
08 Jul 2024 | CS01 | Confirmation statement made on 22 June 2024 with no updates | |
26 Jun 2024 | AA | Total exemption full accounts made up to 29 September 2023 | |
22 Jun 2023 | CH01 | Director's details changed for David Weiss on 1 February 2020 | |
22 Jun 2023 | CS01 | Confirmation statement made on 22 June 2023 with updates | |
20 Feb 2023 | AA | Micro company accounts made up to 29 September 2022 | |
06 Oct 2022 | CS01 | Confirmation statement made on 22 September 2022 with no updates | |
06 Apr 2022 | AA | Total exemption full accounts made up to 29 September 2021 | |
02 Mar 2022 | AA | Total exemption full accounts made up to 29 September 2020 | |
24 Feb 2022 | CH01 | Director's details changed for David Weiss on 1 August 2020 | |
09 Feb 2022 | CS01 | Confirmation statement made on 22 September 2021 with no updates | |
09 Feb 2022 | AD01 | Registered office address changed from 6 Denver Road London N16 5JH England to Flat 5 238 Stamford Hill Road Stamford Hill London N16 6TT on 9 February 2022 | |
01 Feb 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Dec 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Sep 2021 | AA01 | Current accounting period shortened from 30 September 2020 to 29 September 2020 | |
22 Sep 2020 | CH01 | Director's details changed for David Wiess on 15 January 2020 | |
22 Sep 2020 | CS01 | Confirmation statement made on 22 September 2020 with updates | |
22 Sep 2020 | PSC04 | Change of details for David Wiess as a person with significant control on 15 January 2020 | |
21 Sep 2020 | CS01 | Confirmation statement made on 21 September 2020 with updates | |
21 Sep 2020 | AD01 | Registered office address changed from Brulimar House Jubilee Road Middleton Manchester M24 2LX United Kingdom to 6 Denver Road London N16 5JH on 21 September 2020 | |
21 Sep 2020 | PSC01 | Notification of David Wiess as a person with significant control on 15 January 2020 | |
21 Sep 2020 | AP01 | Appointment of David Wiess as a director on 15 January 2020 | |
02 Jul 2020 | AD01 | Registered office address changed from Winnington House 2 Woodberry Grove Finchley London N12 0DR United Kingdom to Brulimar House Jubilee Road Middleton Manchester M24 2LX on 2 July 2020 | |
02 Jul 2020 | TM01 | Termination of appointment of Barbara Kahan as a director on 2 July 2020 | |
02 Jul 2020 | PSC07 | Cessation of Woodberry Secretarial Limited as a person with significant control on 2 July 2020 | |
30 Sep 2019 | AA | Accounts for a dormant company made up to 30 September 2019 |