Advanced company searchLink opens in new window

NEWCOMBE INVESTMENTS LIMITED

Company number 10394742

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)
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