Advanced company searchLink opens in new window

NEWCOMEN PARTNERS LTD

Company number 11108048

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)
14 Jun 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Mar 2022 GAZ1(A) First Gazette notice for voluntary strike-off
21 Mar 2022 DS01 Application to strike the company off the register
17 Feb 2022 AA Micro company accounts made up to 31 January 2022
09 Feb 2022 AA01 Previous accounting period shortened from 31 May 2022 to 31 January 2022
17 Dec 2021 CS01 Confirmation statement made on 11 December 2021 with updates
20 Aug 2021 AA Micro company accounts made up to 31 May 2021
10 Feb 2021 AA Micro company accounts made up to 31 May 2020
15 Dec 2020 CS01 Confirmation statement made on 11 December 2020 with updates
21 Jan 2020 RP04CS01 Second filing of Confirmation Statement dated 11/12/2018
06 Jan 2020 SH01 Statement of capital following an allotment of shares on 6 November 2019
  • GBP 23.6
03 Jan 2020 CS01 Confirmation statement made on 11 December 2019 with updates
18 Dec 2019 PSC08 Notification of a person with significant control statement
18 Dec 2019 PSC07 Cessation of Marcus Robin Watson as a person with significant control on 1 March 2018
18 Dec 2019 PSC07 Cessation of Carnegie Edward Smyth as a person with significant control on 1 March 2018
18 Dec 2019 PSC07 Cessation of Adrian Mark O'connor as a person with significant control on 1 March 2018
09 Sep 2019 AA Micro company accounts made up to 31 May 2019
21 Mar 2019 AA01 Current accounting period extended from 31 December 2018 to 31 May 2019
20 Dec 2018 CS01 Confirmation statement made on 11 December 2018 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change, Shareholder information change) was registered on 21/01/2020.
12 Dec 2018 AP04 Appointment of Tayler Bradshaw Limited as a secretary on 12 December 2018
09 Oct 2018 SH01 Statement of capital following an allotment of shares on 28 March 2018
  • GBP 20
09 Oct 2018 AD01 Registered office address changed from The Lexicon Chronicle Tower 261B City Road London EC1V 1AL United Kingdom to Cambridge House 16 High Street Saffron Walden Essex CB10 1AX on 9 October 2018
12 Apr 2018 SH01 Statement of capital following an allotment of shares on 1 March 2018
  • GBP 16.00
12 Dec 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2017-12-12
  • GBP 10