Advanced company searchLink opens in new window

NEWCO 7GS9 LTD

Company number 11344525

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)
23 Dec 2021 MR01 Registration of charge 113445250003, created on 23 December 2021
08 Jun 2021 AA01 Previous accounting period extended from 30 September 2020 to 31 December 2020
05 May 2021 CS01 Confirmation statement made on 2 May 2021 with no updates
18 May 2020 CS01 Confirmation statement made on 2 May 2020 with updates
05 Feb 2020 AA Total exemption full accounts made up to 30 September 2019
05 Sep 2019 MR01 Registration of charge 113445250002, created on 19 August 2019
03 Sep 2019 MR01 Registration of charge 113445250001, created on 19 August 2019
20 Aug 2019 TM01 Termination of appointment of George Lopes as a director on 19 August 2019
20 Aug 2019 PSC07 Cessation of George Lopes as a person with significant control on 19 August 2019
20 Aug 2019 AP01 Appointment of Mr James Lawrence Mansfield as a director on 19 August 2019
20 Aug 2019 TM01 Termination of appointment of James Lawrence Mansfield as a director on 19 August 2019
20 Aug 2019 PSC02 Notification of Core Capricorn Limited as a person with significant control on 19 August 2019
20 Aug 2019 AP01 Appointment of Mr Andre Sarvarian as a director on 19 August 2019
20 Aug 2019 AP01 Appointment of Mr Richard John Speak as a director on 19 August 2019
20 Aug 2019 AP01 Appointment of Mr James Lawrence Mansfield as a director on 19 August 2019
20 Aug 2019 AP01 Appointment of Mr Craig Andrew Humphrey as a director on 19 August 2019
20 Aug 2019 AD01 Registered office address changed from Gnaton Estate Office Yealmpton Plymouth Devon PL8 2HU England to Environmental Finance Limited W106 Vox Studios 1-45 Durham Street London SE11 5JH on 20 August 2019
09 Jul 2019 AA01 Current accounting period extended from 31 May 2019 to 30 September 2019
17 May 2019 CS01 Confirmation statement made on 2 May 2019 with updates
03 Mar 2019 AD01 Registered office address changed from The Barn Ford Farm Aldbourne Marlborough Wiltshire SN8 2DP England to Gnaton Estate Office Yealmpton Plymouth Devon PL8 2HU on 3 March 2019
03 May 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-05-03
  • GBP 100