Advanced company searchLink opens in new window

NEWCO UK (GER) 2019 LIMITED

Company number 12268939

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)
18 Aug 2024 AA Accounts for a small company made up to 31 March 2024
25 Jun 2024 MR04 Satisfaction of charge 122689390001 in full
25 Jun 2024 MR04 Satisfaction of charge 122689390002 in full
25 Jun 2024 MR04 Satisfaction of charge 122689390003 in full
15 May 2024 CS01 Confirmation statement made on 7 May 2024 with no updates
10 Nov 2023 AA Accounts for a small company made up to 31 March 2023
12 May 2023 CS01 Confirmation statement made on 7 May 2023 with no updates
02 Dec 2022 AA Accounts for a small company made up to 31 March 2022
21 Oct 2022 AP01 Appointment of Mr Hemen Roy as a director on 1 October 2022
21 Oct 2022 TM01 Termination of appointment of Edward Toby Renaut as a director on 1 October 2022
18 May 2022 CS01 Confirmation statement made on 7 May 2022 with no updates
15 Dec 2021 MR01 Registration of charge 122689390003, created on 9 December 2021
07 Dec 2021 MR01 Registration of charge 122689390002, created on 2 December 2021
25 Nov 2021 MR01 Registration of charge 122689390001, created on 9 November 2021
22 Oct 2021 AA Accounts for a small company made up to 31 March 2021
20 Oct 2021 AP01 Appointment of Edward Toby Renaut as a director on 20 September 2021
17 May 2021 CS01 Confirmation statement made on 7 May 2021 with no updates
16 Jul 2020 PSC05 Change of details for Norlake Hospitality Limited as a person with significant control on 16 July 2020
09 Jul 2020 AD01 Registered office address changed from Ennismore Sessions House 23 Clerkenwell Green London EC1R 0NA United Kingdom to Third Floor 20 Old Bailey London EC4M 7AN on 9 July 2020
09 Jul 2020 PSC05 Change of details for Norlake Hospitality Limited as a person with significant control on 9 July 2020
07 May 2020 CS01 Confirmation statement made on 7 May 2020 with updates
06 May 2020 CH01 Director's details changed for Mr Latham Garcia Young on 6 May 2020
06 May 2020 CH01 Director's details changed for Mr Sharan Pasricha on 6 May 2020
06 May 2020 AD03 Register(s) moved to registered inspection location Third Floor 20 Old Bailey London EC4M 7AN
06 May 2020 AD02 Register inspection address has been changed to Third Floor 20 Old Bailey London EC4M 7AN