- Company Overview for NEWCO UK (GER) 2019 LIMITED (12268939)
- Filing history for NEWCO UK (GER) 2019 LIMITED (12268939)
- People for NEWCO UK (GER) 2019 LIMITED (12268939)
- Charges for NEWCO UK (GER) 2019 LIMITED (12268939)
- Registers for NEWCO UK (GER) 2019 LIMITED (12268939)
- More for NEWCO UK (GER) 2019 LIMITED (12268939)
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 |