Advanced company searchLink opens in new window

DT NEWCO 1 LIMITED

Company number 12586371

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)
09 Mar 2021 PSC07 Cessation of Michael James Taylor as a person with significant control on 2 March 2021
09 Mar 2021 PSC02 Notification of Avicenna Ltd as a person with significant control on 2 March 2021
09 Mar 2021 AA01 Previous accounting period shortened from 31 March 2021 to 1 March 2021
09 Mar 2021 AD01 Registered office address changed from 1110 Elliott Court Coventry Business Park Herald Avenue Coventry CV5 6UB United Kingdom to Selsdon House 212-220 Addington Road South Croydon CR2 8LD on 9 March 2021
09 Mar 2021 TM01 Termination of appointment of Michael James Taylor as a director on 2 March 2021
09 Mar 2021 TM01 Termination of appointment of Christopher John Taylor as a director on 2 March 2021
09 Mar 2021 TM02 Termination of appointment of Svetlana Taylor as a secretary on 2 March 2021
09 Mar 2021 TM02 Termination of appointment of Daphne Taylor as a secretary on 2 March 2021
09 Mar 2021 AP01 Appointment of Mr Nicholas James Clark as a director on 2 March 2021
09 Mar 2021 AP01 Appointment of Mr Jonathan Ian Power as a director on 2 March 2021
09 Mar 2021 AP01 Appointment of Mr David Robert Gilder as a director on 2 March 2021
22 Feb 2021 AP03 Appointment of Mrs Svetlana Taylor as a secretary on 6 May 2020
22 Feb 2021 AP03 Appointment of Mrs Daphne Taylor as a secretary on 6 May 2020
05 Aug 2020 SH01 Statement of capital following an allotment of shares on 20 July 2020
  • GBP 229.39982
  • ANNOTATION Clarification a second filed SH01 was registered on 18.03.2021.
05 Aug 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Sub-division 20/07/2020
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
05 Aug 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
05 Aug 2020 SH01 Statement of capital following an allotment of shares on 20 July 2020
  • GBP 2,371.718
  • ANNOTATION Clarification a second filed SH01 was registered on 18.03.2021.
05 May 2020 AA01 Current accounting period shortened from 31 May 2021 to 31 March 2021
05 May 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2020-05-05
  • GBP .0001