Advanced company searchLink opens in new window

NEWINCCO 1224 LIMITED

Company number 08413568

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)
15 Mar 2018 MR01 Registration of charge 084135680010, created on 15 March 2018
22 Feb 2018 CS01 Confirmation statement made on 21 February 2018 with no updates
04 Dec 2017 AD01 Registered office address changed from Fern Court Derby Road Denby Ripley Derbyshire DE5 8LG United Kingdom to Tcl House 7 Outrams Wharf Little Eaton Derby DE21 5EL on 4 December 2017
07 Nov 2017 MR01 Registration of charge 084135680009, created on 27 October 2017
06 Oct 2017 AA Full accounts made up to 31 December 2016
30 Aug 2017 CH01 Director's details changed for Mr Simon John Cashmore on 29 August 2017
17 Aug 2017 MR01 Registration of charge 084135680008, created on 15 August 2017
20 Jul 2017 MR01 Registration of charge 084135680007, created on 14 July 2017
27 Feb 2017 CS01 Confirmation statement made on 21 February 2017 with updates
21 Feb 2017 AD03 Register(s) moved to registered inspection location 15th Floor 6 Bevis Marks Bury Court London EC3A 7BA
23 Sep 2016 AA Full accounts made up to 31 December 2015
25 Aug 2016 MR01 Registration of charge 084135680006, created on 12 August 2016
15 Aug 2016 TM01 Termination of appointment of Tim Edward Lacey as a director on 17 June 2016
28 Jul 2016 MR04 Satisfaction of charge 084135680003 in full
28 Jul 2016 MR01 Registration of charge 084135680005, created on 28 July 2016
07 Jul 2016 MR01 Registration of charge 084135680004, created on 30 June 2016
05 Jul 2016 MR01 Registration of charge 084135680003, created on 5 July 2016
04 May 2016 CH01 Director's details changed for Mr Simon John Abley on 3 May 2016
21 Mar 2016 AR01 Annual return made up to 21 February 2016 with full list of shareholders
Statement of capital on 2016-03-21
  • GBP 4,283.33779
21 Mar 2016 AD03 Register(s) moved to registered inspection location 15th Floor 6 Bevis Marks Bury Court London EC3A 7BA
21 Mar 2016 AD02 Register inspection address has been changed to 15th Floor 6 Bevis Marks Bury Court London EC3A 7BA
09 Dec 2015 MR01 Registration of charge 084135680002, created on 30 November 2015
14 Oct 2015 AA Full accounts made up to 31 December 2014
07 Sep 2015 AD01 Registered office address changed from 1 Pegasus Way Bowerhill Melksham Wiltshire SN12 6TR to Fern Court Derby Road Denby Ripley Derbyshire DE5 8LG on 7 September 2015
17 Jun 2015 TM01 Termination of appointment of Deborah Jocelyn Houghton as a director on 16 June 2015