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)
17 Jun 2015 TM02 Termination of appointment of Deborah Jocelyn Houghton as a secretary on 16 June 2015
19 Mar 2015 AR01 Annual return made up to 21 February 2015 with full list of shareholders
Statement of capital on 2015-03-19
  • GBP 4,283.337
27 Feb 2015 TM01 Termination of appointment of Colin Alexander Macadam as a director on 27 February 2015
20 Feb 2015 SH01 Statement of capital following an allotment of shares on 24 December 2014
  • GBP 4,283.34000
19 Feb 2015 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification This document is a second filing of the SH01 registered on 16/07/2014 and has an allotment date of 17/06/2014
09 Feb 2015 AP01 Appointment of Mr Stuart John Black as a director on 24 December 2014
30 Jan 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
30 Jan 2015 AP01 Appointment of Mr Simon John Cashmore as a director on 24 December 2014
30 Jan 2015 AP01 Appointment of Mr Simon John Abley as a director on 24 December 2014
30 Jan 2015 TM01 Termination of appointment of David James Cox as a director on 24 December 2014
30 Jan 2015 TM01 Termination of appointment of Bevan Graeme Duncan as a director on 24 December 2014
26 Jan 2015 MISC Auditors resignation
07 Jan 2015 MR01 Registration of charge 084135680001, created on 24 December 2014
18 Nov 2014 MA Memorandum and Articles of Association
18 Nov 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
01 Oct 2014 AA Group of companies' accounts made up to 31 December 2013
16 Jul 2014 SH01 Statement of capital following an allotment of shares on 17 June 2014
  • GBP 4,036.715514
  • ANNOTATION Clarification a Second filed SH01 is registered on 19/02/2015
10 Jul 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
11 Mar 2014 AR01 Annual return made up to 21 February 2014 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-03-11
05 Mar 2014 AP01 Appointment of Ms Deborah Jocelyn Houghton as a director
05 Mar 2014 AP03 Appointment of Ms Deborah Jocelyn Houghton as a secretary
05 Mar 2014 TM02 Termination of appointment of Olswang Cosec Limited as a secretary
03 Mar 2014 TM01 Termination of appointment of Robin Sirs as a director
03 Mar 2014 TM01 Termination of appointment of Stephen Grist as a director
15 Jul 2013 CH01 Director's details changed for Bevan Duncan Graeme on 8 April 2013