NEWINCCO 1358 LIMITED

Fourth Floor Fourth Floor, London, EC4M 8AY, England
StatusACTIVE
Company No.09587427
CategoryPrivate Limited Company
Incorporated12 May 2015
Age9 years, 1 month, 21 days
JurisdictionEngland Wales

SUMMARY

NEWINCCO 1358 LIMITED is an active private limited company with number 09587427. It was incorporated 9 years, 1 month, 21 days ago, on 12 May 2015. The company address is Fourth Floor Fourth Floor, London, EC4M 8AY, England.



Company Fillings

Change registered office address company with date old address new address

Date: 25 Jun 2024

Action Date: 25 Jun 2024

Category: Address

Type: AD01

Change date: 2024-06-25

Old address: Fourth Floor St. Paul's Churchyard London EC4M 8AY England

New address: Fourth Floor 4, St. Paul's Churchyard London EC4M 8AY

Documents

View document PDF

Confirmation statement with no updates

Date: 17 May 2024

Action Date: 12 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Mar 2024

Action Date: 04 Mar 2024

Category: Address

Type: AD01

Change date: 2024-03-04

Old address: Melbourne House 46 Aldwych London WC2B 4LL England

New address: Fourth Floor St. Paul's Churchyard London EC4M 8AY

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 May 2023

Action Date: 12 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-12

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 21 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Legacy

Date: 21 Sep 2022

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/21

Documents

View document PDF

Legacy

Date: 21 Sep 2022

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/21

Documents

View document PDF

Legacy

Date: 21 Sep 2022

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/21

Documents

View document PDF

Change person director company with change date

Date: 15 Sep 2022

Action Date: 12 Sep 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-09-12

Officer name: Mr Frederick Crosby Winston

Documents

View document PDF

Change person director company with change date

Date: 15 Sep 2022

Action Date: 12 Sep 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-09-12

Officer name: Mr Mark Stephen Evans

Documents

View document PDF

Confirmation statement with no updates

Date: 18 May 2022

Action Date: 12 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-12

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jan 2022

Action Date: 31 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adnan Filipovic

Termination date: 2021-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jan 2022

Action Date: 31 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William Alfred Sturgis, Jr.

Termination date: 2021-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jan 2022

Action Date: 31 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Evans

Appointment date: 2021-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jan 2022

Action Date: 31 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Frederick Winston

Appointment date: 2021-12-31

Documents

View document PDF

Accounts with accounts type group

Date: 24 Dec 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 05 Jul 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA01

Made up date: 2021-03-31

New date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 May 2021

Action Date: 12 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-12

Documents

View document PDF

Accounts with accounts type group

Date: 13 Jan 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Notification of a person with significant control

Date: 05 Jan 2021

Action Date: 30 Dec 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: 3Factorholdings Uk Bidco Limited

Notification date: 2020-12-30

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Jan 2021

Action Date: 30 Dec 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Horizon Capital Llp

Cessation date: 2020-12-30

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jan 2021

Action Date: 30 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: George Abraham Kallarackal

Termination date: 2020-12-30

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jan 2021

Action Date: 30 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sebastien Henri Roussotte

Termination date: 2020-12-30

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jan 2021

Action Date: 30 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sally Jennifer Joan Tennant

Termination date: 2020-12-30

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jan 2021

Action Date: 30 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Michael England

Termination date: 2020-12-30

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jan 2021

Action Date: 30 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jeremy Hand

Termination date: 2020-12-30

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jan 2021

Action Date: 30 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: William Alfred Sturgis, Jr.

Appointment date: 2020-12-30

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jan 2021

Action Date: 30 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lee James Colliss

Termination date: 2020-12-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 05 Jan 2021

Action Date: 30 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Lee James Colliss

Termination date: 2020-12-30

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jan 2021

Action Date: 30 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Adnan Filipovic

Appointment date: 2020-12-30

Documents

View document PDF

Resolution

Date: 18 Dec 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 18 Dec 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 18 Dec 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 13 Jul 2020

Action Date: 07 Jul 2020

Category: Capital

Type: SH01

Date: 2020-07-07

Capital : 1,000 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 26 May 2020

Action Date: 12 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-12

Documents

View document PDF

Capital allotment shares

Date: 11 Dec 2019

Action Date: 15 Nov 2019

Category: Capital

Type: SH01

Date: 2019-11-15

Capital : 946.016 GBP

Documents

View document PDF

Accounts with accounts type group

Date: 09 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 02 Dec 2019

Action Date: 26 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Bernard David Nelson

Termination date: 2019-08-26

Documents

View document PDF

Capital cancellation shares

Date: 26 Nov 2019

Action Date: 11 Oct 2019

Category: Capital

Type: SH06

Date: 2019-10-11

Capital : 971.016 GBP

Documents

View document PDF

Resolution

Date: 26 Nov 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital return purchase own shares

Date: 26 Nov 2019

Category: Capital

Type: SH03

Documents

View document PDF

Capital return purchase own shares

Date: 26 Nov 2019

Category: Capital

Type: SH03

Documents

View document PDF

Capital return purchase own shares

Date: 26 Nov 2019

Category: Capital

Type: SH03

Documents

View document PDF

Capital cancellation shares

Date: 25 Nov 2019

Action Date: 23 Aug 2019

Category: Capital

Type: SH06

Date: 2019-08-23

Capital : 976.016 GBP

Documents

View document PDF

Capital cancellation shares

Date: 25 Nov 2019

Action Date: 11 Oct 2019

Category: Capital

Type: SH06

Date: 2019-10-11

Capital : 936.016 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 16 May 2019

Action Date: 12 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-12

Documents

View document PDF

Change person director company with change date

Date: 14 May 2019

Action Date: 14 May 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-05-14

Officer name: Mr Lee James Colliss

Documents

View document PDF

Capital allotment shares

Date: 03 May 2019

Action Date: 18 Apr 2019

Category: Capital

Type: SH01

Date: 2019-04-18

Capital : 977.077 GBP

Documents

View document PDF

Capital allotment shares

Date: 02 May 2019

Action Date: 18 Apr 2019

Category: Capital

Type: SH01

Date: 2019-04-18

Capital : 952.077 GBP

Documents

View document PDF

Capital cancellation shares

Date: 16 Apr 2019

Action Date: 11 Mar 2019

Category: Capital

Type: SH06

Date: 2019-03-11

Capital : 946.077 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 16 Apr 2019

Category: Capital

Type: SH03

Documents

View document PDF

Termination director company with name termination date

Date: 02 Apr 2019

Action Date: 30 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Jonathan Beynon Hopkins

Termination date: 2018-11-30

Documents

View document PDF

Notification of a person with significant control

Date: 17 Jan 2019

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Horizon Capital Llp

Notification date: 2016-04-06

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 17 Jan 2019

Action Date: 17 Jan 2019

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2019-01-17

Documents

View document PDF

Accounts with accounts type group

Date: 03 Jan 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Second filing capital allotment shares

Date: 28 Nov 2018

Action Date: 14 Jun 2018

Category: Capital

Type: RP04SH01

Date: 2018-06-14

Capital : 953.577 GBP

Documents

View document PDF

Resolution

Date: 22 Nov 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 22 Nov 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital cancellation shares

Date: 21 Nov 2018

Action Date: 14 Jun 2018

Category: Capital

Type: SH06

Date: 2018-06-14

Capital : 858.577 GBP

Documents

View document PDF

Capital variation of rights attached to shares

Date: 21 Nov 2018

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 21 Nov 2018

Category: Capital

Type: SH08

Documents

View document PDF

Capital allotment shares

Date: 21 Nov 2018

Action Date: 31 Aug 2018

Category: Capital

Type: SH01

Date: 2018-08-31

Capital : 981.077 GBP

Documents

View document PDF

Capital cancellation shares

Date: 21 Nov 2018

Action Date: 31 Aug 2018

Category: Capital

Type: SH06

Date: 2018-08-31

Capital : 931.077 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 21 Nov 2018

Category: Capital

Type: SH03

Documents

View document PDF

Capital return purchase own shares

Date: 21 Nov 2018

Category: Capital

Type: SH03

Documents

View document PDF

Termination director company with name termination date

Date: 13 Nov 2018

Action Date: 04 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kirsten English

Termination date: 2018-07-04

Documents

View document PDF

Capital allotment shares

Date: 21 Jul 2018

Action Date: 14 Jun 2018

Category: Capital

Type: SH01

Date: 2018-06-14

Capital : 1,003.577 GBP

Documents

View document PDF

Certificate change of name company

Date: 18 Jun 2018

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed style analytics LTD\certificate issued on 18/06/18

Documents

View document PDF

Resolution

Date: 15 Jun 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 30 May 2018

Action Date: 12 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-12

Documents

View document PDF

Change person director company with change date

Date: 30 May 2018

Action Date: 25 May 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-05-25

Officer name: Mr Jeremy Hand

Documents

View document PDF

Change person director company with change date

Date: 30 May 2018

Action Date: 25 May 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-05-25

Officer name: Mr Lee James Colliss

Documents

View document PDF

Change person director company with change date

Date: 05 May 2018

Action Date: 04 May 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-05-04

Officer name: Mr Lee James Colliss

Documents

View document PDF

Capital allotment shares

Date: 23 Mar 2018

Action Date: 09 Mar 2018

Category: Capital

Type: SH01

Date: 2018-03-09

Capital : 983.577 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 23 Mar 2018

Action Date: 08 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Sebastien Henri Roussotte

Appointment date: 2018-01-08

Documents

View document PDF

Accounts with accounts type group

Date: 24 Oct 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Capital name of class of shares

Date: 18 Jun 2017

Category: Capital

Type: SH08

Documents

View document PDF

Capital variation of rights attached to shares

Date: 17 Jun 2017

Category: Capital

Type: SH10

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jun 2017

Action Date: 12 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-12

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jun 2017

Action Date: 26 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Sally Jennifer Joan Tennant

Appointment date: 2017-05-26

Documents

View document PDF

Capital allotment shares

Date: 07 Jun 2017

Action Date: 07 Feb 2017

Category: Capital

Type: SH01

Date: 2017-02-07

Capital : 982.535 GBP

Documents

View document PDF

Accounts with accounts type group

Date: 03 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Capital allotment shares

Date: 13 Oct 2016

Action Date: 31 Aug 2016

Category: Capital

Type: SH01

Date: 2016-08-31

Capital : 967.535 GBP

Documents

View document PDF

Resolution

Date: 03 Oct 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Jul 2016

Action Date: 18 Jul 2016

Category: Address

Type: AD01

Change date: 2016-07-18

Old address: 90 High Holborn London WC1V 6XX United Kingdom

New address: Melbourne House 46 Aldwych London WC2B 4LL

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jul 2016

Action Date: 12 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-12

Documents

View document PDF

Appoint person director company with name date

Date: 13 Apr 2016

Action Date: 09 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Michael England

Appointment date: 2016-03-09

Documents

View document PDF

Capital allotment shares

Date: 30 Mar 2016

Action Date: 09 Mar 2016

Category: Capital

Type: SH01

Date: 2016-03-09

Capital : 950.500 GBP

Documents

View document PDF

Appoint person secretary company with name date

Date: 29 Mar 2016

Action Date: 09 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Lee James Colliss

Appointment date: 2016-03-09

Documents

View document PDF

Termination director company with name termination date

Date: 29 Mar 2016

Action Date: 09 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Geoffrey Leslie Neville

Termination date: 2016-03-09

Documents

View document PDF

Capital allotment shares

Date: 15 Feb 2016

Action Date: 04 Dec 2015

Category: Capital

Type: SH01

Date: 2015-12-04

Capital : 893.00 GBP

Documents

View document PDF

Resolution

Date: 15 Oct 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 05 Oct 2015

Action Date: 04 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jeremy Hand

Appointment date: 2015-09-04

Documents

View document PDF

Appoint person director company with name date

Date: 05 Oct 2015

Action Date: 04 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Geoffrey Leslie Neville

Appointment date: 2015-09-04

Documents

View document PDF

Capital allotment shares

Date: 05 Oct 2015

Action Date: 04 Sep 2015

Category: Capital

Type: SH01

Date: 2015-09-04

Capital : 818.00 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 02 Oct 2015

Action Date: 04 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Bernard David Nelson

Appointment date: 2015-09-04

Documents

View document PDF

Appoint person director company with name date

Date: 01 Oct 2015

Action Date: 04 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Peter Jonathan Beynon Hopkins

Appointment date: 2015-09-04

Documents

View document PDF

Appoint person director company with name date

Date: 01 Oct 2015

Action Date: 04 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: George Abraham Kallarackal

Appointment date: 2015-09-04

Documents

View document PDF

Appoint person director company with name date

Date: 01 Oct 2015

Action Date: 04 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Kirsten English

Appointment date: 2015-09-04

Documents

View document PDF


Some Companies

ASTRAS GROUP LP

SUITE 2,EDINBURGH,EH3 6SW

Number:SL024577
Status:ACTIVE
Category:Limited Partnership

CRESS GROUP LTD

SUITE 1,,FITZROVIA,,W1T 1DG

Number:11132094
Status:ACTIVE
Category:Private Limited Company

ESCAPOLOGY EUROPE LIMITED

4 WELLINGTON CIRCUS,NOTTINGHAM,NG1 5AL

Number:09858680
Status:ACTIVE
Category:Private Limited Company

FAMILY BROTHERS (UK) LTD

BEST ONE STORE,STOCKPORT,SK5 7RP

Number:10098223
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

HAMMER INTERNATIONAL FREIGHT SERVICE LTD

19 BOULEVARD,WESTON-SUPER-MARE,BS23 1NR

Number:11223044
Status:ACTIVE
Category:Private Limited Company

INTERFACE GROUP LIMITED

32 NEWHALL STREET,WALSALL,WS1 3DZ

Number:06030247
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source