-
NEWINCCO 1270 LIMITED - 3rd, Floor Premier House, Elstree Way, Borehamwood, United Kingdom
Company Information
- Company registration number
- 08773000
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 3rd
- Floor Premier House
- Elstree Way
- Borehamwood
- WD6 1JH 3rd, Floor Premier House, Elstree Way, Borehamwood, WD6 1JH UK
Management
- Managing Directors
- GESTETNER, Emily Henrietta
- LANDY, Harry Leon
- WATERS, Danny Stephen
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2013-11-13
- Age Of Company 2013-11-13 10 years
- SIC/NACE
- 82990
Ownership
- Beneficial Owners
- -
- Galene Bidco Limited
- -
Jurisdiction Particularities
- Additional Status Details
- active
- Filing of Accounts
- Due Date: 2020-03-16
- Last Date: 2017-12-31
- Annual Return
- Due Date: 2020-12-25
- Last Date: 2019-11-13
-
NEWINCCO 1270 LIMITED Company Description
- NEWINCCO 1270 LIMITED is a ltd registered in United Kingdom with the Company reg no 08773000. Its current trading status is "live". It was registered 2013-11-13. It has declared SIC or NACE codes as "82990". It has 3 directors It can be contacted at 3Rd .
Get NEWINCCO 1270 LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Newincco 1270 Limited - 3rd, Floor Premier House, Elstree Way, Borehamwood, United Kingdom
- 2013-11-13
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for NEWINCCO 1270 LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
dissolution-voluntary-strike-off-suspended (2020-10-13) - SOAS(A)
-
termination-director-company-with-name-termination-date (2020-01-10) - TM01
-
gazette-notice-voluntary (2020-08-04) - GAZ1(A)
-
dissolution-application-strike-off-company (2020-07-28) - DS01
keyboard_arrow_right 2019
-
change-account-reference-date-company-previous-shortened (2019-12-16) - AA01
-
confirmation-statement-with-no-updates (2019-11-14) - CS01
-
change-account-reference-date-company-previous-shortened (2019-09-26) - AA01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-03-07) - MR01
-
cessation-of-a-person-with-significant-control (2019-01-11) - PSC07
-
notification-of-a-person-with-significant-control (2019-01-11) - PSC02
keyboard_arrow_right 2018
-
confirmation-statement-with-updates (2018-11-13) - CS01
-
accounts-with-accounts-type-full (2018-07-03) - AA
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-01-16) - CS01
-
termination-director-company-with-name-termination-date (2017-02-08) - TM01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-03-10) - MR01
-
accounts-with-accounts-type-group (2017-04-12) - AA
-
termination-director-company-with-name-termination-date (2017-08-10) - TM01
-
confirmation-statement-with-updates (2017-12-01) - CS01
keyboard_arrow_right 2016
-
termination-director-company-with-name-termination-date (2016-09-05) - TM01
-
accounts-with-accounts-type-group (2016-04-22) - AA
-
change-person-director-company-with-change-date (2016-03-17) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-01-18) - AR01
-
change-person-director-company-with-change-date (2016-01-11) - CH01
keyboard_arrow_right 2015
-
capital-name-of-class-of-shares (2015-12-18) - SH08
-
capital-variation-of-rights-attached-to-shares (2015-12-18) - SH10
-
resolution (2015-07-27) - RESOLUTIONS
-
capital-allotment-shares (2015-07-22) - SH01
-
capital-variation-of-rights-attached-to-shares (2015-07-21) - SH10
-
accounts-with-accounts-type-group (2015-07-14) - AA
-
change-person-director-company-with-change-date (2015-01-14) - CH01
-
resolution (2015-12-18) - RESOLUTIONS
keyboard_arrow_right 2014
-
termination-secretary-company-with-name (2014-01-08) - TM02
-
termination-director-company-with-name (2014-01-08) - TM01
-
resolution (2014-02-25) - RESOLUTIONS
-
capital-alter-shares-subdivision (2014-02-25) - SH02
-
capital-allotment-shares (2014-02-25) - SH01
-
capital-name-of-class-of-shares (2014-02-25) - SH08
-
capital-variation-of-rights-attached-to-shares (2014-02-25) - SH10
-
change-registered-office-address-company-with-date-old-address-new-address (2014-02-25) - AD01
-
appoint-person-director-company-with-name (2014-02-25) - AP01
-
change-account-reference-date-company-current-extended (2014-02-28) - AA01
-
appoint-person-director-company-with-name (2014-02-28) - AP01
-
appoint-person-director-company-with-name (2014-03-07) - AP01
-
resolution (2014-09-02) - RESOLUTIONS
-
capital-allotment-shares (2014-09-02) - SH01
-
appoint-person-director-company-with-name-date (2014-09-02) - AP01
-
change-registered-office-address-company-with-date-old-address-new-address (2014-11-20) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-12-04) - AR01
keyboard_arrow_right 2013
-
appoint-person-director-company-with-name (2013-12-20) - AP01
-
incorporation-company (2013-11-13) - NEWINC