NEWCO4 2 LIMITED
Company Documents
Date | Description |
---|---|
22/07/2522 July 2025 | Confirmation statement made on 2025-07-20 with no updates |
20/11/2420 November 2024 | Audit exemption subsidiary accounts made up to 2023-12-31 |
09/11/249 November 2024 | |
09/11/249 November 2024 | |
09/11/249 November 2024 | |
30/07/2430 July 2024 | Confirmation statement made on 2024-07-20 with no updates |
26/07/2426 July 2024 | Termination of appointment of Catherine Jane Keers as a director on 2024-01-01 |
26/07/2426 July 2024 | Termination of appointment of Carsten Wierwille as a director on 2024-01-01 |
13/04/2413 April 2024 | |
13/04/2413 April 2024 | Audit exemption subsidiary accounts made up to 2022-12-31 |
13/04/2413 April 2024 | |
13/04/2413 April 2024 | |
23/03/2423 March 2024 | Compulsory strike-off action has been discontinued |
23/03/2423 March 2024 | Compulsory strike-off action has been discontinued |
12/03/2412 March 2024 | First Gazette notice for compulsory strike-off |
12/03/2412 March 2024 | First Gazette notice for compulsory strike-off |
20/10/2320 October 2023 | Director's details changed for Ms Abigail Wiswall Bigelow on 2022-04-04 |
04/08/234 August 2023 | Confirmation statement made on 2023-07-20 with no updates |
04/10/224 October 2022 | Group of companies' accounts made up to 2021-12-31 |
08/04/228 April 2022 | Appointment of Ms Abigail Wiswall Bigelow as a director on 2022-04-04 |
08/04/228 April 2022 | Appointment of Mr Carsten Wierwille as a director on 2022-04-04 |
08/04/228 April 2022 | Termination of appointment of Matthew David Miller as a director on 2022-04-04 |
10/02/2210 February 2022 | Registered office address changed from Unit C1 Offley Works 1 Pickle Mews London SW9 0FJ England to 154-158 High Street Shoreditch London E1 6HU on 2022-02-10 |
08/12/218 December 2021 | Memorandum and Articles of Association |
01/12/211 December 2021 | Resolutions |
01/12/211 December 2021 | Resolutions |
24/11/2124 November 2021 | Current accounting period extended from 2022-07-31 to 2022-12-31 |
24/11/2124 November 2021 | Notification of Matthew David Miller as a person with significant control on 2021-11-19 |
24/11/2124 November 2021 | Notification of Lisa Kate Miller as a person with significant control on 2021-11-19 |
24/11/2124 November 2021 | Change of details for Mr John Andrew Sinclair as a person with significant control on 2021-11-19 |
24/11/2124 November 2021 | Statement of capital following an allotment of shares on 2021-11-19 |
11/08/2111 August 2021 | Registered office address changed from , G.01 Tea Building 56 Shoreditch High Street, London, E1 6JJ, United Kingdom to 154-158 High Street Shoreditch London E1 6HU on 2021-08-11 |
21/07/2121 July 2021 | Incorporation |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company