NEWCO4 2 LIMITED

Company Documents

DateDescription
22/07/2522 July 2025 Confirmation statement made on 2025-07-20 with no updates

View Document

20/11/2420 November 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

09/11/249 November 2024

View Document

09/11/249 November 2024

View Document

09/11/249 November 2024

View Document

30/07/2430 July 2024 Confirmation statement made on 2024-07-20 with no updates

View Document

26/07/2426 July 2024 Termination of appointment of Catherine Jane Keers as a director on 2024-01-01

View Document

26/07/2426 July 2024 Termination of appointment of Carsten Wierwille as a director on 2024-01-01

View Document

13/04/2413 April 2024

View Document

13/04/2413 April 2024 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

13/04/2413 April 2024

View Document

13/04/2413 April 2024

View Document

23/03/2423 March 2024 Compulsory strike-off action has been discontinued

View Document

23/03/2423 March 2024 Compulsory strike-off action has been discontinued

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

20/10/2320 October 2023 Director's details changed for Ms Abigail Wiswall Bigelow on 2022-04-04

View Document

04/08/234 August 2023 Confirmation statement made on 2023-07-20 with no updates

View Document

04/10/224 October 2022 Group of companies' accounts made up to 2021-12-31

View Document

08/04/228 April 2022 Appointment of Ms Abigail Wiswall Bigelow as a director on 2022-04-04

View Document

08/04/228 April 2022 Appointment of Mr Carsten Wierwille as a director on 2022-04-04

View Document

08/04/228 April 2022 Termination of appointment of Matthew David Miller as a director on 2022-04-04

View Document

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

View Document

08/12/218 December 2021 Memorandum and Articles of Association

View Document

01/12/211 December 2021 Resolutions

View Document

01/12/211 December 2021 Resolutions

View Document

24/11/2124 November 2021 Current accounting period extended from 2022-07-31 to 2022-12-31

View Document

24/11/2124 November 2021 Notification of Matthew David Miller as a person with significant control on 2021-11-19

View Document

24/11/2124 November 2021 Notification of Lisa Kate Miller as a person with significant control on 2021-11-19

View Document

24/11/2124 November 2021 Change of details for Mr John Andrew Sinclair as a person with significant control on 2021-11-19

View Document

24/11/2124 November 2021 Statement of capital following an allotment of shares on 2021-11-19

View Document

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

View Document

21/07/2121 July 2021 Incorporation

View Document


More Company Information


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