NEWINCCO 209 LIMITED

04611250
16 GREAT QUEEN STREET COVENT GARDEN LONDON WC2B 5AH

Documents

Documents
Date Category Description Pages
20 Jan 2025 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Oct 2024 accounts Annual Accounts 7 Buy now
13 Feb 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Nov 2023 accounts Annual Accounts 7 Buy now
21 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Jan 2023 accounts Annual Accounts 11 Buy now
15 Feb 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Oct 2021 accounts Annual Accounts 10 Buy now
23 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Jan 2021 accounts Annual Accounts 9 Buy now
25 Feb 2020 officers Termination of appointment of secretary (Elizabeth Lapsa) 1 Buy now
25 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Oct 2019 accounts Annual Accounts 9 Buy now
27 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Oct 2018 accounts Annual Accounts 9 Buy now
27 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Nov 2017 accounts Annual Accounts 9 Buy now
01 Jan 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
11 Oct 2016 accounts Annual Accounts 7 Buy now
06 Jan 2016 annual-return Annual Return 4 Buy now
13 Oct 2015 accounts Annual Accounts 7 Buy now
20 Jan 2015 annual-return Annual Return 4 Buy now
03 Oct 2014 accounts Annual Accounts 7 Buy now
30 Dec 2013 annual-return Annual Return 4 Buy now
07 Oct 2013 accounts Annual Accounts 7 Buy now
14 Jan 2013 annual-return Annual Return 4 Buy now
14 Jan 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
14 Jan 2013 officers Change of particulars for director (Christopher Mark Lapsa) 2 Buy now
14 Jan 2013 officers Change of particulars for secretary (Elizabeth Lapsa) 2 Buy now
03 Oct 2012 accounts Annual Accounts 7 Buy now
21 May 2012 annual-return Annual Return 4 Buy now
21 May 2012 officers Change of particulars for director (Christopher Mark Lapsa) 2 Buy now
12 Oct 2011 officers Change of particulars for secretary (Elizabeth Lapsa) 3 Buy now
04 Oct 2011 officers Change of particulars for director (Christopher Mark Lapsa) 3 Buy now
03 Oct 2011 accounts Annual Accounts 7 Buy now
15 Apr 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
26 Jan 2011 annual-return Annual Return 14 Buy now
04 Oct 2010 accounts Annual Accounts 9 Buy now
03 Feb 2010 annual-return Annual Return 13 Buy now
04 Jan 2010 accounts Annual Accounts 12 Buy now
04 Feb 2009 accounts Annual Accounts 11 Buy now
23 Dec 2008 annual-return Return made up to 18/12/08; full list of members 10 Buy now
08 Jul 2008 accounts Annual Accounts 11 Buy now
16 Apr 2008 annual-return Return made up to 06/12/07; no change of members 6 Buy now
03 Jan 2007 accounts Annual Accounts 15 Buy now
19 Dec 2006 annual-return Return made up to 06/12/06; full list of members 6 Buy now
11 Oct 2006 officers New secretary appointed 2 Buy now
10 Oct 2006 officers Secretary resigned 1 Buy now
10 Oct 2006 address Registered office changed on 10/10/06 from: seventh floor 90 high holborn london WC1V 6XX 1 Buy now
02 Feb 2006 accounts Annual Accounts 13 Buy now
29 Dec 2005 annual-return Return made up to 06/12/05; full list of members 6 Buy now
05 Apr 2005 accounts Annual Accounts 14 Buy now
15 Dec 2004 annual-return Return made up to 06/12/04; full list of members 6 Buy now
17 Dec 2003 annual-return Return made up to 06/12/03; full list of members 5 Buy now
20 May 2003 officers Director resigned 1 Buy now
20 May 2003 officers Director resigned 1 Buy now
16 May 2003 officers New director appointed 2 Buy now
06 Feb 2003 mortgage Particulars of mortgage/charge 7 Buy now
06 Feb 2003 mortgage Particulars of mortgage/charge 3 Buy now
06 Dec 2002 incorporation Incorporation Company 19 Buy now