NEWCO A 13 LIMITED

Unit 523 Highgate Studios Unit 523 Highgate Studios, London, NW5 1TL
StatusACTIVE
Company No.08812984
CategoryPrivate Limited Company
Incorporated12 Dec 2013
Age10 years, 5 months, 2 days
JurisdictionEngland Wales

SUMMARY

NEWCO A 13 LIMITED is an active private limited company with number 08812984. It was incorporated 10 years, 5 months, 2 days ago, on 12 December 2013. The company address is Unit 523 Highgate Studios Unit 523 Highgate Studios, London, NW5 1TL.



Company Fillings

Mortgage satisfy charge full

Date: 20 Mar 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 088129840001

Documents

View document PDF

Resolution

Date: 09 Mar 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 09 Mar 2024

Category: Capital

Type: SH08

Documents

View document PDF

Capital variation of rights attached to shares

Date: 09 Mar 2024

Category: Capital

Type: SH10

Documents

View document PDF

Capital alter shares consolidation

Date: 09 Mar 2024

Action Date: 29 Feb 2024

Category: Capital

Type: SH02

Date: 2024-02-29

Documents

View document PDF

Memorandum articles

Date: 09 Mar 2024

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 09 Mar 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Notification of a person with significant control

Date: 08 Mar 2024

Action Date: 29 Feb 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: The Governor and Company of the Bank of Ireland

Notification date: 2024-02-29

Documents

View document PDF

Capital allotment shares

Date: 08 Mar 2024

Action Date: 29 Feb 2024

Category: Capital

Type: SH01

Date: 2024-02-29

Capital : 2.02 GBP

Documents

View document PDF

Capital allotment shares

Date: 06 Mar 2024

Action Date: 29 Feb 2024

Category: Capital

Type: SH01

Capital : 2.01 GBP

Date: 2024-02-29

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 Mar 2024

Action Date: 29 Feb 2024

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2024-02-29

Charge number: 088129840002

Documents

View document PDF

Termination director company with name termination date

Date: 01 Mar 2024

Action Date: 29 Feb 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Colin Haig

Termination date: 2024-02-29

Documents

View document PDF

Termination director company with name termination date

Date: 29 Feb 2024

Action Date: 29 Feb 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-02-29

Officer name: Paul Richard Preston

Documents

View document PDF

Appoint person director company with name date

Date: 29 Feb 2024

Action Date: 29 Feb 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-02-29

Officer name: Giles Leon Prego Murray

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jan 2024

Action Date: 12 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-12

Documents

View document PDF

Accounts with accounts type group

Date: 23 Sep 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: 12 Jan 2023

Action Date: 12 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-12

Documents

View document PDF

Accounts with accounts type group

Date: 06 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Accounts with accounts type group

Date: 04 Feb 2022

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Dec 2021

Action Date: 12 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-12

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jan 2021

Action Date: 12 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-12

Documents

View document PDF

Accounts with accounts type group

Date: 20 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change to a person with significant control

Date: 19 Dec 2019

Action Date: 26 Feb 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-02-26

Psc name: Mr Paul Richard Preston

Documents

View document PDF

Change to a person with significant control

Date: 19 Dec 2019

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2016-04-06

Psc name: Mr Colin Haig

Documents

View document PDF

Notification of a person with significant control

Date: 13 Dec 2019

Action Date: 26 Feb 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-02-26

Psc name: Paul Richard Preston

Documents

View document PDF

Confirmation statement with updates

Date: 13 Dec 2019

Action Date: 12 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-12

Documents

View document PDF

Appoint person director company with name date

Date: 06 Dec 2019

Action Date: 06 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-12-06

Officer name: Mrs Amanda Rachel Scott

Documents

View document PDF

Accounts with accounts type group

Date: 02 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Feb 2019

Action Date: 26 Feb 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-02-26

Psc name: Paul Brian Musgrave

Documents

View document PDF

Termination director company with name termination date

Date: 27 Feb 2019

Action Date: 26 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Musgrave

Termination date: 2019-02-26

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Dec 2018

Action Date: 12 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-12

Documents

View document PDF

Accounts with accounts type group

Date: 30 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Dec 2017

Action Date: 12 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-12

Documents

View document PDF

Accounts with accounts type group

Date: 03 May 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Dec 2016

Action Date: 12 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-12

Documents

View document PDF

Accounts with accounts type group

Date: 19 May 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Dec 2015

Action Date: 12 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-12

Documents

View document PDF

Auditors resignation limited company

Date: 15 Oct 2015

Category: Auditors

Type: AA03

Documents

View document PDF

Accounts with accounts type group

Date: 28 May 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Dec 2014

Action Date: 12 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-12

Documents

View document PDF

Accounts with accounts type full

Date: 25 Jul 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jul 2014

Action Date: 02 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Irene Elizabeth Gray

Appointment date: 2014-07-02

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jul 2014

Action Date: 02 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Richard Preston

Appointment date: 2014-07-02

Documents

View document PDF

Change account reference date company previous shortened

Date: 08 May 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA01

Made up date: 2014-12-31

New date: 2013-12-31

Documents

View document PDF

Capital variation of rights attached to shares

Date: 02 Jan 2014

Category: Capital

Type: SH10

Documents

View document PDF

Resolution

Date: 31 Dec 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 31 Dec 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number

Date: 24 Dec 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 088129840001

Documents

View document PDF

Incorporation company

Date: 12 Dec 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANNOTE8 LTD

132 WESTERN ROAD,BILLERICAY,CM12 9JH

Number:09643768
Status:ACTIVE
Category:Private Limited Company

FAME ON BRENT LIMITED

FIRST FLOOR, WINSTON HOUSE,LONDON,N3 1DH

Number:11051698
Status:ACTIVE
Category:Private Limited Company

PRO-SUN LIMITED

4D AUCHINGRAMONT ROAD,HAMILTON,ML3 6JT

Number:SC529174
Status:ACTIVE
Category:Private Limited Company

REVOLUTION IN SHOPPING LIMITED

COBBINS BLACKHEATH LANE,GUILDFORD,GU4 8RB

Number:09181929
Status:ACTIVE
Category:Private Limited Company

S & S ESTATES LTD

74 SPINNEYFIELD,ROTHERHAM,S60 3LZ

Number:10244514
Status:ACTIVE
Category:Private Limited Company

THE LAMBETH CONFERENCE

ST ANDREW'S HOUSE,LONDON,W11 1AP

Number:05985741
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

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