NEWCO UK 9000 LIMITED

Third Floor Third Floor, London, EC4M 7AN, United Kingdom
StatusACTIVE
Company No.10912454
CategoryPrivate Limited Company
Incorporated11 Aug 2017
Age6 years, 9 months, 21 days
JurisdictionEngland Wales

SUMMARY

NEWCO UK 9000 LIMITED is an active private limited company with number 10912454. It was incorporated 6 years, 9 months, 21 days ago, on 11 August 2017. The company address is Third Floor Third Floor, London, EC4M 7AN, United Kingdom.



Company Fillings

Accounts with accounts type small

Date: 10 Nov 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Aug 2023

Action Date: 10 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-10

Documents

View document PDF

Capital name of class of shares

Date: 01 Jun 2023

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 31 May 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type small

Date: 02 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 21 Oct 2022

Action Date: 01 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Edward Toby Renaut

Termination date: 2022-10-01

Documents

View document PDF

Appoint person director company with name date

Date: 21 Oct 2022

Action Date: 01 Oct 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-10-01

Officer name: Mr Hemen Roy

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Aug 2022

Action Date: 10 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-10

Documents

View document PDF

Accounts with accounts type small

Date: 13 Jan 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 20 Oct 2021

Action Date: 20 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-09-20

Officer name: Edward Toby Renaut

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Aug 2021

Action Date: 10 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-10

Documents

View document PDF

Accounts with accounts type small

Date: 15 Apr 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Resolution

Date: 11 Dec 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 11 Dec 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Sep 2020

Action Date: 10 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-10

Documents

View document PDF

Change to a person with significant control

Date: 16 Jul 2020

Action Date: 16 Jul 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Norlake Hospitality Limited

Change date: 2020-07-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Jul 2020

Action Date: 09 Jul 2020

Category: Address

Type: AD01

New address: Third Floor 20 Old Bailey London EC4M 7AN

Old address: Ennismore Sessions House 23 Clerkenwell Green London EC1R 0NA United Kingdom

Change date: 2020-07-09

Documents

View document PDF

Change to a person with significant control

Date: 09 Jul 2020

Action Date: 09 Jul 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2020-07-09

Psc name: Norlake Hospitality Limited

Documents

View document PDF

Change person director company with change date

Date: 01 Apr 2020

Action Date: 31 Mar 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-03-31

Officer name: Mr Latham Garcia Young

Documents

View document PDF

Change account reference date company previous extended

Date: 01 Apr 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA01

New date: 2020-03-31

Made up date: 2019-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 31 Mar 2020

Action Date: 20 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-03-20

Officer name: David Gareth Caldecott

Documents

View document PDF

Change sail address company with old address new address

Date: 27 Mar 2020

Category: Address

Type: AD02

Old address: 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD England

New address: Third Floor 20 Old Bailey London EC4M 7AN

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Mar 2020

Action Date: 27 Mar 2020

Category: Address

Type: AD01

New address: Ennismore Sessions House 23 Clerkenwell Green London EC1R 0NA

Old address: 4th Floor 159 st. John Street London EC1V 4QJ United Kingdom

Change date: 2020-03-27

Documents

View document PDF

Change person director company with change date

Date: 04 Oct 2019

Action Date: 01 Oct 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Sharan Pasricha

Change date: 2019-10-01

Documents

View document PDF

Change person director company with change date

Date: 04 Oct 2019

Action Date: 01 Oct 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Sharan Pasricha

Change date: 2019-10-01

Documents

View document PDF

Change person director company with change date

Date: 03 Oct 2019

Action Date: 01 Oct 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Sharan Pasricha

Change date: 2019-10-01

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Aug 2019

Action Date: 10 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-10

Documents

View document PDF

Appoint person director company with name date

Date: 25 Jun 2019

Action Date: 18 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-06-18

Officer name: Mr David Gareth Caldecott

Documents

View document PDF

Accounts with accounts type full

Date: 13 May 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jan 2019

Action Date: 30 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sonal Kapasi

Termination date: 2018-11-30

Documents

View document PDF

Move registers to sail company with new address

Date: 22 Aug 2018

Category: Address

Type: AD03

New address: 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD

Documents

View document PDF

Change sail address company with new address

Date: 22 Aug 2018

Category: Address

Type: AD02

New address: 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD

Documents

View document PDF

Confirmation statement with updates

Date: 21 Aug 2018

Action Date: 10 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-10

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jun 2018

Action Date: 15 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-06-15

Officer name: Mr Latham Garcia Young

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jun 2018

Action Date: 01 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jantina Catharina Van De Vreede

Termination date: 2018-06-01

Documents

View document PDF

Termination director company with name termination date

Date: 11 May 2018

Action Date: 27 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-04-27

Officer name: Charles Henry Bowdler Oakshett

Documents

View document PDF

Change account reference date company current extended

Date: 26 Apr 2018

Action Date: 31 Dec 2018

Category: Accounts

Type: AA01

New date: 2018-12-31

Made up date: 2017-12-31

Documents

View document PDF

Capital allotment shares

Date: 19 Mar 2018

Action Date: 18 Sep 2017

Category: Capital

Type: SH01

Capital : 1,000 GBP

Date: 2017-09-18

Documents

View document PDF

Change person director company with change date

Date: 08 Mar 2018

Action Date: 11 Aug 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-08-11

Officer name: Mr Sharan Parsricha

Documents

View document PDF

Change person director company with change date

Date: 21 Feb 2018

Action Date: 16 Feb 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Sonal Kapasi

Change date: 2018-02-16

Documents

View document PDF

Change account reference date company current shortened

Date: 27 Nov 2017

Action Date: 31 Dec 2017

Category: Accounts

Type: AA01

New date: 2017-12-31

Made up date: 2018-08-31

Documents

View document PDF

Change person director company with change date

Date: 09 Nov 2017

Action Date: 13 Oct 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-10-13

Officer name: Mr Sharan Parsricha

Documents

View document PDF

Incorporation company

Date: 11 Aug 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

199 HOLLYDALE ROAD RTM COMPANY LTD

PENTAX HOUSE,HARROW,HA2 0DU

Number:09102088
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

A.M.E. SERVICES (SCOTLAND) LTD

SHEPHERDS KEEP,KIRKNEWTON,EH27 8DH

Number:SC328700
Status:ACTIVE
Category:Private Limited Company

GLASS & GLAZING (DUMFRIES) LIMITED

12 HOWGATE STREET,DUMFRIESSHIRE,DG2 7AE

Number:SC153075
Status:ACTIVE
Category:Private Limited Company

ILOOKLAVISH LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11779736
Status:ACTIVE
Category:Private Limited Company

SEEBELL IT LTD

C/O DIRENCH & CO,LONDON,N15 5EA

Number:08631380
Status:ACTIVE
Category:Private Limited Company

SPEARPOINT PROPERTIES LIMITED

MEDCAR HOUSE,LONDON,N16 5LL

Number:03040222
Status:ACTIVE
Category:Private Limited Company

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