Advanced company searchLink opens in new window

NEWDAY HOLDINGS LTD

Company number 07795882

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
03 Jul 2024 AA Full accounts made up to 31 December 2023
12 Oct 2023 CS01 Confirmation statement made on 3 October 2023 with no updates
06 Jul 2023 AA Full accounts made up to 31 December 2022
15 Jun 2023 CH01 Director's details changed for Mr John Patrick Hourican on 2 June 2023
03 Oct 2022 CS01 Confirmation statement made on 3 October 2022 with no updates
06 May 2022 AA Full accounts made up to 31 December 2021
14 Oct 2021 CS01 Confirmation statement made on 3 October 2021 with no updates
23 Apr 2021 AA Full accounts made up to 31 December 2020
05 Oct 2020 CS01 Confirmation statement made on 3 October 2020 with no updates
09 Jun 2020 AA Full accounts made up to 31 December 2019
21 Oct 2019 TM01 Termination of appointment of James Bernard Corcoran as a director on 16 October 2019
21 Oct 2019 AP01 Appointment of Mr John Patrick Hourican as a director on 16 October 2019
17 Oct 2019 CS01 Confirmation statement made on 3 October 2019 with no updates
28 Mar 2019 AA Full accounts made up to 31 December 2018
11 Oct 2018 CS01 Confirmation statement made on 3 October 2018 with updates
04 Apr 2018 AA Full accounts made up to 31 December 2017
04 Dec 2017 SH20 Statement by Directors
04 Dec 2017 SH19 Statement of capital on 4 December 2017
  • GBP 1,000
04 Dec 2017 CAP-SS Solvency Statement dated 01/12/17
04 Dec 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Share premium a/c be cancelled 01/12/2017
  • RES06 ‐ Resolution of reduction in issued share capital
13 Oct 2017 CS01 Confirmation statement made on 3 October 2017 with updates
18 Sep 2017 PSC02 Notification of Newday Uk Limited as a person with significant control on 5 June 2017
18 Sep 2017 PSC09 Withdrawal of a person with significant control statement on 18 September 2017
19 Jun 2017 AD01 Registered office address changed from Two Pancras Square London N1C 4AG England to 7 Handyside Street London N1C 4DA on 19 June 2017
15 May 2017 SH01 Statement of capital following an allotment of shares on 13 April 2017
  • GBP 68,926,431