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)
26 Apr 2017 MR01 Registration of charge 077958820001, created on 24 April 2017
21 Mar 2017 AA Full accounts made up to 31 December 2016
15 Mar 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Oct 2016 CS01 Confirmation statement made on 3 October 2016 with updates
01 Jul 2016 AD01 Registered office address changed from Level 2 50 New Bond Street London W1S 1BJ to Two Pancras Square London N1C 4AG on 1 July 2016
01 Jul 2016 TM01 Termination of appointment of Krzysztof Drozd as a director on 30 June 2016
01 Jul 2016 AP01 Appointment of Mr James Bernard Corcoran as a director on 30 June 2016
01 Jul 2016 AP01 Appointment of Mr Paul Nigel Sheriff as a director on 30 June 2016
24 Mar 2016 AA Full accounts made up to 31 December 2015
05 Oct 2015 AR01 Annual return made up to 3 October 2015 with full list of shareholders
Statement of capital on 2015-10-05
  • GBP 68,926,431
10 Aug 2015 AA Full accounts made up to 31 December 2014
27 Oct 2014 AR01 Annual return made up to 3 October 2014 with full list of shareholders
Statement of capital on 2014-10-27
  • GBP 68,926,431
20 Jun 2014 AA Full accounts made up to 31 December 2013
01 Apr 2014 CERTNM Company name changed invicta card services holdings LIMITED\certificate issued on 01/04/14
  • CONNOT ‐
15 Oct 2013 AR01 Annual return made up to 3 October 2013 with full list of shareholders
Statement of capital on 2013-10-15
  • GBP 68,926,431
06 Jun 2013 AA Group of companies' accounts made up to 31 December 2012
23 Oct 2012 AR01 Annual return made up to 3 October 2012 with full list of shareholders
22 Oct 2012 CH01 Director's details changed for Krzysztof Drodz on 17 October 2012
08 Dec 2011 CERTNM Company name changed invicta eurocard services holdings LIMITED\certificate issued on 08/12/11
  • CONNOT ‐
08 Nov 2011 AP01 Appointment of Krzysztof Drodz as a director
08 Nov 2011 SH01 Statement of capital following an allotment of shares on 3 November 2011
  • GBP 68,926,431
08 Nov 2011 SH01 Statement of capital following an allotment of shares on 2 November 2011
  • GBP 65,739,119
03 Nov 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
21 Oct 2011 AD01 Registered office address changed from One Bishops Square London E1 6AD United Kingdom on 21 October 2011
21 Oct 2011 AA01 Current accounting period extended from 31 October 2012 to 31 December 2012