- Company Overview for NEWDAY HOLDINGS LTD (07795882)
- Filing history for NEWDAY HOLDINGS LTD (07795882)
- People for NEWDAY HOLDINGS LTD (07795882)
- Charges for NEWDAY HOLDINGS LTD (07795882)
- More for NEWDAY HOLDINGS LTD (07795882)
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
|
|
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
|
|
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
|
|
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
|
|
15 Oct 2013 | AR01 |
Annual return made up to 3 October 2013 with full list of shareholders
Statement of capital on 2013-10-15
|
|
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
|
|
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
|
|
08 Nov 2011 | SH01 |
Statement of capital following an allotment of shares on 2 November 2011
|
|
03 Nov 2011 | RESOLUTIONS |
Resolutions
|
|
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 |