- Company Overview for NEWDAY TECHNOLOGY LTD (08812602)
- Filing history for NEWDAY TECHNOLOGY LTD (08812602)
- People for NEWDAY TECHNOLOGY LTD (08812602)
- Charges for NEWDAY TECHNOLOGY LTD (08812602)
- More for NEWDAY TECHNOLOGY LTD (08812602)
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) |
---|---|---|---|
08 Nov 2017 | CS01 | Confirmation statement made on 8 November 2017 with no updates | |
08 Nov 2017 | PSC05 | Change of details for Newday Cards Limited as a person with significant control on 19 June 2017 | |
19 Jun 2017 | AD01 | Registered office address changed from Two Pancras Square London N1C 4AG to 7 Handyside Street London N1C 4DA on 19 June 2017 | |
25 May 2017 | RESOLUTIONS |
Resolutions
|
|
20 Mar 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
24 Nov 2016 | CS01 | Confirmation statement made on 24 November 2016 with updates | |
24 Mar 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
22 Mar 2016 | TM01 | Termination of appointment of Douglas John Richards as a director on 15 March 2016 | |
16 Dec 2015 | AR01 |
Annual return made up to 12 December 2015 with full list of shareholders
Statement of capital on 2015-12-16
|
|
13 Aug 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
19 Dec 2014 | AR01 |
Annual return made up to 12 December 2014 with full list of shareholders
Statement of capital on 2014-12-19
|
|
19 Dec 2014 | CH01 | Director's details changed for Mr Douglas John Richards on 1 November 2014 | |
18 Dec 2014 | CH01 | Director's details changed for James Bernard Corcoran on 1 November 2014 | |
18 Dec 2014 | CH03 | Secretary's details changed for Stephen Alexander Rowland on 1 November 2014 | |
01 Nov 2014 | AD01 | Registered office address changed from 11 Tower View, First Floor Kings Hill West Malling Kent ME19 4RL United Kingdom to Two Pancras Square London N1C 4AG on 1 November 2014 | |
23 Apr 2014 | AP01 | Appointment of Douglas John Richards as a director | |
22 Apr 2014 | TM01 | Termination of appointment of Richard Pash as a director | |
22 Apr 2014 | AP03 | Appointment of Stephen Alexander Rowland as a secretary | |
22 Apr 2014 | AP01 | Appointment of James Bernard Corcoran as a director | |
01 Apr 2014 | CERTNM |
Company name changed newday group LTD\certificate issued on 01/04/14
|
|
01 Apr 2014 | CONNOT | Change of name notice | |
02 Jan 2014 | CERTNM |
Company name changed newday financial services LTD\certificate issued on 02/01/14
|
|
02 Jan 2014 | CONNOT | Change of name notice | |
12 Dec 2013 | NEWINC |
Incorporation
Statement of capital on 2013-12-12
|