Advanced company searchLink opens in new window

NEW CAPITAL FUNDING LTD

Company number 11687369

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)
06 Jan 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
12 Dec 2023 GAZ1 First Gazette notice for compulsory strike-off
21 Oct 2023 DISS40 Compulsory strike-off action has been discontinued
18 Oct 2023 AA Micro company accounts made up to 30 November 2022
10 Oct 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
19 Sep 2023 GAZ1 First Gazette notice for compulsory strike-off
05 Jun 2023 TM01 Termination of appointment of John Kellegher as a director on 1 February 2023
05 Jun 2023 PSC07 Cessation of John Kellegher as a person with significant control on 1 February 2023
03 Oct 2022 CS01 Confirmation statement made on 14 September 2022 with no updates
03 Oct 2022 AA Micro company accounts made up to 30 November 2021
15 Mar 2022 DISS40 Compulsory strike-off action has been discontinued
14 Mar 2022 CS01 Confirmation statement made on 14 September 2021 with updates
14 Mar 2022 AA Micro company accounts made up to 30 November 2020
21 Feb 2022 AD01 Registered office address changed from PO Box Pobox 101 22 Askew Farm Lane Grays RM17 5XR England to Po Box101 St. Johns Road Chadwell St. Mary Grays RM16 4AT on 21 February 2022
15 Feb 2022 AP01 Appointment of Mr John Kellegher as a director on 1 January 2021
15 Feb 2022 PSC01 Notification of John Kellegher as a person with significant control on 1 January 2021
15 Feb 2022 PSC07 Cessation of Pc Stein as a person with significant control on 1 January 2022
15 Feb 2022 AD01 Registered office address changed from PO Box PO Box 100 Po Ballards Road Dagenham RM10 9AB England to PO Box Pobox 101 22 Askew Farm Lane Grays RM17 5XR on 15 February 2022
06 Feb 2022 TM01 Termination of appointment of Andrew Goddleston as a director on 5 February 2022
06 Feb 2022 PSC07 Cessation of Andrew Goddleston as a person with significant control on 5 February 2022
06 Feb 2022 AD01 Registered office address changed from Official Fraud Officeoffice Official Fraud Officeoffice Birmingham B2 2HB England to PO Box PO Box 100 Po Ballards Road Dagenham RM10 9AB on 6 February 2022
28 Jan 2022 AP01 Appointment of Mr Andrew Goddleston as a director on 14 January 2022
  • ANNOTATION Part Rectified the director's address on the form AP01 was removed from the public register on 29/03/2022 as it was factually inaccurate or derived from something factually inaccurate
28 Jan 2022 PSC01 Notification of Andrew Goddleston as a person with significant control on 14 January 2022
28 Jan 2022 AD01 Registered office address changed from 39 Bruce Avenue Hornchurch RM12 4JF England to Official Fraud Officeoffice Official Fraud Officeoffice Birmingham B2 2HB on 28 January 2022
28 Jan 2022 TM01 Termination of appointment of Sean Kellegher as a director on 14 January 2022