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)
28 Jan 2022 TM01 Termination of appointment of Michael Kellegher as a director on 14 January 2022
28 Jan 2022 PSC07 Cessation of Sean Kellegher as a person with significant control on 14 January 2022
11 Jan 2022 AD01 Registered office address changed from Room101Pcstein, 116 Ballards Lane London N3 2DN England to 39 Bruce Avenue Hornchurch RM12 4JF on 11 January 2022
09 Dec 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
02 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
30 Jun 2021 PSC01 Notification of Sean Kellegher as a person with significant control on 1 June 2021
23 Jun 2021 AP01 Appointment of Mr Sean Kellegher as a director on 10 June 2021
07 Jun 2021 TM01 Termination of appointment of Phillip Charles Stein as a director on 25 May 2021
05 May 2021 AP01 Appointment of Mr Michael Kellegher as a director on 27 April 2021
31 Mar 2021 AAMD Amended micro company accounts made up to 30 November 2019
20 Jan 2021 DISS40 Compulsory strike-off action has been discontinued
19 Jan 2021 GAZ1 First Gazette notice for compulsory strike-off
13 Jan 2021 AA Accounts for a dormant company made up to 30 November 2019
30 Nov 2020 AD01 Registered office address changed from 29 East End Road East End Road London N3 2TA England to Room101Pcstein, 116 Ballards Lane London N3 2DN on 30 November 2020
05 Oct 2020 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 29 East End Road East End Road London N3 2TA on 5 October 2020
14 Sep 2020 CS01 Confirmation statement made on 14 September 2020 with updates
14 Sep 2020 AP01 Appointment of Mr Phillip Charles Stein as a director on 10 September 2020
10 Sep 2020 PSC01 Notification of Pc Stein as a person with significant control on 10 September 2020
10 Sep 2020 PSC07 Cessation of Ramona Jerinic as a person with significant control on 10 September 2020
10 Sep 2020 TM01 Termination of appointment of Ramona Jerinic as a director on 10 September 2020
27 Aug 2020 PSC07 Cessation of Frank Gudelajtis as a person with significant control on 21 August 2020
23 Aug 2020 TM01 Termination of appointment of Frank Gudelajtis as a director on 21 August 2020
20 May 2020 CH01 Director's details changed for Ms Ramona Jerinic on 20 May 2020
20 May 2020 CH01 Director's details changed for Mr Frank Gudelajtis on 20 May 2020
13 Mar 2020 CS01 Confirmation statement made on 8 March 2020 with updates