Advanced company searchLink opens in new window

NEW DAY ASSET MANAGEMENT LIMITED

Company number 12176302

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)
14 Dec 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
22 Oct 2024 GAZ1 First Gazette notice for compulsory strike-off
21 Oct 2024 RP10 Address of person with significant control Mr Martin Charles Raine changed to 12176302 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 21 October 2024
21 Oct 2024 RP10 Address of person with significant control Mr Aidan John Swanson changed to 12176302 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 21 October 2024
21 Oct 2024 RP09 Address of officer Mr William Joseph Reilly changed to 12176302 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 21 October 2024
21 Oct 2024 RP09 Address of officer Mr Martin Charles Raine changed to 12176302 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 21 October 2024
21 Oct 2024 RP09 Address of officer Mr Aidan John Swanson changed to 12176302 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 21 October 2024
21 Oct 2024 RP05 Registered office address changed to PO Box 4385, 12176302 - Companies House Default Address, Cardiff, CF14 8LH on 21 October 2024
19 Jun 2024 DISS40 Compulsory strike-off action has been discontinued
18 Jun 2024 GAZ1 First Gazette notice for compulsory strike-off
14 Jun 2024 CS01 Confirmation statement made on 10 January 2024 with no updates
18 Nov 2023 DISS40 Compulsory strike-off action has been discontinued
15 Nov 2023 CS01 Confirmation statement made on 10 January 2023 with no updates
15 Nov 2023 TM01 Termination of appointment of William Joseph Reilly as a director on 4 November 2022
14 Feb 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
24 Jan 2023 GAZ1 First Gazette notice for compulsory strike-off
22 Apr 2022 CS01 Confirmation statement made on 10 January 2022 with no updates
12 Jan 2022 MR01 Registration of charge 121763020002, created on 22 December 2021
30 Jun 2021 MR01 Registration of charge 121763020001, created on 24 June 2021
12 May 2021 DISS40 Compulsory strike-off action has been discontinued
11 May 2021 CS01 Confirmation statement made on 10 January 2021 with updates
04 May 2021 GAZ1 First Gazette notice for compulsory strike-off
03 Apr 2020 AP01 Appointment of Mr William Joseph Reilly as a director on 3 April 2020
16 Mar 2020 SH01 Statement of capital following an allotment of shares on 22 January 2020
  • GBP 201,670
05 Mar 2020 SH02 Sub-division of shares on 17 January 2020