Advanced company searchLink opens in new window

NEW CAPITAL TRADE LTD

Company number 12358029

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)
18 Jul 2024 CERTNM Company name changed new capital logistics LTD\certificate issued on 18/07/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-07-16
17 Jul 2024 CS01 Confirmation statement made on 17 July 2024 with updates
16 Jul 2024 CS01 Confirmation statement made on 9 December 2023 with no updates
16 Jul 2024 AD01 Registered office address changed from Unit3 St. Johns Road Chadwell St. Mary Grays RM16 4AT England to 19 Blenheim Mews Shenley Radlett WD7 9LL on 16 July 2024
16 Jul 2024 PSC01 Notification of Murat Aydin as a person with significant control on 27 May 2024
16 Jul 2024 PSC07 Cessation of Andrew Goddlestone as a person with significant control on 27 May 2024
16 Jul 2024 AP01 Appointment of Mr Murat Aydin as a director on 27 May 2024
16 Jul 2024 TM01 Termination of appointment of Andrew Goddlestone as a director on 27 May 2024
28 Feb 2024 PSC07 Cessation of Mark Vaughan as a person with significant control on 1 June 2023
28 Feb 2024 TM01 Termination of appointment of Mark Vaughan as a director on 1 June 2023
28 Feb 2024 PSC01 Notification of Andrew Goddlestone as a person with significant control on 1 June 2023
28 Feb 2024 AP01 Appointment of Mr Andrew Goddlestone as a director on 1 January 2023
19 Oct 2023 AA Micro company accounts made up to 31 December 2022
17 Aug 2023 RP04AP01 Second filing for the appointment of Mr Mark Vaughan as a director
02 Jun 2023 AP01 Appointment of Mr Mark Vaughan as a director on 1 June 2023
  • ANNOTATION Clarification a second filed AP01 was registered on 17/08/2023
02 Jun 2023 TM01 Termination of appointment of John Kellegher as a director on 1 February 2023
02 Jun 2023 PSC01 Notification of Mark Vaughan as a person with significant control on 1 June 2023
02 Jun 2023 PSC07 Cessation of John Kellegher as a person with significant control on 1 February 2023
10 Jan 2023 CS01 Confirmation statement made on 9 December 2022 with no updates
10 Jan 2023 AD01 Registered office address changed from Po Box101 St. Johns Road Chadwell St. Mary Grays RM16 4AT England to Unit3 St. Johns Road Chadwell St. Mary Grays RM16 4AT on 10 January 2023
07 Dec 2022 CERTNM Company name changed fresh frozen accounts LIMITED\certificate issued on 07/12/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-11-01
04 Oct 2022 AA Micro company accounts made up to 31 December 2021
03 Oct 2022 CERTNM Company name changed new capital logistics LTD\certificate issued on 03/10/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-10-01
13 Mar 2022 AA Micro company accounts made up to 31 December 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