Advanced company searchLink opens in new window

NEWBEGIN FINANCIAL SERVICES LIMITED

Company number 12369872

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)
11 Feb 2025 CS01 Confirmation statement made on 18 December 2024 with no updates
13 Jan 2025 AD01 Registered office address changed from 14 Newbegin House Newbegin Beverley HU17 8EG United Kingdom to C/O Thompson Commercials Limited Salvesen Way Clive Sullivan Way Hull East Yorkshire HU3 4UQ on 13 January 2025
03 Sep 2024 AA Accounts for a small company made up to 31 December 2023
02 Jan 2024 CS01 Confirmation statement made on 18 December 2023 with no updates
27 Jun 2023 AA Accounts for a small company made up to 31 December 2022
12 Jan 2023 CS01 Confirmation statement made on 18 December 2022 with no updates
01 Aug 2022 AA Accounts for a small company made up to 31 December 2021
31 Jan 2022 CS01 Confirmation statement made on 18 December 2021 with updates
23 Dec 2021 MR01 Registration of charge 123698720002, created on 17 December 2021
22 Dec 2021 AP01 Appointment of Mr James Jon Swaby as a director on 17 December 2021
22 Dec 2021 AP01 Appointment of Mr Robert Ellis Thorpe as a director on 17 December 2021
21 Dec 2021 MR01 Registration of charge 123698720001, created on 17 December 2021
06 Sep 2021 AP01 Appointment of Mr Robert Iversen as a director on 1 September 2021
09 Aug 2021 AA Accounts for a small company made up to 31 December 2020
14 Apr 2021 DISS40 Compulsory strike-off action has been discontinued
13 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
12 Apr 2021 CS01 Confirmation statement made on 18 December 2020 with updates
24 Feb 2021 CH01 Director's details changed for Mr Paul Thomas Simpson on 24 February 2021
23 Feb 2021 PSC05 Change of details for Newbegin Holdings Limited as a person with significant control on 15 February 2021
08 Sep 2020 MA Memorandum and Articles of Association
08 Sep 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Sep 2020 SH01 Statement of capital following an allotment of shares on 18 August 2020
  • GBP 4,000
08 Sep 2020 SH08 Change of share class name or designation
08 Sep 2020 SH10 Particulars of variation of rights attached to shares
18 Dec 2019 NEWINC Incorporation
Statement of capital on 2019-12-18
  • GBP 1