NEWBEGIN FINANCIAL SERVICES LIMITED
Company number 12369872
- Company Overview for NEWBEGIN FINANCIAL SERVICES LIMITED (12369872)
- Filing history for NEWBEGIN FINANCIAL SERVICES LIMITED (12369872)
- People for NEWBEGIN FINANCIAL SERVICES LIMITED (12369872)
- Charges for NEWBEGIN FINANCIAL SERVICES LIMITED (12369872)
- More for NEWBEGIN FINANCIAL SERVICES LIMITED (12369872)
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
|
|
08 Sep 2020 | SH01 |
Statement of capital following an allotment of shares on 18 August 2020
|
|
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
|