- Company Overview for NEW AGE FUNDING LIMITED (12624060)
- Filing history for NEW AGE FUNDING LIMITED (12624060)
- People for NEW AGE FUNDING LIMITED (12624060)
- More for NEW AGE FUNDING LIMITED (12624060)
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) |
---|---|---|---|
03 Dec 2024 | AP01 | Appointment of Mr Sam Shields as a director on 1 August 2024 | |
14 Nov 2024 | CH01 | Director's details changed for Mr George Alexander Nathaniel Stephanou on 27 March 2024 | |
14 Nov 2024 | CH01 | Director's details changed for Mr Jason-Lee Sunil De Abrew on 27 March 2024 | |
21 Oct 2024 | PSC08 | Notification of a person with significant control statement | |
10 Oct 2024 | CS01 | Confirmation statement made on 10 October 2024 with updates | |
10 Oct 2024 | PSC07 | Cessation of Harry Barham as a person with significant control on 10 October 2024 | |
10 Oct 2024 | SH01 |
Statement of capital following an allotment of shares on 10 October 2024
|
|
13 May 2024 | CS01 | Confirmation statement made on 30 March 2024 with no updates | |
27 Mar 2024 | AD01 | Registered office address changed from Beaumont House 27 Clements Lane London EC4N 7AE England to 108 Cannon Street London EC4N 6EU on 27 March 2024 | |
27 Feb 2024 | AA | Micro company accounts made up to 31 May 2023 | |
30 Mar 2023 | CS01 | Confirmation statement made on 30 March 2023 with updates | |
30 Mar 2023 | SH01 |
Statement of capital following an allotment of shares on 28 March 2023
|
|
27 Feb 2023 | AA | Micro company accounts made up to 31 May 2022 | |
19 Jan 2023 | CH01 | Director's details changed for Mr Jason Lee Deabrew on 1 April 2022 | |
17 Jan 2023 | CH01 | Director's details changed for Mr Christie Alexander Dunbar on 18 February 2021 | |
17 Jan 2023 | CH01 | Director's details changed for Mr George Alexander Nathaniel Stephanou on 18 February 2021 | |
16 Jan 2023 | CH01 | Director's details changed for Co-Founder George Alexander Nathaniel Stephanou on 18 February 2021 | |
16 Jan 2023 | CH01 | Director's details changed for Commercial Director Christie Alexander Dunbar on 18 February 2021 | |
16 Jan 2023 | CH01 | Director's details changed for Co-Founder George Alexander Nathaniel Stephanou on 18 February 2021 | |
26 Sep 2022 | CS01 | Confirmation statement made on 26 September 2022 with updates | |
26 Aug 2022 | AD01 | Registered office address changed from Beaumont House 27 st Clements Lane London EC4N 7AE England to Beaumont House 27 Clements Lane London EC4N 7AE on 26 August 2022 | |
10 Aug 2022 | SH01 |
Statement of capital following an allotment of shares on 10 August 2022
|
|
14 Jul 2022 | CS01 | Confirmation statement made on 26 May 2022 with no updates | |
14 Jul 2022 | AP01 | Appointment of Mr Jason Lee Sunil Deabrew as a director on 1 April 2022 | |
14 Jul 2022 | AD01 | Registered office address changed from 59a Lansdowne Avenue Bexleyheath DA7 5SN England to Beaumont House 27 st Clements Lane London EC4N 7AE on 14 July 2022 |