Advanced company searchLink opens in new window

NEW AGE FUNDING LIMITED

Company number 12624060

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)
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
  • GBP 1,600
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
  • GBP 200
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
  • GBP 100
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