- Company Overview for NEWDAY CARDS LTD (04134880)
- Filing history for NEWDAY CARDS LTD (04134880)
- People for NEWDAY CARDS LTD (04134880)
- Charges for NEWDAY CARDS LTD (04134880)
- More for NEWDAY CARDS LTD (04134880)
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) |
---|---|---|---|
17 Jan 2017 | CS01 | Confirmation statement made on 24 November 2016 with updates | |
24 Mar 2016 | AA | Full accounts made up to 31 December 2015 | |
22 Mar 2016 | TM01 | Termination of appointment of Douglas John Richards as a director on 15 March 2016 | |
22 Mar 2016 | AP01 | Appointment of Mr Paul Nigel Sheriff as a director on 15 March 2016 | |
28 Jan 2016 | AR01 |
Annual return made up to 3 January 2016 with full list of shareholders
Statement of capital on 2016-01-28
|
|
10 Aug 2015 | AA | Full accounts made up to 31 December 2014 | |
16 Jan 2015 | AR01 |
Annual return made up to 3 January 2015 with full list of shareholders
Statement of capital on 2015-01-16
|
|
15 Jan 2015 | CH01 | Director's details changed for Mr James Bernard Corcoran on 1 November 2014 | |
01 Nov 2014 | AD01 | Registered office address changed from First Floor 11 Tower View Kings Hill West Malling Kent ME19 4RL to Two Pancras Square London N1C 4AG on 1 November 2014 | |
20 Jun 2014 | AA | Full accounts made up to 31 December 2013 | |
01 Apr 2014 | CERTNM |
Company name changed sav credit LIMITED\certificate issued on 01/04/14
|
|
01 Apr 2014 | CONNOT | Change of name notice | |
28 Jan 2014 | AR01 |
Annual return made up to 3 January 2014 with full list of shareholders
Statement of capital on 2014-01-28
|
|
06 Jun 2013 | AA | Full accounts made up to 31 December 2012 | |
09 May 2013 | AP01 | Appointment of Mr Douglas John Richards as a director | |
07 May 2013 | TM01 | Termination of appointment of Michael Says as a director | |
25 Jan 2013 | AR01 | Annual return made up to 3 January 2013 with full list of shareholders | |
31 Dec 2012 | SH20 | Statement by directors | |
31 Dec 2012 | SH19 |
Statement of capital on 31 December 2012
|
|
31 Dec 2012 | CAP-SS | Solvency statement dated 21/12/12 | |
31 Dec 2012 | RESOLUTIONS |
Resolutions
|
|
27 Dec 2012 | MISC | Section 519 | |
21 Dec 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
10 Dec 2012 | MISC | Section 519 ca 2006 | |
21 Sep 2012 | AA | Group of companies' accounts made up to 31 December 2011 |