NEWDAY INTERMEDIATE HOLDINGS LIMITED
Company number 07753556
- Company Overview for NEWDAY INTERMEDIATE HOLDINGS LIMITED (07753556)
- Filing history for NEWDAY INTERMEDIATE HOLDINGS LIMITED (07753556)
- People for NEWDAY INTERMEDIATE HOLDINGS LIMITED (07753556)
- Charges for NEWDAY INTERMEDIATE HOLDINGS LIMITED (07753556)
- More for NEWDAY INTERMEDIATE HOLDINGS LIMITED (07753556)
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) |
---|---|---|---|
06 Sep 2023 | CS01 | Confirmation statement made on 24 August 2023 with no updates | |
06 Jul 2023 | AA | Full accounts made up to 31 December 2022 | |
15 Jun 2023 | CH01 | Director's details changed for Mr John Patrick Hourican on 2 June 2023 | |
25 Aug 2022 | CS01 | Confirmation statement made on 24 August 2022 with no updates | |
06 May 2022 | AA | Full accounts made up to 31 December 2021 | |
14 Dec 2021 | CERTNM |
Company name changed newday group LTD\certificate issued on 14/12/21
|
|
27 Aug 2021 | CS01 | Confirmation statement made on 24 August 2021 with no updates | |
23 Apr 2021 | AA | Full accounts made up to 31 December 2020 | |
03 Sep 2020 | CS01 | Confirmation statement made on 24 August 2020 with no updates | |
10 Jun 2020 | AA | Full accounts made up to 31 December 2019 | |
21 Oct 2019 | TM01 | Termination of appointment of James Bernard Corcoran as a director on 16 October 2019 | |
21 Oct 2019 | AP01 | Appointment of Mr John Patrick Hourican as a director on 16 October 2019 | |
09 Sep 2019 | CS01 | Confirmation statement made on 24 August 2019 with no updates | |
29 Mar 2019 | AA | Full accounts made up to 31 December 2018 | |
28 Aug 2018 | CS01 | Confirmation statement made on 24 August 2018 with updates | |
04 Apr 2018 | AA | Full accounts made up to 31 December 2017 | |
11 Dec 2017 | CH01 | Director's details changed for Mr James Bernard Corcoran on 11 December 2017 | |
04 Dec 2017 | SH20 | Statement by Directors | |
04 Dec 2017 | SH19 |
Statement of capital on 4 December 2017
|
|
04 Dec 2017 | CAP-SS | Solvency Statement dated 01/12/17 | |
04 Dec 2017 | RESOLUTIONS |
Resolutions
|
|
08 Nov 2017 | PSC05 | Change of details for Newday Holdings Ltd as a person with significant control on 19 June 2017 | |
07 Sep 2017 | CS01 | Confirmation statement made on 24 August 2017 with updates | |
19 Jun 2017 | AD01 | Registered office address changed from Two Pancras Square London N1C 4AG England to 7 Handyside Street London N1C 4DA on 19 June 2017 | |
15 May 2017 | SH01 |
Statement of capital following an allotment of shares on 13 April 2017
|