Advanced company searchLink opens in new window

NEWDAY INTERMEDIATE HOLDINGS LIMITED

Company number 07753556

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)
13 Sep 2013 AR01 Annual return made up to 26 August 2013 with full list of shareholders
Statement of capital on 2013-09-13
  • GBP 65,739,119
06 Jun 2013 AA Full accounts made up to 31 December 2012
03 Apr 2013 TM01 Termination of appointment of John Crewe as a director
26 Nov 2012 AP01 Appointment of Mrs Alison Reed as a director
17 Sep 2012 AR01 Annual return made up to 26 August 2012 with full list of shareholders
17 Sep 2012 CH01 Director's details changed for Ricky John Noel on 25 September 2011
13 Sep 2012 TM01 Termination of appointment of Stephen Seymour as a director
22 Dec 2011 AP01 Appointment of Sir George Malcolm Williamson as a director
13 Dec 2011 TM01 Termination of appointment of Richard Langstaff as a director
13 Dec 2011 AP01 Appointment of Mr Richard Terrell Langstaff as a director
08 Dec 2011 CERTNM Company name changed invicta eurocard services LIMITED\certificate issued on 08/12/11
  • CONNOT ‐
07 Dec 2011 AP01 Appointment of Lord John Leonard Eatwell as a director
07 Dec 2011 AP01 Appointment of John Crewe as a director
17 Nov 2011 AP01 Appointment of George Hicks as a director
14 Nov 2011 AP01 Appointment of Mr James Bernard Corcoran as a director
08 Nov 2011 SH01 Statement of capital following an allotment of shares on 2 November 2011
  • GBP 65,739,119
03 Nov 2011 AP01 Appointment of Ricky John Noel as a director
03 Nov 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
03 Nov 2011 AP01 Appointment of Stephen Davis Seymour as a director
25 Oct 2011 AA01 Current accounting period extended from 31 August 2012 to 31 December 2012
25 Oct 2011 CERTNM Company name changed invicta bidco LIMITED\certificate issued on 25/10/11
  • RES15 ‐ Change company name resolution on 2011-10-21
25 Oct 2011 CONNOT Change of name notice
04 Oct 2011 TM01 Termination of appointment of Alnery Incorporations No. 1 Limited as a director
04 Oct 2011 AD01 Registered office address changed from One Bishops Square London E1 6AD United Kingdom on 4 October 2011
04 Oct 2011 TM01 Termination of appointment of Alnery Incorporations No. 2 Limited as a director