Advanced company searchLink opens in new window

NEWDAY LOYALTY LIMITED

Company number 08818968

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)
08 Nov 2023 CS01 Confirmation statement made on 8 November 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
18 Nov 2022 CS01 Confirmation statement made on 8 November 2022 with no updates
06 May 2022 AA Full accounts made up to 31 December 2021
08 Nov 2021 CS01 Confirmation statement made on 8 November 2021 with no updates
23 Apr 2021 AA Full accounts made up to 31 December 2020
19 Nov 2020 CS01 Confirmation statement made on 8 November 2020 with updates
09 Jun 2020 AA Full accounts made up to 31 December 2019
08 Nov 2019 CS01 Confirmation statement made on 8 November 2019 with no updates
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
28 Mar 2019 AA Full accounts made up to 31 December 2018
14 Nov 2018 CS01 Confirmation statement made on 8 November 2018 with no updates
04 Apr 2018 AA Full accounts made up to 31 December 2017
08 Nov 2017 CS01 Confirmation statement made on 8 November 2017 with no updates
08 Nov 2017 PSC05 Change of details for Newday Cards Limited as a person with significant control on 19 June 2017
19 Jun 2017 AD01 Registered office address changed from Two Pancras Square London N1C 4AG to 7 Handyside Street London N1C 4DA on 19 June 2017
25 May 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Mar 2017 AA Accounts for a dormant company made up to 31 December 2016
24 Nov 2016 CS01 Confirmation statement made on 24 November 2016 with updates
18 May 2016 AA Accounts for a dormant company made up to 31 December 2015
23 Mar 2016 CERTNM Company name changed newday card services LTD\certificate issued on 23/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-15
22 Mar 2016 AP01 Appointment of Mr Paul Nigel Sheriff as a director on 15 March 2016
11 Jan 2016 AR01 Annual return made up to 18 December 2015 with full list of shareholders
Statement of capital on 2016-01-11
  • GBP 1