Advanced company searchLink opens in new window

NEWPOINT CAPITAL & GUARANTEE LTD

Company number 07714873

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)
12 Mar 2024 CS01 Confirmation statement made on 9 March 2024 with no updates
12 Mar 2024 AD02 Register inspection address has been changed from 33 Creechurch Lane London EC3A 5EB England to 60 Wensleydale Road Hampton TW12 2LX
08 Dec 2023 AD01 Registered office address changed from 60 Wensleydale Road Hampton TW12 2LX England to 17 Bevis Marks 8th Floor London EC3A 7LN on 8 December 2023
28 Oct 2023 CERTNM Company name changed newpoint capital guarantee LTD\certificate issued on 28/10/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-10-27
27 Oct 2023 CERTNM Company name changed newpoint capital LIMITED\certificate issued on 27/10/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-10-26
18 Jul 2023 AA Full accounts made up to 31 December 2022
09 Mar 2023 CS01 Confirmation statement made on 9 March 2023 with no updates
07 Nov 2022 CH03 Secretary's details changed for Miss Charlotte Jayne Green on 7 November 2022
07 Nov 2022 CH01 Director's details changed for Mr Andrew Malcolm Bye on 7 November 2022
13 Sep 2022 AA Full accounts made up to 31 December 2021
13 Apr 2022 CS01 Confirmation statement made on 11 March 2022 with no updates
25 Oct 2021 MR01 Registration of charge 077148730004, created on 18 October 2021
30 Sep 2021 AA Accounts for a small company made up to 31 December 2020
20 Jul 2021 AP03 Appointment of Miss Charlotte Jayne Green as a secretary on 15 July 2021
11 Mar 2021 CS01 Confirmation statement made on 11 March 2021 with updates
11 Mar 2021 PSC07 Cessation of Newpoint Financial Corp as a person with significant control on 1 January 2021
11 Mar 2021 PSC02 Notification of Newpoint Financial (Europe) Ltd as a person with significant control on 1 January 2021
05 Mar 2021 TM01 Termination of appointment of Brian John Clarke as a director on 1 March 2021
18 Feb 2021 CS01 Confirmation statement made on 10 December 2020 with updates
29 Jan 2021 MA Memorandum and Articles of Association
18 Jan 2021 AA Accounts for a small company made up to 31 December 2019
15 Jan 2021 TM01 Termination of appointment of Jirjodhan Dominic Persad as a director on 14 January 2021
15 Jan 2021 TM01 Termination of appointment of Michael Jon Cranfield as a director on 14 January 2021
15 Jan 2021 TM01 Termination of appointment of Richard John Gildea as a director on 14 January 2021
14 Jan 2021 AP01 Appointment of Mr Richard John Gildea as a director on 14 January 2021