Advanced company searchLink opens in new window

NEWDAY FUNDING 2015-1 PLC

Company number 09385611

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)
06 Sep 2017 AA Interim accounts made up to 30 June 2017
24 Apr 2017 AA Full accounts made up to 31 December 2016
07 Feb 2017 AP01 Appointment of Ms Debra Amy Parsall as a director on 27 January 2017
07 Feb 2017 TM01 Termination of appointment of John Paul Nowacki as a director on 27 January 2017
23 Jan 2017 CS01 Confirmation statement made on 13 January 2017 with updates
21 Dec 2016 CH02 Director's details changed for Sfm Directors Limited on 9 December 2016
21 Dec 2016 CH02 Director's details changed for Sfm Directors (No.2) Limited on 9 December 2016
21 Dec 2016 CH04 Secretary's details changed for Sfm Corporate Services Limited on 9 December 2016
30 Mar 2016 AA Full accounts made up to 31 December 2015
05 Feb 2016 AR01 Annual return made up to 13 January 2016 with full list of shareholders
Statement of capital on 2016-02-05
  • GBP 50,000
30 Jun 2015 MR01 Registration of charge 093856110001, created on 24 June 2015
11 May 2015 SH01 Statement of capital following an allotment of shares on 28 April 2015
  • GBP 50,000.00
30 Apr 2015 CERT8A Commence business and borrow
30 Apr 2015 SH50 Trading certificate for a public company
23 Apr 2015 AD01 Registered office address changed from 5Th Floor 6 St. Andrew Street London EC4A 3AE United Kingdom to 35 Great St. Helen's London EC3A 6AP on 23 April 2015
12 Apr 2015 AP04 Appointment of Sfm Coporate Services Limited as a secretary on 25 March 2015
12 Apr 2015 AP02 Appointment of Sfm Directors (No.2) Limited as a director on 25 March 2015
12 Apr 2015 AA01 Current accounting period shortened from 31 January 2016 to 31 December 2015
12 Apr 2015 AP02 Appointment of Sfm Directors Limited as a director on 25 March 2015
12 Apr 2015 AP01 Appointment of Dr John Paul Nowacki as a director on 25 March 2015
12 Apr 2015 TM01 Termination of appointment of Adrian Joseph Morris Levy as a director on 25 March 2015
12 Apr 2015 TM01 Termination of appointment of David John Pudge as a director on 25 March 2015
12 Apr 2015 TM02 Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 25 March 2015
10 Apr 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
25 Mar 2015 CERTNM Company name changed engbright PLC\certificate issued on 25/03/15
  • RES15 ‐ Change company name resolution on 2015-03-25