Advanced company searchLink opens in new window

NEWDAY SECONDARY FUNDING LIMITED

Company number 09584834

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)
29 Apr 2024 CH04 Secretary's details changed for Tmf Corporate Administration Services Limited on 24 July 2023
29 Apr 2024 CH02 Director's details changed for Tmf Corporate Directors Limited on 24 July 2023
29 Apr 2024 PSC05 Change of details for Tmf Trustee Limited as a person with significant control on 24 July 2023
29 Apr 2024 CH02 Director's details changed for Joint Corporate Services Limited on 26 July 2023
29 Apr 2024 CH01 Director's details changed for Karen Jenner on 24 July 2023
24 Jul 2023 AD01 Registered office address changed from C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom to C/O Tmf Group, 13th Floor One Angel Court London EC2R 7HJ on 24 July 2023
06 Jul 2023 AA Full accounts made up to 31 December 2022
15 May 2023 CS01 Confirmation statement made on 11 May 2023 with no updates
23 May 2022 CS01 Confirmation statement made on 11 May 2022 with no updates
05 Apr 2022 AA Full accounts made up to 31 December 2021
24 Feb 2022 AP04 Appointment of Tmf Corporate Administration Services Limited as a secretary on 22 February 2022
24 Feb 2022 TM02 Termination of appointment of Joint Secretarial Services Limited as a secretary on 22 February 2022
12 Nov 2021 AP01 Appointment of Karen Jenner as a director on 9 November 2021
11 Nov 2021 TM01 Termination of appointment of Tanveer Mahtab-Ahmed as a director on 9 November 2021
10 Aug 2021 TM01 Termination of appointment of Andrew Wallace as a director on 9 August 2021
10 Aug 2021 AP01 Appointment of Mrs Tanveer Mahtab-Ahmed as a director on 6 August 2021
21 May 2021 CS01 Confirmation statement made on 11 May 2021 with no updates
10 Apr 2021 AA Full accounts made up to 31 December 2020
13 May 2020 CS01 Confirmation statement made on 11 May 2020 with no updates
27 Mar 2020 AA Full accounts made up to 31 December 2019
11 Aug 2019 CH02 Director's details changed for Joint Corporate Services Limited on 5 August 2019
11 Aug 2019 CH02 Director's details changed for Tmf Corporate Directors Limited on 5 August 2019
11 Aug 2019 CH04 Secretary's details changed for Joint Secretarial Services Limited on 5 August 2019
06 Aug 2019 AD01 Registered office address changed from 5th Floor 6 st. Andrew Street London EC4A 3AE United Kingdom to C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB on 6 August 2019
05 Aug 2019 PSC05 Change of details for Tmf Trustee Limited as a person with significant control on 5 August 2019