Advanced company searchLink opens in new window

NEWDAY ASSOCIATES LIMITED

Company number 11743898

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)
23 Sep 2023 DISS40 Compulsory strike-off action has been discontinued
20 Sep 2023 AA Micro company accounts made up to 31 December 2022
20 Sep 2023 CS01 Confirmation statement made on 24 June 2023 with no updates
12 Sep 2023 GAZ1 First Gazette notice for compulsory strike-off
21 Sep 2022 AA Micro company accounts made up to 31 December 2021
04 Jul 2022 CS01 Confirmation statement made on 24 June 2022 with no updates
28 Sep 2021 AA Micro company accounts made up to 31 December 2020
13 Aug 2021 AD01 Registered office address changed from 20 Binstead Close Hayes UB4 9YE England to 21 Dawley Avenue Uxbridge UB8 3BT on 13 August 2021
24 Jun 2021 CS01 Confirmation statement made on 24 June 2021 with updates
22 Jan 2021 AA Micro company accounts made up to 31 December 2019
14 Jul 2020 CS01 Confirmation statement made on 14 July 2020 with updates
06 Jul 2020 CS01 Confirmation statement made on 6 July 2020 with updates
29 Jun 2020 CH01 Director's details changed for Mr Muhammad Jawad Anwar on 29 June 2020
29 Jun 2020 PSC04 Change of details for Mr Muhammad Jawad Anwar as a person with significant control on 29 June 2020
29 Jun 2020 AD01 Registered office address changed from 23a Kenilworth Gardens Hayes UB4 0AY England to 20 Binstead Close Hayes UB4 9YE on 29 June 2020
29 Jun 2020 CS01 Confirmation statement made on 29 June 2020 with updates
29 Jun 2020 CS01 Confirmation statement made on 26 June 2020 with updates
29 Jun 2020 PSC01 Notification of Muhammad Jawad Anwar as a person with significant control on 26 June 2020
29 Jun 2020 AP01 Appointment of Mr Muhammad Jawad Anwar as a director on 26 June 2020
29 Jun 2020 PSC09 Withdrawal of a person with significant control statement on 29 June 2020
29 Jun 2020 TM01 Termination of appointment of Brian Ronald Walmsley as a director on 26 June 2020
29 Jun 2020 AD01 Registered office address changed from Fernhills House Todd Street Bury Gtr Manchester BL9 5BJ United Kingdom to 23a Kenilworth Gardens Hayes UB4 0AY on 29 June 2020
06 Feb 2020 CS01 Confirmation statement made on 30 December 2019 with updates
31 Dec 2018 NEWINC Incorporation
Statement of capital on 2018-12-31
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted