Advanced company searchLink opens in new window

NEWDAY FUNDING 2019-2 PLC

Company number 12099995

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)
29 May 2024 LIQ01 Declaration of solvency
01 May 2024 AD01 Registered office address changed from 1 Bartholomew Lane London EC2N 2AX United Kingdom to 40a Station Road Upminster Essex RM14 2TR on 1 May 2024
01 May 2024 600 Appointment of a voluntary liquidator
01 May 2024 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2024-04-22
22 Apr 2024 AA Interim accounts made up to 6 February 2024
20 Oct 2023 MR04 Satisfaction of charge 120999950001 in full
12 Jul 2023 CS01 Confirmation statement made on 7 July 2023 with no updates
06 Jul 2023 AA Full accounts made up to 31 December 2022
23 Jun 2023 CH01 Director's details changed for Ms. Helena Paivi Whitaker on 12 July 2019
18 Jul 2022 CS01 Confirmation statement made on 7 July 2022 with no updates
11 Apr 2022 AA Full accounts made up to 31 December 2021
12 Jul 2021 CS01 Confirmation statement made on 7 July 2021 with no updates
07 May 2021 AA Full accounts made up to 31 December 2020
07 Jul 2020 CS01 Confirmation statement made on 7 July 2020 with updates
25 Mar 2020 CH02 Director's details changed for Intertrust Directors 2 Limited on 16 March 2020
25 Mar 2020 CH02 Director's details changed for Intertrust Directors 1 Limited on 16 March 2020
25 Mar 2020 CH04 Secretary's details changed for Intertrust Corporate Services Limited on 16 March 2020
25 Mar 2020 PSC05 Change of details for Newday Funding Securitisation Holdings Ltd as a person with significant control on 16 March 2020
25 Mar 2020 AD01 Registered office address changed from 35 Great St. Helen's London EC3A 6AP United Kingdom to 1 Bartholomew Lane London EC2N 2AX on 25 March 2020
17 Feb 2020 CH01 Director's details changed for Ms Paivi Helena Whitaker on 17 February 2020
24 Sep 2019 MR01 Registration of charge 120999950001, created on 19 September 2019
23 Sep 2019 CH01 Director's details changed for Ms Helena Paivi Whitaker on 23 September 2019
06 Aug 2019 SH01 Statement of capital following an allotment of shares on 30 July 2019
  • GBP 50,000
30 Jul 2019 CERT8A Commence business and borrow
30 Jul 2019 SH50 Trading certificate for a public company