NEWDAY PARTNERSHIP SECONDARY FUNDING LTD

Company Documents

DateDescription
22/10/2422 October 2024 Full accounts made up to 2023-12-31

View Document

13/08/2413 August 2024 Confirmation statement made on 2024-08-10 with no updates

View Document

10/08/2310 August 2023 Confirmation statement made on 2023-08-10 with no updates

View Document

03/08/233 August 2023 Director's details changed for Joint Corporate Services Limited on 2023-07-24

View Document

03/08/233 August 2023 Change of details for Tmf Trustee Limited as a person with significant control on 2023-07-24

View Document

03/08/233 August 2023 Director's details changed for Tmf Corporate Directors Limited on 2023-07-24

View Document

03/08/233 August 2023 Director's details changed for Karen Jenner on 2023-07-24

View Document

03/08/233 August 2023 Secretary's details changed for Tmf Corporate Administration Services Limited on 2023-07-24

View Document

03/08/233 August 2023 Director's details changed for Tmf Corporate Directors Limited on 2023-07-24

View Document

24/07/2324 July 2023 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 2023-07-24

View Document

06/07/236 July 2023 Full accounts made up to 2022-12-31

View Document

05/04/225 April 2022 Full accounts made up to 2021-12-31

View Document

12/11/2112 November 2021 Appointment of Karen Jenner as a director on 2021-11-09

View Document

11/11/2111 November 2021 Termination of appointment of Tanveer Mahtab-Ahmed as a director on 2021-11-09

View Document

10/08/2110 August 2021 Appointment of Mrs Tanveer Mahtab-Ahmed as a director on 2021-08-06

View Document

10/08/2110 August 2021 Termination of appointment of Andrew Wallace as a director on 2021-08-09

View Document

11/08/2011 August 2020 CONFIRMATION STATEMENT MADE ON 10/08/20, NO UPDATES

View Document

27/03/2027 March 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

29/08/1929 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 103258330002

View Document

15/08/1915 August 2019 CONFIRMATION STATEMENT MADE ON 10/08/19, WITH UPDATES

View Document

12/08/1912 August 2019 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / TMF CORPORATE DIRECTORS LIMITED / 05/08/2019

View Document

11/08/1911 August 2019 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / JOINT CORPORATE SERVICES LIMITED / 05/08/2019

View Document

08/08/198 August 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TMF CORPORATE ADMINISTRATION SERVICES LIMITED / 05/08/2019

View Document

06/08/196 August 2019 REGISTERED OFFICE CHANGED ON 06/08/2019 FROM 5TH FLOOR 6 ST. ANDREW STREET LONDON EC4A 3AE UNITED KINGDOM

View Document

05/08/195 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW WALLACE / 05/08/2019

View Document

05/08/195 August 2019 PSC'S CHANGE OF PARTICULARS / TMF TRUSTEE LIMITED / 05/08/2019

View Document

28/03/1928 March 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

23/10/1823 October 2018 APPOINTMENT TERMINATED, DIRECTOR SUSAN LAWRENCE

View Document

23/10/1823 October 2018 DIRECTOR APPOINTED ANDREW WALLACE

View Document

14/08/1814 August 2018 CONFIRMATION STATEMENT MADE ON 10/08/18, WITH UPDATES

View Document

04/04/184 April 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

10/08/1710 August 2017 CONFIRMATION STATEMENT MADE ON 10/08/17, WITH UPDATES

View Document

11/10/1611 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 103258330001

View Document

18/08/1618 August 2016 CURREXT FROM 31/08/2017 TO 31/12/2017

View Document

11/08/1611 August 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company