NEW POOL FINANCING LIMITED

Company Documents

DateDescription
10/06/2510 June 2025 Registered office address changed from C/O Evelyn Partners Llp 45 Gresham Street London EC2V 7BG to S&W Partners Llp 45 Gresham Street London EC2V 7BG on 2025-06-10

View Document

30/05/2530 May 2025 Liquidators' statement of receipts and payments to 2025-04-01

View Document

01/05/241 May 2024 Registered office address changed from 22 Charing Cross Road London WC2H 0HS England to C/O Evelyn Partners Llp 45 Gresham Street London EC2V 7BG on 2024-05-01

View Document

23/04/2423 April 2024 Resolutions

View Document

23/04/2423 April 2024 Appointment of a voluntary liquidator

View Document

23/04/2423 April 2024 Resolutions

View Document

23/04/2423 April 2024 Declaration of solvency

View Document

16/04/2416 April 2024 Confirmation statement made on 2024-04-08 with no updates

View Document

02/04/242 April 2024 Statement of capital following an allotment of shares on 2024-03-15

View Document

03/01/243 January 2024 Total exemption full accounts made up to 2023-10-05

View Document

18/12/2318 December 2023 Previous accounting period extended from 2023-04-05 to 2023-10-05

View Document

10/10/2310 October 2023 Satisfaction of charge 112985520001 in full

View Document

17/04/2317 April 2023 Confirmation statement made on 2023-04-08 with no updates

View Document

09/03/239 March 2023 Total exemption full accounts made up to 2022-04-05

View Document

04/04/224 April 2022 Director's details changed for Jorge Emanuel Mendonca on 2022-04-01

View Document

01/03/221 March 2022 Appointment of Jorge Emanuel Mendonca as a director on 2022-02-04

View Document

19/01/2219 January 2022 Total exemption full accounts made up to 2021-04-05

View Document

22/12/2122 December 2021 Change of details for Mr Robert Edward William Cecil as a person with significant control on 2019-05-05

View Document

22/12/2122 December 2021 Cessation of Anthony Charles Hungerford Morgan as a person with significant control on 2019-05-05

View Document

22/12/2122 December 2021 Notification of Nicholas Peter James Falla as a person with significant control on 2019-05-05

View Document

28/04/2028 April 2020 CONFIRMATION STATEMENT MADE ON 08/04/20, NO UPDATES

View Document

08/01/208 January 2020 REGISTERED OFFICE CHANGED ON 08/01/2020 FROM 22 CHANCERY LANE LONDON WC2A 1LS UNITED KINGDOM

View Document

24/12/1924 December 2019 DIRECTOR APPOINTED VISCOUNT ROBERT EDWARD WILLIAM CECIL

View Document

20/12/1920 December 2019 APPOINTMENT TERMINATED, DIRECTOR SARAH RUTT

View Document

18/12/1918 December 2019 05/04/19 TOTAL EXEMPTION FULL

View Document

10/05/1910 May 2019 CONFIRMATION STATEMENT MADE ON 08/04/19, WITH UPDATES

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

12/12/1812 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 112985520001

View Document

22/11/1822 November 2018 ADOPT ARTICLES 02/11/2018

View Document

30/10/1830 October 2018 19/10/18 STATEMENT OF CAPITAL GBP 100000.00

View Document

10/10/1810 October 2018 CURRSHO FROM 30/04/2019 TO 05/04/2019

View Document

09/04/189 April 2018 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