NEWDAY DRYWALL LTD - History of Changes


DateDescription
2023-08-07 update accounts_last_madeup_date 2021-09-30 => 2022-09-30
2023-08-07 update accounts_next_due_date 2023-06-30 => 2024-06-30
2023-05-04 update statutory_documents DIRECTOR APPOINTED MS BETTY BREFO
2023-04-07 delete address 60 BENNETTS CASTLE LANE DAGENHAM UNITED KINGDOM RM8 3XT
2023-04-07 insert address 75 NUTFIELD ROAD THORNTON HEATH ENGLAND CR7 7DQ
2023-04-07 update registered_address
2022-12-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/12/2022 FROM 60 BENNETTS CASTLE LANE DAGENHAM RM8 3XT UNITED KINGDOM
2022-11-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/09/22, NO UPDATES
2022-08-07 update accounts_last_madeup_date 2020-09-30 => 2021-09-30
2022-08-07 update accounts_next_due_date 2022-06-30 => 2023-06-30
2022-07-25 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/21
2021-10-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/09/21, NO UPDATES
2021-07-07 update account_category NO ACCOUNTS FILED => MICRO ENTITY
2021-07-07 update accounts_last_madeup_date null => 2020-09-30
2021-07-07 update accounts_next_due_date 2021-06-16 => 2022-06-30
2021-06-17 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20
2021-06-07 update company_status Active - Proposal to Strike off => Active
2021-05-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/09/20, NO UPDATES
2021-05-19 update statutory_documents COMPANY RESTORED ON 19/05/2021
2021-03-30 update statutory_documents STRUCK OFF AND DISSOLVED
2021-02-07 update company_status Active => Active - Proposal to Strike off
2021-01-05 update statutory_documents FIRST GAZETTE
2019-10-30 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR RICHMND OPOKU AGYEMAN / 30/10/2019
2019-09-16 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION