- Company Overview for AMICUS LEASING LIMITED (03216904)
- Filing history for AMICUS LEASING LIMITED (03216904)
- People for AMICUS LEASING LIMITED (03216904)
- Charges for AMICUS LEASING LIMITED (03216904)
- More for AMICUS LEASING LIMITED (03216904)
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) |
---|---|---|---|
27 Jun 2024 | AA | Full accounts made up to 31 December 2023 | |
26 Jun 2024 | CS01 | Confirmation statement made on 26 June 2024 with no updates | |
25 Aug 2023 | MR01 | Registration of charge 032169040007, created on 24 August 2023 | |
25 Aug 2023 | MR01 | Registration of charge 032169040008, created on 24 August 2023 | |
27 Jun 2023 | CS01 | Confirmation statement made on 26 June 2023 with no updates | |
05 May 2023 | AA | Full accounts made up to 31 December 2022 | |
08 Dec 2022 | MR04 | Satisfaction of charge 032169040005 in full | |
08 Dec 2022 | MR04 | Satisfaction of charge 032169040006 in full | |
27 Jun 2022 | CS01 | Confirmation statement made on 26 June 2022 with no updates | |
06 Apr 2022 | AA | Full accounts made up to 31 December 2021 | |
04 Sep 2021 | AA | Full accounts made up to 31 December 2020 | |
01 Jul 2021 | CS01 | Confirmation statement made on 26 June 2021 with no updates | |
15 Feb 2021 | AD01 | Registered office address changed from 30 12th Floor Crown Place London EC2A 4EB England to 30 Crown Place London EC2A 4EB on 15 February 2021 | |
09 Feb 2021 | AD01 | Registered office address changed from 1st Floor 33 Cornhill London EC3V 3nd England to 30 12th Floor Crown Place London EC2A 4EB on 9 February 2021 | |
21 Jul 2020 | AA01 | Current accounting period extended from 31 October 2020 to 31 December 2020 | |
29 Jun 2020 | CS01 | Confirmation statement made on 26 June 2020 with updates | |
26 May 2020 | AA | Full accounts made up to 31 October 2019 | |
23 Jul 2019 | AAMD | Amended full accounts made up to 31 October 2018 | |
26 Jun 2019 | CS01 | Confirmation statement made on 26 June 2019 with no updates | |
23 May 2019 | AA | Full accounts made up to 31 October 2018 | |
19 Dec 2018 | TM01 | Termination of appointment of Anthony Francis Murphy as a director on 17 December 2018 | |
11 Dec 2018 | AD01 | Registered office address changed from C/O Amicus 7 Air Street London W1B 5AF England to 1st Floor 33 Cornhill London EC3V 3nd on 11 December 2018 | |
24 Sep 2018 | AP03 | Appointment of Mr Jeremy Paul Guilfoyle as a secretary on 21 September 2018 | |
20 Sep 2018 | TM02 | Termination of appointment of James Alexander Weaver as a secretary on 17 September 2018 | |
12 Jul 2018 | AA | Full accounts made up to 31 October 2017 |