Advanced company searchLink opens in new window

FITCH 7CITY LEARNING FINANCE LIMITED

Company number 06396845

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)
31 Jul 2015 AUD Auditor's resignation
07 Nov 2014 AR01 Annual return made up to 11 October 2014 with full list of shareholders
Statement of capital on 2014-11-07
  • GBP 3,075,660
03 Oct 2014 AP01 Appointment of Mr. Andrew Karaiskos as a director on 30 September 2014
02 Oct 2014 TM01 Termination of appointment of Paul Andrew Shaw as a director on 30 September 2014
22 Sep 2014 AA Full accounts made up to 31 December 2013
27 Nov 2013 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for 23/01/2013
08 Nov 2013 AR01 Annual return made up to 11 October 2013 with full list of shareholders
Statement of capital on 2013-11-27
  • GBP 3,075,660
08 Nov 2013 AD02 Register inspection address has been changed from 4Th Floor 4 Chiswell Street London EC1Y 4UP United Kingdom
08 Nov 2013 AD04 Register(s) moved to registered office address
11 Sep 2013 AA Full accounts made up to 31 December 2012
19 Jul 2013 AUD Auditor's resignation
19 Jul 2013 AUD Auditor's resignation
16 Jul 2013 MISC Section 519
07 Jun 2013 AD01 Registered office address changed from , 4 Chiswell Street, London, EC1Y 4UP, United Kingdom on 7 June 2013
07 Jun 2013 AP03 Appointment of Ms Susan Jane Launi as a secretary
04 Mar 2013 CERTNM Company name changed 7 city finance LIMITED\certificate issued on 04/03/13
  • RES15 ‐ Change company name resolution on 2013-02-11
01 Mar 2013 CONNOT Change of name notice
28 Feb 2013 TM01 Termination of appointment of Gilad Christie as a director
28 Feb 2013 TM01 Termination of appointment of Jonathan Shaw as a director
28 Feb 2013 AP01 Appointment of Mr Peter Anthony Evans as a director
18 Feb 2013 SH01 Statement of capital following an allotment of shares on 23 January 2013
  • GBP 6,527,068
  • ANNOTATION A second filed SH01 was registered on 27/11/2013
07 Feb 2013 MEM/ARTS Memorandum and Articles of Association
07 Feb 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
31 Jan 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
31 Jan 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6