- Company Overview for AMICUS FINANCE LIMITED (06994954)
- Filing history for AMICUS FINANCE LIMITED (06994954)
- People for AMICUS FINANCE LIMITED (06994954)
- Charges for AMICUS FINANCE LIMITED (06994954)
- Insolvency for AMICUS FINANCE LIMITED (06994954)
- More for AMICUS FINANCE LIMITED (06994954)
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 Oct 2016 | AP01 | Appointment of Mr David Fisher as a director on 28 September 2016 | |
27 Oct 2016 | SH01 |
Statement of capital following an allotment of shares on 14 October 2016
|
|
27 Oct 2016 | SH01 |
Statement of capital following an allotment of shares on 14 October 2016
|
|
27 Oct 2016 | SH01 |
Statement of capital following an allotment of shares on 14 October 2016
|
|
01 Aug 2016 | AP01 | Appointment of Mr Paul Francis Stevens as a director on 20 July 2016 | |
29 Jul 2016 | AP01 | Appointment of Mr Keith Aldridge as a director on 29 July 2016 | |
26 Jul 2016 | AD01 | Registered office address changed from 7 Air Street London W1B 5AF England to 7 Air Street London W1B 5AD on 26 July 2016 | |
25 Jul 2016 | AP01 | Appointment of Mr Iestyn David Evans as a director on 20 July 2016 | |
25 Jul 2016 | AP01 | Appointment of Mr James Alexander Weaver as a director on 20 July 2016 | |
25 Jul 2016 | TM01 | Termination of appointment of Keith Aldridge as a director on 20 July 2016 | |
14 Jun 2016 | AR01 |
Annual return made up to 3 June 2016 with full list of shareholders
Statement of capital on 2016-06-14
|
|
12 May 2016 | AD01 | Registered office address changed from Grafton House 2-3 Golden Square London W1F 9HR to 7 Air Street London W1B 5AF on 12 May 2016 | |
05 Apr 2016 | MR04 | Satisfaction of charge 2 in full | |
23 Mar 2016 | AA | Full accounts made up to 31 October 2015 | |
09 Dec 2015 | MR04 | Satisfaction of charge 069949540004 in full | |
04 Dec 2015 | MR01 | Registration of charge 069949540004, created on 27 November 2015 | |
13 Nov 2015 | MR01 | Registration of charge 069949540003, created on 6 November 2015 | |
30 Jun 2015 | AR01 |
Annual return made up to 3 June 2015 with full list of shareholders
Statement of capital on 2015-06-30
|
|
24 Feb 2015 | AA | Group of companies' accounts made up to 31 October 2014 | |
17 Feb 2015 | TM02 | Termination of appointment of Sarah Louise Funnell as a secretary on 12 February 2015 | |
16 Feb 2015 | CC04 | Statement of company's objects | |
16 Feb 2015 | BS | Balance Sheet | |
16 Feb 2015 | AUDR | Auditor's report | |
16 Feb 2015 | AUDS | Auditor's statement | |
16 Feb 2015 | MAR | Re-registration of Memorandum and Articles |