Advanced company searchLink opens in new window

365 BUSINESS FINANCE LIMITED

Company number 08267810

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)
23 Nov 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 15/11/2021
  • RES01 ‐ Resolution of alteration of Articles of Association
23 Nov 2021 MA Memorandum and Articles of Association
30 Oct 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Issused share capital increased by 7012 ordinary shares of £0.1 each 18/10/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
30 Oct 2021 MA Memorandum and Articles of Association
21 Oct 2021 AP01 Appointment of Mr Grant Colin Kurland as a director on 18 October 2021
21 Oct 2021 SH01 Statement of capital following an allotment of shares on 18 October 2021
  • GBP 2,318
24 Aug 2021 CS01 Confirmation statement made on 20 July 2021 with updates
22 Apr 2021 AA Group of companies' accounts made up to 30 April 2020
18 Mar 2021 MA Memorandum and Articles of Association
18 Mar 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Feb 2021 MR01 Registration of charge 082678100006, created on 4 February 2021
12 Aug 2020 AP01 Appointment of Mr. Bradley Grant Gishen as a director on 12 August 2020
12 Aug 2020 AP01 Appointment of Mr. Rafael Polatinsky as a director on 12 August 2020
12 Aug 2020 AP01 Appointment of Mr. Allan Brian Henry Fisher as a director on 12 August 2020
10 Aug 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
24 Jul 2020 CS01 Confirmation statement made on 20 July 2020 with updates
24 Jul 2020 PSC07 Cessation of Ashton Advisors (Uk) Llp as a person with significant control on 17 July 2020
24 Jul 2020 PSC04 Change of details for Mr Andrew David Raphaely as a person with significant control on 17 July 2020
24 Jul 2020 SH01 Statement of capital following an allotment of shares on 17 July 2020
  • GBP 1,616.8
16 Jul 2020 SH20 Statement by Directors
16 Jul 2020 SH19 Statement of capital on 16 July 2020
  • GBP 1,519.50
16 Jul 2020 CAP-SS Solvency Statement dated 01/07/20
16 Jul 2020 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES06 ‐ Resolution of reduction in issued share capital
09 Jun 2020 CS01 Confirmation statement made on 5 June 2020 with updates
09 Jun 2020 PSC04 Change of details for Mr Andrew David Raphaely as a person with significant control on 4 June 2020