- Company Overview for 365 BUSINESS FINANCE LIMITED (08267810)
- Filing history for 365 BUSINESS FINANCE LIMITED (08267810)
- People for 365 BUSINESS FINANCE LIMITED (08267810)
- Charges for 365 BUSINESS FINANCE LIMITED (08267810)
- More for 365 BUSINESS FINANCE LIMITED (08267810)
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) |
---|---|---|---|
09 Jun 2020 | PSC05 | Change of details for Ashtons Advisors (Uk) Llp as a person with significant control on 4 June 2020 | |
19 Mar 2020 | MR01 | Registration of charge 082678100005, created on 16 March 2020 | |
28 Jan 2020 | AA | Group of companies' accounts made up to 30 April 2019 | |
26 Nov 2019 | CS01 | Confirmation statement made on 25 October 2019 with updates | |
18 Mar 2019 | SH01 |
Statement of capital following an allotment of shares on 11 March 2019
|
|
21 Feb 2019 | SH01 |
Statement of capital following an allotment of shares on 8 February 2019
|
|
03 Dec 2018 | CS01 | Confirmation statement made on 25 October 2018 with updates | |
29 Nov 2018 | SH01 |
Statement of capital following an allotment of shares on 13 September 2018
|
|
29 Sep 2018 | MR04 | Satisfaction of charge 082678100001 in full | |
29 Sep 2018 | MR04 | Satisfaction of charge 082678100003 in full | |
27 Sep 2018 | AA | Accounts for a small company made up to 30 April 2018 | |
04 Jul 2018 | MR01 | Registration of charge 082678100004, created on 28 June 2018 | |
14 Dec 2017 | AA | Accounts for a small company made up to 30 April 2017 | |
27 Nov 2017 | CS01 | Confirmation statement made on 25 October 2017 with updates | |
27 Nov 2017 | PSC04 | Change of details for Mr Andrew David Raphaely as a person with significant control on 26 October 2016 | |
27 Nov 2017 | PSC02 | Notification of Ashtons Advisors (Uk) Llp as a person with significant control on 26 October 2016 | |
10 Oct 2017 | SH01 |
Statement of capital following an allotment of shares on 18 August 2017
|
|
02 Oct 2017 | CH01 | Director's details changed for Mr Andrew David Raphaely on 27 September 2017 | |
28 Sep 2017 | CH01 | Director's details changed for Mr Andrew David Raphaely on 28 September 2017 | |
18 Sep 2017 | SH01 |
Statement of capital following an allotment of shares on 26 October 2016
|
|
07 Sep 2017 | AD01 | Registered office address changed from First Floor, Winston House 349 Regents Park Road London N3 1DH United Kingdom to 13-15 Rosemont Road London NW3 6NG on 7 September 2017 | |
08 Aug 2017 | AD01 | Registered office address changed from 59a Brent Street London NW4 2EA to First Floor, Winston House 349 Regents Park Road London N3 1DH on 8 August 2017 | |
30 Jan 2017 | AA | Accounts for a small company made up to 30 April 2016 | |
24 Nov 2016 | CS01 | Confirmation statement made on 25 October 2016 with updates | |
23 Nov 2016 | SH01 |
Statement of capital following an allotment of shares on 11 January 2016
|