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)
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
  • GBP 1,051,659.4
21 Feb 2019 SH01 Statement of capital following an allotment of shares on 8 February 2019
  • GBP 1,051,617
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
  • GBP 1,051,578.4
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
  • GBP 1,051,554.80
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
  • GBP 1,051,453.800
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
  • GBP 1,051,447.8