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 2016 SH01 Statement of capital following an allotment of shares on 11 January 2016
  • GBP 701,447.8
26 Aug 2016 MR01 Registration of charge 082678100003, created on 15 August 2016
17 Aug 2016 MR04 Satisfaction of charge 082678100002 in full
06 Apr 2016 MR01 Registration of charge 082678100002, created on 23 March 2016
23 Mar 2016 MR01 Registration of charge 082678100001, created on 3 March 2016
27 Jan 2016 AA Accounts for a small company made up to 30 April 2015
21 Jan 2016 CH01 Director's details changed for Mr Anthony Gilcape Raphaely on 21 January 2016
08 Jan 2016 SH08 Change of share class name or designation
08 Jan 2016 SH20 Statement by Directors
08 Jan 2016 SH19 Statement of capital on 8 January 2016
  • GBP 701,300
08 Jan 2016 CAP-SS Solvency Statement dated 18/12/15
08 Jan 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES12 ‐ Resolution of varying share rights or name
04 Dec 2015 AP01 Appointment of Mr Anthony Gilcape Raphaely as a director on 3 December 2015
04 Dec 2015 SH01 Statement of capital following an allotment of shares on 2 November 2015
  • GBP 896,000
04 Dec 2015 AR01 Annual return made up to 25 October 2015 with full list of shareholders
Statement of capital on 2015-12-04
  • GBP 896,000
04 Dec 2015 SH01 Statement of capital following an allotment of shares on 13 October 2015
  • GBP 896,000
10 Aug 2015 CH01 Director's details changed for Andrew David Raphaely on 10 August 2015
22 Feb 2015 AA Total exemption small company accounts made up to 30 April 2014
10 Feb 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Feb 2015 SH01 Statement of capital following an allotment of shares on 20 November 2014
  • GBP 731,000
17 Dec 2014 AR01 Annual return made up to 25 October 2014 with full list of shareholders
Statement of capital on 2014-12-17
  • GBP 1,000
  • ANNOTATION Other The address of andrew david raphaely, director of 365 business finance LIMITED, was replaced with a service address on 31/10/2019 under section 1088 of the Companies Act 2006
15 Dec 2014 AA01 Previous accounting period extended from 31 March 2014 to 30 April 2014
31 Jul 2014 SH01 Statement of capital following an allotment of shares on 31 March 2014
  • GBP 1,000
17 Jul 2014 AA Accounts for a dormant company made up to 31 March 2013
26 Jun 2014 AA01 Current accounting period shortened from 31 October 2013 to 31 March 2013