Advanced company searchLink opens in new window

CORPACQ FINANCE LIMITED

Company number 08668819

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)
10 Sep 2020 CS01 Confirmation statement made on 29 August 2020 with no updates
06 Oct 2019 AA Full accounts made up to 31 December 2018
12 Sep 2019 MR01 Registration of charge 086688190008, created on 3 September 2019
09 Sep 2019 CS01 Confirmation statement made on 29 August 2019 with no updates
04 Apr 2019 MR01 Registration of charge 086688190007, created on 4 April 2019
17 Oct 2018 MR05 Part of the property or undertaking has been released from charge 086688190001
17 Oct 2018 MR05 Part of the property or undertaking has been released from charge 086688190002
17 Oct 2018 MR05 Part of the property or undertaking has been released from charge 086688190003
17 Oct 2018 MR05 Part of the property or undertaking has been released from charge 086688190005
07 Oct 2018 AA Full accounts made up to 31 December 2017
30 Aug 2018 CS01 Confirmation statement made on 29 August 2018 with no updates
13 Jun 2018 MR01 Registration of charge 086688190006, created on 8 June 2018
17 Apr 2018 MR01 Registration of charge 086688190005, created on 13 April 2018
07 Nov 2017 AD01 Registered office address changed from Suite 1.3 20 Market Street Altrincham Cheshire WA14 1PF to Corpacq House 1 Goose Green Altrincham Cheshire WA14 1DW on 7 November 2017
05 Sep 2017 PSC02 Notification of Corpacq Limited as a person with significant control on 6 April 2016
05 Sep 2017 CS01 Confirmation statement made on 29 August 2017 with no updates
05 Sep 2017 AA Full accounts made up to 31 December 2016
14 Jul 2017 MR01 Registration of charge 086688190004, created on 10 July 2017
19 Jun 2017 MR01 Registration of charge 086688190003, created on 16 June 2017
07 Sep 2016 CS01 Confirmation statement made on 29 August 2016 with updates
23 Jun 2016 AA Full accounts made up to 31 December 2015
16 May 2016 MR05 Part of the property or undertaking has been released and no longer forms part of charge 086688190002
16 May 2016 MR05 Part of the property or undertaking has been released and no longer forms part of charge 086688190001
10 May 2016 AP01 Appointment of Mr Nicholas James Cattell as a director on 10 May 2016
10 May 2016 AP01 Appointment of Mr Stephen James Scott as a director on 10 May 2016