Advanced company searchLink opens in new window

ALTERNATIVE CREDIT INVESTMENTS LIMITED

Company number 08805459

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)
06 Jun 2022 AD01 Registered office address changed from 6th Floor 65 Gresham Street London EC2V 7NQ England to Tmf Corporate Administration Services Limited 20 Farringdon Street 8th Floor London EC4A 4AB on 6 June 2022
06 Jun 2022 CH01 Director's details changed for Mr Kenneth Adam Nick on 1 June 2022
23 May 2022 MR01 Registration of charge 088054590008, created on 17 May 2022
13 May 2022 AA Group of companies' accounts made up to 31 December 2020
26 Apr 2022 RP04CS01 Second filing of Confirmation Statement dated 6 December 2021
22 Apr 2022 DISS40 Compulsory strike-off action has been discontinued
19 Apr 2022 GAZ1 First Gazette notice for compulsory strike-off
09 Dec 2021 PSC02 Notification of Waterfall Eit Uk Limited as a person with significant control on 16 March 2021
09 Dec 2021 CS01 Confirmation statement made on 6 December 2021 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 26/04/2022.
07 Jun 2021 TM01 Termination of appointment of Simon John King as a director on 2 June 2021
06 May 2021 MA Memorandum and Articles of Association
06 May 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Apr 2021 CERT10 Certificate of re-registration from Public Limited Company to Private
14 Apr 2021 RR02 Re-registration from a public company to a private limited company
14 Apr 2021 MAR Re-registration of Memorandum and Articles
14 Apr 2021 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
07 Apr 2021 MR01 Registration of charge 088054590007, created on 31 March 2021
01 Apr 2021 AP01 Appointment of Mr Kenneth Adam Nick as a director on 16 March 2021
01 Apr 2021 AP01 Appointment of Mr Dimitris Paralikis as a director on 16 March 2021
01 Apr 2021 AP01 Appointment of Mr Patrick Gee-Ping Lo as a director on 16 March 2021
01 Apr 2021 TM01 Termination of appointment of Mahnaz Akbary-Safa as a director on 16 March 2021
01 Apr 2021 TM01 Termination of appointment of Michael John Cassidy as a director on 16 March 2021
01 Apr 2021 AP01 Appointment of Mr Michael Robert Stott as a director on 16 March 2021
22 Mar 2021 OC Scheme of arrangement
15 Jan 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Scheme of arrangement; re-registration to private LIMITED 17/12/2020
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association