Advanced company searchLink opens in new window

BIBBY INVOICE FINANCE UK LIMITED

Company number 09351311

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)
30 Sep 2019 TM01 Termination of appointment of Stephen George Rose as a director on 23 September 2019
30 Sep 2019 AP01 Appointment of Theovinder Singh Chatha as a director on 23 September 2019
12 Aug 2019 AA Group of companies' accounts made up to 31 December 2018
02 Aug 2019 CH01 Director's details changed for Mr Ian Stuart Ramsden on 31 July 2019
09 May 2019 CS01 Confirmation statement made on 8 May 2019 with no updates
07 Feb 2019 CH01 Director's details changed for Mr Ian Stuart Ramsden on 4 February 2019
13 Nov 2018 CH01 Director's details changed for Mr Ian Stuart Ramsden on 9 November 2018
13 Jun 2018 AA Group of companies' accounts made up to 31 December 2017
08 May 2018 CS01 Confirmation statement made on 8 May 2018 with no updates
07 Mar 2018 MR01 Registration of charge 093513110004, created on 1 March 2018
07 Mar 2018 MR01 Registration of charge 093513110005, created on 1 March 2018
04 Sep 2017 AP01 Appointment of Kieran Mihkail Monteil as a director on 1 September 2017
30 Aug 2017 AA Group of companies' accounts made up to 31 December 2016
24 Jul 2017 TM01 Termination of appointment of James Alexander Raymond Simeons as a director on 22 May 2017
08 May 2017 CS01 Confirmation statement made on 8 May 2017 with updates
01 Apr 2017 MR01 Registration of charge 093513110003, created on 23 March 2017
23 Jan 2017 AP01 Appointment of James Alexander Raymond Simeons as a director on 12 January 2017
10 Jan 2017 CH01 Director's details changed for Mr Ian Stuart Ramsden on 1 December 2016
09 Aug 2016 AA Group of companies' accounts made up to 31 December 2015
06 May 2016 AR01 Annual return made up to 4 May 2016 with full list of shareholders
Statement of capital on 2016-05-06
  • GBP 67,750,001
02 Feb 2016 AP01 Appointment of Mr Ian Stuart Ramsden as a director on 1 February 2016
22 Dec 2015 AR01 Annual return made up to 11 December 2015 with full list of shareholders
Statement of capital on 2015-12-22
  • GBP 67,750,001
01 Dec 2015 TM01 Termination of appointment of Mark Timothy Hartigan as a director on 27 November 2015
12 Nov 2015 SH01 Statement of capital following an allotment of shares on 22 October 2015
  • GBP 67,750,001
12 Nov 2015 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights