- Company Overview for DEMICA FINANCE LIMITED (09760816)
- Filing history for DEMICA FINANCE LIMITED (09760816)
- People for DEMICA FINANCE LIMITED (09760816)
- More for DEMICA FINANCE LIMITED (09760816)
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) |
---|---|---|---|
12 Dec 2018 | PSC04 | Change of details for Mrs Erica Schwartz as a person with significant control on 8 January 2018 | |
12 Dec 2018 | PSC05 | Change of details for Dem Acquisition Limited as a person with significant control on 8 January 2018 | |
11 Dec 2018 | PSC04 | Change of details for Mr Sanjeev Gupta as a person with significant control on 8 January 2018 | |
11 Dec 2018 | PSC05 | Change of details for Dem Acquisition Limited as a person with significant control on 8 January 2018 | |
11 Dec 2018 | PSC01 | Notification of Sanjeev Gupta as a person with significant control on 8 January 2018 | |
04 Sep 2018 | SH01 |
Statement of capital following an allotment of shares on 4 September 2018
|
|
04 Sep 2018 | CS01 | Confirmation statement made on 2 September 2018 with updates | |
27 Apr 2018 | AA | Full accounts made up to 31 December 2017 | |
26 Jan 2018 | SH01 |
Statement of capital following an allotment of shares on 14 January 2018
|
|
07 Sep 2017 | CS01 | Confirmation statement made on 2 September 2017 with updates | |
28 Jun 2017 | SH01 |
Statement of capital following an allotment of shares on 20 June 2017
|
|
29 Mar 2017 | AA | Full accounts made up to 31 December 2016 | |
15 Sep 2016 | CS01 | Confirmation statement made on 2 September 2016 with updates | |
09 Sep 2016 | SH01 |
Statement of capital following an allotment of shares on 9 September 2016
|
|
03 Aug 2016 | TM01 | Termination of appointment of Joanna Elizabeth Nader as a director on 3 August 2016 | |
03 Aug 2016 | AP01 | Appointment of Mr Timothy Michael Davies as a director on 3 August 2016 | |
17 Dec 2015 | TM01 | Termination of appointment of Peter Michael Sugarman as a director on 15 December 2015 | |
23 Sep 2015 | CH01 | Director's details changed for Mr Matthew Thomas Yardley Wreford on 23 September 2015 | |
23 Sep 2015 | AD01 | Registered office address changed from Crowne House 56-58 Southwark St London SE1 1UN England to 3 More London Riverside London SE1 2AQ on 23 September 2015 | |
08 Sep 2015 | AA01 | Current accounting period extended from 30 September 2016 to 31 December 2016 | |
08 Sep 2015 | AP01 | Appointment of Mr Matthew Thomas Yardley Wreford as a director on 3 September 2015 | |
08 Sep 2015 | AP03 | Appointment of Mrs Susan Margaret Mcgrory as a secretary on 3 September 2015 | |
03 Sep 2015 | NEWINC |
Incorporation
Statement of capital on 2015-09-03
|