Advanced company searchLink opens in new window

DEMICA FINANCE LIMITED

Company number 09760816

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)
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
  • GBP 1,380,000
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
  • GBP 880,000
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
  • GBP 280,000
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
  • GBP 130,000
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
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2015-09-03
  • GBP 1