ETIKA FINANCE UK LOANS SPV ONE LIMITED
Company number 10743074
- Company Overview for ETIKA FINANCE UK LOANS SPV ONE LIMITED (10743074)
- Filing history for ETIKA FINANCE UK LOANS SPV ONE LIMITED (10743074)
- People for ETIKA FINANCE UK LOANS SPV ONE LIMITED (10743074)
- Charges for ETIKA FINANCE UK LOANS SPV ONE LIMITED (10743074)
- Registers for ETIKA FINANCE UK LOANS SPV ONE LIMITED (10743074)
- More for ETIKA FINANCE UK LOANS SPV ONE LIMITED (10743074)
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) |
---|---|---|---|
22 Jun 2021 | CS01 | Confirmation statement made on 26 April 2021 with no updates | |
22 Jun 2021 | PSC05 | Change of details for Paybreak Limited as a person with significant control on 21 June 2021 | |
22 Sep 2020 | AA | Accounts for a small company made up to 31 December 2019 | |
23 Jun 2020 | RESOLUTIONS |
Resolutions
|
|
10 Jun 2020 | CS01 | Confirmation statement made on 26 April 2020 with no updates | |
06 Apr 2020 | TM01 | Termination of appointment of Andrew Joseph Moore as a director on 31 March 2020 | |
03 Apr 2020 | AP01 | Appointment of Mr Gary Gray as a director on 3 April 2020 | |
03 Apr 2020 | AP01 | Appointment of Mr Robert Schuijff as a director on 16 March 2020 | |
28 Nov 2019 | MR04 | Satisfaction of charge 107430740003 in full | |
28 Nov 2019 | MR04 | Satisfaction of charge 107430740001 in full | |
28 Nov 2019 | MR04 | Satisfaction of charge 107430740002 in full | |
28 Nov 2019 | MR01 | Registration of charge 107430740004, created on 27 November 2019 | |
20 Sep 2019 | AA | Accounts for a small company made up to 31 December 2018 | |
11 Sep 2019 | TM01 | Termination of appointment of Simon Paul Evetts Dawson as a director on 30 August 2019 | |
02 May 2019 | CS01 | Confirmation statement made on 26 April 2019 with no updates | |
25 Mar 2019 | AD01 | Registered office address changed from The Bloc Ashley Road Altrincham WA14 2DW England to No.1 Spinningfields Quay Street Manchester M3 3JE on 25 March 2019 | |
16 Nov 2018 | TM01 | Termination of appointment of Julia D'ann Throop as a director on 14 November 2018 | |
28 Aug 2018 | AA | Accounts for a small company made up to 31 December 2017 | |
20 Aug 2018 | AA01 | Previous accounting period shortened from 30 April 2018 to 31 December 2017 | |
21 Jun 2018 | MR01 | Registration of charge 107430740003, created on 18 June 2018 | |
30 May 2018 | AP01 | Appointment of Mr Andrew Joseph Moore as a director on 16 May 2018 | |
09 May 2018 | CS01 | Confirmation statement made on 26 April 2018 with no updates | |
19 Dec 2017 | MR01 | Registration of charge 107430740002, created on 18 December 2017 | |
14 Sep 2017 | MR01 | Registration of charge 107430740001, created on 8 September 2017 | |
27 Apr 2017 | NEWINC |
Incorporation
Statement of capital on 2017-04-27
|