Advanced company searchLink opens in new window

ETIKA FINANCE UK LOANS SPV ONE LIMITED

Company number 10743074

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-06-22
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
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2017-04-27
  • GBP 1