Advanced company searchLink opens in new window

SANCUS LOANS LIMITED

Company number 10846138

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)
10 Mar 2018 MR01 Registration of charge 108461380002, created on 23 February 2018
26 Feb 2018 MA Memorandum and Articles of Association
15 Feb 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
15 Feb 2018 CC01 Notice of Restriction on the Company's Articles
06 Feb 2018 MR01 Registration of charge 108461380001, created on 28 January 2018
30 Jan 2018 PSC02 Notification of Sancus Finance Limited as a person with significant control on 11 January 2018
30 Jan 2018 PSC09 Withdrawal of a person with significant control statement on 30 January 2018
17 Jan 2018 CS01 Confirmation statement made on 16 January 2018 with updates
11 Jan 2018 AA01 Previous accounting period shortened from 31 July 2018 to 31 December 2017
11 Jan 2018 PSC08 Notification of a person with significant control statement
11 Jan 2018 PSC07 Cessation of Nicholas Philip John Horton as a person with significant control on 2 January 2018
11 Jan 2018 AD01 Registered office address changed from 1 Finsbury Circus London EC2M 7SH United Kingdom to Belvedere House Basing View Basingstoke RG21 4HG on 11 January 2018
11 Jan 2018 TM01 Termination of appointment of Nicholas Philip John Horton as a director on 2 January 2018
11 Jan 2018 AP03 Appointment of Mr Martin Smulian as a secretary on 2 January 2018
11 Jan 2018 AP01 Appointment of Mr Gary Mealing as a director on 2 January 2018
11 Jan 2018 AP01 Appointment of Mr Daniel Robert Walker as a director on 2 January 2018
03 Jul 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2017-07-03
  • GBP 1