Advanced company searchLink opens in new window

AMICUS EQUIPMENT FINANCE LIMITED

Company number 11254036

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)
27 Jun 2024 AA Full accounts made up to 31 December 2023
13 Mar 2024 CS01 Confirmation statement made on 13 March 2024 with no updates
14 Jun 2023 MR01 Registration of charge 112540360001, created on 5 June 2023
17 May 2023 AA Accounts for a dormant company made up to 31 December 2022
14 Mar 2023 CS01 Confirmation statement made on 13 March 2023 with no updates
11 Apr 2022 AA Accounts for a dormant company made up to 31 December 2021
15 Mar 2022 CS01 Confirmation statement made on 13 March 2022 with no updates
04 Sep 2021 AA Accounts for a dormant company made up to 31 December 2020
15 Mar 2021 CS01 Confirmation statement made on 13 March 2021 with no updates
15 Feb 2021 AD01 Registered office address changed from 30 12th Floor Crown Place London EC2A 4EB England to 30 Crown Place London EC2A 4EB on 15 February 2021
09 Feb 2021 AD01 Registered office address changed from 1st Floor 33 Cornhill London EC3V 3nd to 30 12th Floor Crown Place London EC2A 4EB on 9 February 2021
08 Dec 2020 AA Accounts for a dormant company made up to 31 October 2019
21 Jul 2020 AA01 Current accounting period extended from 31 October 2020 to 31 December 2020
13 Mar 2020 CS01 Confirmation statement made on 13 March 2020 with no updates
12 Dec 2019 AA01 Previous accounting period shortened from 31 March 2020 to 31 October 2019
12 Dec 2019 AA Accounts for a dormant company made up to 31 March 2019
11 Apr 2019 CS01 Confirmation statement made on 13 March 2019 with no updates
19 Dec 2018 TM01 Termination of appointment of Anthony Francis Murphy as a director on 17 December 2018
19 Dec 2018 AP01 Appointment of Mr Jeremy Paul Guilfoyle as a director on 17 December 2018
19 Dec 2018 AP01 Appointment of Mr Robert Andrew Keep as a director on 17 December 2018
18 Dec 2018 AD01 Registered office address changed from 7 Air Street London W1B 5AD United Kingdom to 1st Floor 33 Cornhill London EC3V 3nd on 18 December 2018
24 Sep 2018 AP03 Appointment of Mr Jeremy Paul Guilfoyle as a secretary on 21 September 2018
20 Sep 2018 TM02 Termination of appointment of James Alexander Weaver as a secretary on 17 September 2018
20 Jun 2018 PSC02 Notification of Amicus Asset Finance Group Limited as a person with significant control on 14 March 2018
20 Jun 2018 PSC07 Cessation of Steven Clark as a person with significant control on 4 May 2018