- Company Overview for AMICUS EQUIPMENT FINANCE LIMITED (11254036)
- Filing history for AMICUS EQUIPMENT FINANCE LIMITED (11254036)
- People for AMICUS EQUIPMENT FINANCE LIMITED (11254036)
- Charges for AMICUS EQUIPMENT FINANCE LIMITED (11254036)
- More for AMICUS EQUIPMENT FINANCE LIMITED (11254036)
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 |