FUNDING CIRCLE POLARIS LENDING LIMITED
Company number 13216286
- Company Overview for FUNDING CIRCLE POLARIS LENDING LIMITED (13216286)
- Filing history for FUNDING CIRCLE POLARIS LENDING LIMITED (13216286)
- People for FUNDING CIRCLE POLARIS LENDING LIMITED (13216286)
- More for FUNDING CIRCLE POLARIS LENDING LIMITED (13216286)
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) |
---|---|---|---|
12 Jul 2024 | TM01 | Termination of appointment of Thomas Allen Parachini as a director on 12 July 2024 | |
12 Jul 2024 | AP01 | Appointment of Belkacem Krimi as a director on 12 July 2024 | |
29 Jun 2024 | AA | Audit exemption subsidiary accounts made up to 31 December 2023 | |
29 Jun 2024 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/23 | |
29 Jun 2024 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/23 | |
29 Jun 2024 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/23 | |
12 Feb 2024 | CS01 | Confirmation statement made on 12 February 2024 with updates | |
01 Aug 2023 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | |
01 Aug 2023 | AGREEMENT1 | Notice of agreement to exemption from filing of accounts for period ending 31/12/22 | |
01 Aug 2023 | GUARANTEE1 | Filing exemption statement of guarantee by parent company for period ending 31/12/22 | |
26 Jun 2023 | CH01 | Director's details changed for Ms. Helena Paivi Whitaker on 22 February 2021 | |
06 Mar 2023 | CS01 | Confirmation statement made on 21 February 2023 with no updates | |
30 Jan 2023 | AA01 | Previous accounting period shortened from 28 February 2023 to 31 December 2022 | |
07 Dec 2022 | AA | Accounts for a dormant company made up to 28 February 2022 | |
07 Sep 2022 | AP01 | Appointment of Mr Anthony Richard Craig Nicol as a director on 31 August 2022 | |
07 Sep 2022 | AP01 | Appointment of Mr Thomas Allen Parachini as a director on 31 August 2022 | |
07 Sep 2022 | PSC02 | Notification of Funding Circle Ltd as a person with significant control on 31 August 2022 | |
07 Sep 2022 | PSC07 | Cessation of Intertrust Corporate Services Limited as a person with significant control on 31 August 2022 | |
05 Sep 2022 | AD01 | Registered office address changed from 1 Bartholomew Lane London EC2N 2AX United Kingdom to 71 Queen Victoria Street London EC4V 4AY on 5 September 2022 | |
01 Sep 2022 | TM02 | Termination of appointment of Intertrust Corporate Services Limited as a secretary on 31 August 2022 | |
01 Sep 2022 | TM01 | Termination of appointment of Intertrust Directors 2 Limited as a director on 31 August 2022 | |
01 Sep 2022 | TM01 | Termination of appointment of Intertrust Directors 1 Limited as a director on 31 August 2022 | |
31 Aug 2022 | RESOLUTIONS |
Resolutions
|
|
31 Aug 2022 | MA | Memorandum and Articles of Association | |
18 Aug 2022 | CERTNM |
Company name changed circle feeder 9 LIMITED\certificate issued on 18/08/22
|