Advanced company searchLink opens in new window

GE CAPITAL INVOICE FINANCE LIMITED

Company number 00417709

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)
21 Aug 2016 AA Full accounts made up to 31 December 2015
23 Jun 2016 AR01 Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-06-23
  • GBP 2,500,000
07 Apr 2016 AD04 Register(s) moved to registered office address The Ark 201 Talgarth Road London W6 8BJ
07 Mar 2016 AD01 Registered office address changed from Meridian Trinity Square 23-59 Staines Road Hounslow Middlesex TW3 3HF to The Ark 201 Talgarth Road London W6 8BJ on 7 March 2016
14 Aug 2015 AD03 Register(s) moved to registered inspection location The Ark 201 Talgarth Road London W6 8BJ
30 Jul 2015 AA Full accounts made up to 31 December 2014
10 Jul 2015 AR01 Annual return made up to 7 July 2015 with full list of shareholders
Statement of capital on 2015-07-10
  • GBP 2,500,000
02 Mar 2015 AD02 Register inspection address has been changed from Enterprise House Bancroft Road Reigate Surrey RH2 7RT United Kingdom to The Ark 201 Talgarth Road London W6 8BJ
06 Oct 2014 TM01 Termination of appointment of Hugh Alan Taylor Fitzpatrick as a director on 30 September 2014
06 Oct 2014 AP01 Appointment of Mr Ian John Wilkins as a director on 30 September 2014
08 Jul 2014 AA Full accounts made up to 31 December 2013
07 Jul 2014 AR01 Annual return made up to 7 July 2014 with full list of shareholders
Statement of capital on 2014-07-07
  • GBP 2,500,000
27 Aug 2013 CH01 Director's details changed for Darren Mark Millard on 27 August 2013
27 Aug 2013 CH01 Director's details changed for Hugh Alan Taylor Fitzpatrick on 27 August 2013
10 Jul 2013 AR01 Annual return made up to 7 July 2013 with full list of shareholders
04 Jul 2013 AA Full accounts made up to 31 December 2012
02 Apr 2013 TM01 Termination of appointment of John Jenkins as a director
03 Oct 2012 AP03 Appointment of Courtenay Abbott as a secretary
02 Oct 2012 AA Full accounts made up to 31 December 2011
07 Sep 2012 TM02 Termination of appointment of Alicia Essex as a secretary
01 Aug 2012 CH03 Secretary's details changed for Ann French on 1 August 2012
30 Jul 2012 AD02 Register inspection address has been changed
13 Jul 2012 AR01 Annual return made up to 7 July 2012 with full list of shareholders
11 Jun 2012 CH03 Secretary's details changed for Alicia Essex on 28 May 2012
26 Oct 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities