Advanced company searchLink opens in new window

CLOSE INVOICE FINANCE LIMITED

Company number 00935949

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)
01 Oct 2018 CH01 Director's details changed for Mr Ciaran Gerard Mcareavey on 1 June 2017
13 Dec 2017 CS01 Confirmation statement made on 13 December 2017 with no updates
12 Dec 2017 AA Full accounts made up to 31 July 2017
15 Jun 2017 CH01 Director's details changed for Adrian John Sainsbury on 1 November 2016
03 Feb 2017 TM01 Termination of appointment of Clive Robin Gould as a director on 3 February 2017
19 Dec 2016 CS01 Confirmation statement made on 8 December 2016 with updates
21 Nov 2016 TM01 Termination of appointment of Rachelle Ann Frewer as a director on 16 November 2016
05 Oct 2016 AA Full accounts made up to 31 July 2016
24 May 2016 AP01 Appointment of Mr Ciaran Gerard Mcareavey as a director on 17 May 2016
04 Mar 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
04 Mar 2016 SH08 Change of share class name or designation
04 Mar 2016 SH10 Particulars of variation of rights attached to shares
04 Mar 2016 CC04 Statement of company's objects
16 Feb 2016 AP03 Appointment of Victoria Ann Bishop as a secretary on 18 February 2015
10 Dec 2015 AA Full accounts made up to 31 July 2015
10 Dec 2015 AR01 Annual return made up to 8 December 2015 with full list of shareholders
Statement of capital on 2015-12-10
  • GBP 190,941
21 Oct 2015 CH01 Director's details changed for Rachelle Ann Frewer on 1 September 2015
22 Jul 2015 TM01 Termination of appointment of Nicholas John Price as a director on 6 July 2015
22 Jul 2015 AP01 Appointment of Rachelle Ann Frewer as a director on 6 July 2015
26 Feb 2015 TM02 Termination of appointment of Matthew Brian Tyler as a secretary on 18 February 2015
03 Feb 2015 AP01 Appointment of Jacqueline Mary Brown as a director on 21 January 2015
03 Feb 2015 AP01 Appointment of Clive Robin Gould as a director on 21 January 2015
12 Jan 2015 TM01 Termination of appointment of Robert Peter Harris as a director on 16 December 2014
12 Jan 2015 TM01 Termination of appointment of Harry David Parkinson as a director on 19 December 2014
05 Jan 2015 AR01 Annual return made up to 8 December 2014 with full list of shareholders
Statement of capital on 2015-01-05
  • GBP 190,941