Advanced company searchLink opens in new window

INSTANT CASH LOANS LIMITED

Company number 02685515

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)
14 May 2015 TM01 Termination of appointment of Rajpal Singh as a director on 1 May 2015
29 Apr 2015 AP01 Appointment of Elizabeth Grace Chambers as a director on 21 April 2015
28 Apr 2015 AP01 Appointment of Mr Michael Ronald Edwards as a director on 21 April 2015
28 Apr 2015 TM01 Termination of appointment of James Andrew Richardson as a director on 26 March 2015
21 Apr 2015 AA Full accounts made up to 30 June 2014
09 Apr 2015 AP01 Appointment of Mr Andrew James Smith as a director on 24 March 2015
09 Apr 2015 AP01 Appointment of Mr Douglas Howard Johnson-Poensgen as a director on 24 March 2015
27 Mar 2015 AP03 Appointment of Mrs Lorna Biondi as a secretary on 26 March 2015
27 Mar 2015 TM02 Termination of appointment of Robbie Mckenzie as a secretary on 26 March 2015
23 Mar 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Mar 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Mar 2015 AR01 Annual return made up to 7 February 2015 with full list of shareholders
Statement of capital on 2015-03-08
  • GBP 287,382
27 Feb 2015 AP03 Appointment of Mr Robbie Mckenzie as a secretary
27 Feb 2015 TM02 Termination of appointment of Mark Lee Prior as a secretary on 29 January 2015
27 Feb 2015 AP03 Appointment of Mr Robbie Mckenzie as a secretary on 29 January 2015
27 Feb 2015 TM02 Termination of appointment of Mark Lee Prior as a secretary on 29 January 2015
30 Jan 2015 TM01 Termination of appointment of Jurgen Hutter as a director on 28 January 2015
29 Jan 2015 AP01 Appointment of Mr Rajpal Singh as a director on 29 January 2015
08 Jan 2015 AA01 Current accounting period shortened from 31 December 2015 to 30 June 2015
04 Dec 2014 TM01 Termination of appointment of Sanjiv Corepal as a director on 14 November 2014
02 Dec 2014 AD01 Registered office address changed from 6Th Floor 77 Gracechurch Street London EC3V 0AS to 6 Bevis Marks London EC3A 7BA on 2 December 2014
24 Nov 2014 AP01 Appointment of Mr Stuart John Howard as a director on 14 November 2014
19 Nov 2014 AA01 Current accounting period extended from 30 June 2015 to 31 December 2015
06 Aug 2014 MR01 Registration of charge 026855150014, created on 31 July 2014
19 Jun 2014 MR01 Registration of charge 026855150013