Advanced company searchLink opens in new window

AMICUS LEASING LIMITED

Company number 03216904

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)
25 Aug 2023 MR01 Registration of charge 032169040007, created on 24 August 2023
25 Aug 2023 MR01 Registration of charge 032169040008, created on 24 August 2023
27 Jun 2023 CS01 Confirmation statement made on 26 June 2023 with no updates
05 May 2023 AA Full accounts made up to 31 December 2022
08 Dec 2022 MR04 Satisfaction of charge 032169040005 in full
08 Dec 2022 MR04 Satisfaction of charge 032169040006 in full
27 Jun 2022 CS01 Confirmation statement made on 26 June 2022 with no updates
06 Apr 2022 AA Full accounts made up to 31 December 2021
04 Sep 2021 AA Full accounts made up to 31 December 2020
01 Jul 2021 CS01 Confirmation statement made on 26 June 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 England to 30 12th Floor Crown Place London EC2A 4EB on 9 February 2021
21 Jul 2020 AA01 Current accounting period extended from 31 October 2020 to 31 December 2020
29 Jun 2020 CS01 Confirmation statement made on 26 June 2020 with updates
26 May 2020 AA Full accounts made up to 31 October 2019
23 Jul 2019 AAMD Amended full accounts made up to 31 October 2018
26 Jun 2019 CS01 Confirmation statement made on 26 June 2019 with no updates
23 May 2019 AA Full accounts made up to 31 October 2018
19 Dec 2018 TM01 Termination of appointment of Anthony Francis Murphy as a director on 17 December 2018
11 Dec 2018 AD01 Registered office address changed from C/O Amicus 7 Air Street London W1B 5AF England to 1st Floor 33 Cornhill London EC3V 3nd on 11 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
12 Jul 2018 AA Full accounts made up to 31 October 2017
10 Jul 2018 CS01 Confirmation statement made on 26 June 2018 with updates
22 May 2018 CH01 Director's details changed for Mr Robert Andrew Keep on 22 May 2018