Advanced company searchLink opens in new window

BFINANCE UK LIMITED

Company number 03950214

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)
02 Apr 2019 TM02 Termination of appointment of Squire Patton Boggs Secretarial Services Limited as a secretary on 7 November 2018
02 Apr 2019 AP04 Appointment of Eversecretary Limited as a secretary on 7 November 2018
25 Mar 2019 CS01 Confirmation statement made on 17 March 2019 with no updates
30 May 2018 CH01 Director's details changed for Mr David Vafai on 24 February 2017
29 May 2018 AA Full accounts made up to 30 September 2017
11 May 2018 CS01 Confirmation statement made on 17 March 2018 with updates
15 Nov 2017 AP01 Appointment of Mr Pal Sarai as a director on 21 September 2017
27 Jun 2017 AA01 Current accounting period extended from 30 June 2017 to 30 September 2017
17 Mar 2017 CS01 Confirmation statement made on 17 March 2017 with updates
24 Feb 2017 AD01 Registered office address changed from 1st Floor Clareville House 26-27 Oxendon Street London SW1Y 4EL to 2nd Floor 36 Queen Street London EC4R 1BN on 24 February 2017
23 Feb 2017 AA Full accounts made up to 30 June 2016
15 Feb 2017 AA01 Previous accounting period shortened from 30 September 2016 to 30 June 2016
17 Jan 2017 MR01 Registration of charge 039502140005, created on 3 January 2017
06 Nov 2016 AD02 Register inspection address has been changed from Third Floor 95 the Promenade Cheltenham Glos GL50 1WG to C/O Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR
04 Nov 2016 AP04 Appointment of Squire Patton Boggs Secretarial Services Limited as a secretary on 1 July 2016
04 Nov 2016 TM02 Termination of appointment of Promenade Secretaries Limited as a secretary on 1 August 2016
04 Nov 2016 AD03 Register(s) moved to registered inspection location Third Floor 95 the Promenade Cheltenham Glos GL50 1WG
01 Nov 2016 AA01 Previous accounting period extended from 30 June 2016 to 30 September 2016
06 Jun 2016 AUD Auditor's resignation
19 May 2016 AUD Auditor's resignation
18 May 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Consent agreement 28/04/2016
18 May 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
09 May 2016 CH01 Director's details changed for Mr David Vafai on 2 April 2016
12 Apr 2016 AR01 Annual return made up to 17 March 2016 with full list of shareholders
Statement of capital on 2016-04-12
  • GBP 4,700,000
09 Feb 2016 AA Full accounts made up to 30 June 2015