Advanced company searchLink opens in new window

SPEEDLOAN FINANCE LIMITED

Company number 04332476

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)
03 Jan 2024 AA Full accounts made up to 31 March 2023
24 Nov 2023 AD01 Registered office address changed from Suite 3 1st Floor 60 Charles St Charles Street Leicester LE1 1FB England to 167 - 169 Great Portland Street 5th Floor London W1W 5PF on 24 November 2023
21 Jul 2023 CS01 Confirmation statement made on 21 July 2023 with no updates
05 Jan 2023 AA Full accounts made up to 31 March 2022
21 Jul 2022 CS01 Confirmation statement made on 21 July 2022 with no updates
07 Jan 2022 AA Full accounts made up to 31 March 2021
26 Jul 2021 CS01 Confirmation statement made on 25 July 2021 with no updates
23 Nov 2020 AA Full accounts made up to 31 March 2020
28 Jul 2020 CS01 Confirmation statement made on 25 July 2020 with no updates
22 Jul 2020 TM01 Termination of appointment of Taisuke Atsumi as a director on 30 June 2020
01 Apr 2020 AP01 Appointment of Mr Toshiya Kitada as a director on 1 April 2020
30 Mar 2020 TM01 Termination of appointment of Toshiya Kitada as a director on 30 March 2020
23 Jan 2020 AA Full accounts made up to 31 March 2019
16 Oct 2019 AD01 Registered office address changed from 164 Cowley Road Oxford Oxfordshire OX4 1UE to Suite 3 1st Floor 60 Charles St Charles Street Leicester LE1 1FB on 16 October 2019
30 Jul 2019 CS01 Confirmation statement made on 25 July 2019 with no updates
25 Jun 2019 AP01 Appointment of Mr Toshiya Kitada as a director on 24 June 2019
18 Mar 2019 MR04 Satisfaction of charge 043324760004 in full
15 Jan 2019 MR04 Satisfaction of charge 043324760008 in full
31 Oct 2018 AA Full accounts made up to 31 March 2018
06 Aug 2018 CS01 Confirmation statement made on 25 July 2018 with updates
20 Mar 2018 TM01 Termination of appointment of Koji Fusa as a director on 15 March 2018
14 Mar 2018 AA Full accounts made up to 31 March 2017
13 Mar 2018 SH10 Particulars of variation of rights attached to shares
09 Mar 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Aug 2017 CS01 Confirmation statement made on 25 July 2017 with updates