Advanced company searchLink opens in new window

WEST FACTORING LIMITED

Company number 04483660

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)
12 Jun 2018 CS01 Confirmation statement made on 12 June 2018 with updates
29 May 2018 PSC01 Notification of Arkadiy Chupaev as a person with significant control on 5 April 2018
29 May 2018 PSC07 Cessation of Igor Los as a person with significant control on 5 April 2018
07 Nov 2017 AA Micro company accounts made up to 31 July 2017
11 Jul 2017 CS01 Confirmation statement made on 11 July 2017 with updates
11 Jul 2017 PSC01 Notification of Igor Los as a person with significant control on 2 April 2017
22 Jun 2017 AP01 Appointment of Ms Brigitte Sneddon Fatima Reverra as a director on 26 May 2017
22 Jun 2017 TM01 Termination of appointment of Sandra Madeleine Perine as a director on 26 May 2017
16 May 2017 AP01 Appointment of Ms Sandra Madeleine Perine as a director on 15 May 2017
16 May 2017 TM01 Termination of appointment of Igor Los as a director on 15 May 2017
15 May 2017 AD01 Registered office address changed from 154 - 160 Fleet Street London EC4A 2DQ United Kingdom to 3rd Floor 49 Farringdon Road London EC1M 3JP on 15 May 2017
27 Apr 2017 AA Total exemption small company accounts made up to 31 July 2016
25 Apr 2017 TM01 Termination of appointment of Roger James Bourdon as a director on 1 April 2017
25 Apr 2017 AP01 Appointment of Mr Igor Los as a director on 1 April 2017
30 Sep 2016 TM02 Termination of appointment of Abs Secretary Services Ltd as a secretary on 21 September 2016
30 Sep 2016 AD01 Registered office address changed from 3rd Floor 49 Farringdon Road London EC1M 3JP to 154 - 160 Fleet Street London EC4A 2DQ on 30 September 2016
30 Sep 2016 AP01 Appointment of Mr Roger James Bourdon as a director on 21 September 2016
30 Sep 2016 TM01 Termination of appointment of Sandra Madeleine Perine as a director on 21 September 2016
28 Jun 2016 AR01 Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 1,000
26 Apr 2016 AA Total exemption small company accounts made up to 31 July 2015
14 Jul 2015 AR01 Annual return made up to 11 July 2015 with full list of shareholders
Statement of capital on 2015-07-14
  • GBP 1,000
10 Mar 2015 AA Total exemption small company accounts made up to 31 July 2014
16 Sep 2014 CH04 Secretary's details changed for Abs Secretary Services Ltd on 1 August 2014
29 Aug 2014 AD01 Registered office address changed from Suite 2 23-24 Great James Street London WC1N 3ES to 3Rd Floor 49 Farringdon Road London EC1M 3JP on 29 August 2014
01 Aug 2014 AR01 Annual return made up to 11 July 2014 with full list of shareholders
Statement of capital on 2014-08-01
  • GBP 1,000