Advanced company searchLink opens in new window

ASSOCIATED PREMIUM FUNDING LIMITED

Company number 04771663

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)
20 May 2024 CS01 Confirmation statement made on 20 May 2024 with no updates
29 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
07 Nov 2023 AD01 Registered office address changed from 721 Capability Green Luton LU1 3LU England to 222 Armstrong Road Luton LU2 0FY on 7 November 2023
30 May 2023 CS01 Confirmation statement made on 20 May 2023 with no updates
17 Apr 2023 TM01 Termination of appointment of Emmia Louise Stratford as a director on 17 April 2023
20 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
31 May 2022 CS01 Confirmation statement made on 20 May 2022 with no updates
29 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
02 Jun 2021 CS01 Confirmation statement made on 20 May 2021 with no updates
29 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
05 Aug 2020 CS01 Confirmation statement made on 20 May 2020 with no updates
23 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
04 Jun 2019 CS01 Confirmation statement made on 20 May 2019 with no updates
29 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
30 May 2018 CS01 Confirmation statement made on 20 May 2018 with no updates
22 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
02 Jun 2017 CS01 Confirmation statement made on 20 May 2017 with updates
08 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
21 Jul 2016 AR01 Annual return made up to 20 May 2016 with full list of shareholders
Statement of capital on 2016-07-21
  • GBP 1,000
02 Jun 2016 AD01 Registered office address changed from 960 Capability Green Luton LU1 3PE to 721 Capability Green Luton LU1 3LU on 2 June 2016
30 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
20 Oct 2015 AP01 Appointment of Ms Tatiana Korenkova as a director on 20 October 2015
02 Jun 2015 AR01 Annual return made up to 20 May 2015 with full list of shareholders
Statement of capital on 2015-06-02
  • GBP 1,000
28 Apr 2015 AP01 Appointment of Ms Emmia Louise Stratford as a director on 1 April 2015
23 Apr 2015 AD01 Registered office address changed from 2 College Street Higham Ferrers Northamptonshire NN9 8DZ to 960 Capability Green Luton LU1 3PE on 23 April 2015