Advanced company searchLink opens in new window

AMIGO LOANS LTD

Company number 04841153

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)
01 Aug 2017 PSC07 Cessation of Amigo Holdings Limited as a person with significant control on 10 March 2017
01 Aug 2017 PSC02 Notification of Amigo Loans Group Limited as a person with significant control on 10 March 2017
24 Jan 2017 MR01 Registration of charge 048411530019, created on 20 January 2017
23 Jan 2017 MR04 Satisfaction of charge 048411530018 in full
23 Jan 2017 MR04 Satisfaction of charge 17 in full
23 Jan 2017 MR04 Satisfaction of charge 16 in full
18 Dec 2016 AA Full accounts made up to 31 March 2016
01 Aug 2016 CS01 Confirmation statement made on 22 July 2016 with updates
16 Jun 2016 TM01 Termination of appointment of James Benamor as a director on 20 April 2016
16 Jun 2016 TM01 Termination of appointment of Roger Vincent Lovering as a director on 20 April 2016
16 Jun 2016 TM01 Termination of appointment of Richard Stanley Price as a director on 20 April 2016
16 Jun 2016 TM01 Termination of appointment of Stephan Wilcke as a director on 20 April 2016
01 Apr 2016 TM01 Termination of appointment of Mark Allan Robins as a director on 24 March 2016
01 Apr 2016 AP01 Appointment of Mr Robert Edward Kienlen as a director on 24 March 2016
07 Mar 2016 MR01 Registration of charge 048411530018, created on 3 March 2016
08 Dec 2015 AP01 Appointment of Mr Richard Stanley Price as a director on 3 December 2015
08 Dec 2015 AP01 Appointment of Mr Roger Vincent Lovering as a director on 3 December 2015
19 Nov 2015 TM01 Termination of appointment of Sam Alfred Wells as a director on 19 November 2015
10 Nov 2015 AP01 Appointment of Mr Stephan Wilcke as a director
05 Nov 2015 AP01 Appointment of Mr Glen Paul Crawford as a director on 23 October 2015
04 Nov 2015 AP01 Appointment of Mr Stephan Wilcke as a director on 23 October 2015
19 Oct 2015 TM01 Termination of appointment of David Raiffe Coates as a director on 19 October 2015
28 Sep 2015 AA Full accounts made up to 31 March 2015
22 Sep 2015 TM01 Termination of appointment of Christopher Gillespie as a director on 14 September 2015
23 Jul 2015 AR01 Annual return made up to 22 July 2015 with full list of shareholders
Statement of capital on 2015-07-23
  • GBP 100