|
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)
|
|
16 Jul 2019 |
TM01 |
Termination of appointment of Glen Paul Crawford as a director on 12 July 2019
|
|
|
16 Jul 2019 |
TM02 |
Termination of appointment of Nicholas Simon Beal as a secretary on 12 July 2019
|
|
|
17 May 2019 |
MR01 |
Registration of charge 048411530022, created on 17 May 2019
|
|
|
31 Jan 2019 |
TM01 |
Termination of appointment of Simon Gerald Dighton as a director on 31 January 2019
|
|
|
31 Jan 2019 |
AP01 |
Appointment of Mr Nayan Vithaldas Kisnadwala as a director on 31 January 2019
|
|
|
03 Sep 2018 |
AA |
Full accounts made up to 31 March 2018
|
|
|
23 Jul 2018 |
CS01 |
Confirmation statement made on 22 July 2018 with no updates
|
|
|
04 May 2018 |
RP04CS01 |
Second filing of Confirmation Statement dated 22/07/2017
|
|
|
03 Apr 2018 |
AD01 |
Registered office address changed from Walton House 56-58 Richmond Hill Bournemouth Dorset BH2 6EX to Nova 118-128 Commercial Road Bournemouth BH2 5LT on 3 April 2018
|
|
|
09 Mar 2018 |
MR01 |
Registration of charge 048411530021, created on 9 March 2018
|
|
|
22 Dec 2017 |
MR01 |
Registration of charge 048411530020, created on 19 December 2017
|
|
|
27 Nov 2017 |
AA |
Full accounts made up to 31 March 2017
|
|
|
02 Nov 2017 |
AP01 |
Appointment of Mr Simon Gerald Dighton as a director on 2 October 2017
|
|
|
02 Nov 2017 |
TM01 |
Termination of appointment of Robert Edward Kienlen as a director on 20 September 2017
|
|
|
18 Aug 2017 |
PSC05 |
Change of details for Amigo Loans Group Limited as a person with significant control on 13 March 2017
|
|
|
01 Aug 2017 |
CS01 |
Confirmation statement made on 22 July 2017 with updates
-
ANNOTATION
Clarification a second filed CS01 (Shareholder information change) was registered on 04/05/2018.
|
|
|
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
|
|