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)
18 Jun 2015 AP01 Appointment of Mr Sam Alfred Wells as a director on 17 June 2015
04 Jun 2015 TM01 Termination of appointment of Harry Lincoln Cragoe as a director on 4 June 2015
04 Jun 2015 TM01 Termination of appointment of Christopher Ian Montague Jones as a director on 4 June 2015
05 Feb 2015 CH01 Director's details changed for Mr Harry Lincoln Cragoe on 1 October 2014
02 Feb 2015 TM01 Termination of appointment of Sam Alfred Wells as a director on 31 January 2015
02 Feb 2015 AP01 Appointment of Mr Christopher Gillespie as a director on 26 January 2015
02 Feb 2015 TM01 Termination of appointment of Mark Burgess as a director on 31 January 2015
16 Dec 2014 AA Full accounts made up to 31 March 2014
22 Jul 2014 AR01 Annual return made up to 22 July 2014 with full list of shareholders
Statement of capital on 2014-07-22
  • GBP 100
02 May 2014 AP01 Appointment of Mr Nicholas Simon Beal as a director
21 Apr 2014 AP01 Appointment of Mr Harry Lincoln Cragoe as a director
21 Apr 2014 AP01 Appointment of Mr David Raiffe Coates as a director
21 Apr 2014 AP01 Appointment of Mr Christopher Ian Montague Jones as a director
03 Dec 2013 AP03 Appointment of Mr Nicholas Simon Beal as a secretary
03 Dec 2013 TM01 Termination of appointment of Mourad Malki as a director
03 Dec 2013 TM02 Termination of appointment of Judith Bean as a secretary
03 Dec 2013 TM01 Termination of appointment of Marc Biles as a director
01 Aug 2013 AA Full accounts made up to 31 March 2013
23 Jul 2013 AR01 Annual return made up to 22 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
21 Dec 2012 AA Full accounts made up to 31 March 2012
22 Aug 2012 CH01 Director's details changed for Mr Mourad Malki on 13 August 2012
01 Aug 2012 CH01 Director's details changed for Mr Marc John Biles on 27 July 2012
25 Jul 2012 AR01 Annual return made up to 22 July 2012 with full list of shareholders
21 Mar 2012 AP01 Appointment of Mr Mark Burgess as a director
16 Mar 2012 CERTNM Company name changed financial processing uk LTD\certificate issued on 16/03/12
  • RES15 ‐ Change company name resolution on 2012-03-16
  • NM01 ‐ Change of name by resolution