Advanced company searchLink opens in new window

CAPFIN LIMITED

Company number 04959055

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)
22 Jun 2017 AD01 Registered office address changed from Acorn House Church Road East Brent Somerset TA9 4HZ to Witan Gate House 500-600 Witan Gate West Milton Keynes MK9 1SH on 22 June 2017
26 May 2017 AP01 Appointment of Mr Harjinder Singh Sohal as a director on 26 May 2017
26 May 2017 AP01 Appointment of Mr Daniel Frederick Slutzkin as a director on 26 May 2017
22 Mar 2017 AA Micro company accounts made up to 30 June 2016
20 Oct 2016 CS01 Confirmation statement made on 20 October 2016 with no updates
18 Oct 2016 CS01 Confirmation statement made on 24 August 2016 with updates
22 Jun 2016 AA Total exemption small company accounts made up to 30 June 2015
20 Oct 2015 AR01 Annual return made up to 24 August 2015 with full list of shareholders
Statement of capital on 2015-10-20
  • GBP 100
02 Jun 2015 AD01 Registered office address changed from 24 Nicholas Street Chester CH1 2AU to Acorn House Church Road East Brent Somerset TA9 4HZ on 2 June 2015
27 Feb 2015 AA Total exemption small company accounts made up to 30 June 2014
19 Jan 2015 CH01 Director's details changed for Mr Gary Paul Miller-Cheevers on 12 January 2015
07 Dec 2014 TM01 Termination of appointment of Darren Carl Hearn as a director on 27 November 2014
26 Nov 2014 AR01 Annual return made up to 24 August 2014 with full list of shareholders
Statement of capital on 2014-11-26
  • GBP 100
21 Oct 2014 MISC Section 519 companies act 2006
13 Aug 2014 AP01 Appointment of Darren Hearn as a director on 12 August 2014
08 Jul 2014 CERTNM Company name changed early payday loan LIMITED\certificate issued on 08/07/14
  • RES15 ‐ Change company name resolution on 2014-06-23
08 Jul 2014 CONNOT Change of name notice
07 Jul 2014 AD01 Registered office address changed from 3 Chiswick Park 566 Chiswick High Road London W4 5YA England on 7 July 2014
03 Jul 2014 AD01 Registered office address changed from 2Nd Floor 2 Burgage Square Merchant Gate Wakefield West Yorkshire WF1 2TS United Kingdom on 3 July 2014
02 Jul 2014 TM01 Termination of appointment of Liam Moran as a director
02 Jul 2014 TM02 Termination of appointment of Nygel Scourfield as a secretary
02 Jul 2014 AP01 Appointment of Gary Paul Miller-Cheevers as a director
22 Apr 2014 TM02 Termination of appointment of Paula Watts as a secretary
03 Apr 2014 AP03 Appointment of Mr Nygel Scourfield as a secretary
03 Apr 2014 AP03 Appointment of Paula Mary Watts as a secretary