Advanced company searchLink opens in new window

ADVANCE FUNDING LTD

Company number 05555738

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)
24 Oct 2023 CS01 Confirmation statement made on 24 October 2023 with updates
23 Jun 2023 AA Total exemption full accounts made up to 30 September 2022
08 Nov 2022 CS01 Confirmation statement made on 31 October 2022 with updates
21 Jun 2022 AA Total exemption full accounts made up to 30 September 2021
16 Nov 2021 CS01 Confirmation statement made on 31 October 2021 with updates
28 Jun 2021 AA Total exemption full accounts made up to 30 September 2020
18 Nov 2020 CS01 Confirmation statement made on 31 October 2020 with updates
29 Jun 2020 AA Total exemption full accounts made up to 30 September 2019
22 Nov 2019 CS01 Confirmation statement made on 31 October 2019 with updates
25 Jun 2019 AA Total exemption full accounts made up to 30 September 2018
01 Nov 2018 CS01 Confirmation statement made on 31 October 2018 with updates
29 Jun 2018 AA Total exemption full accounts made up to 30 September 2017
14 Nov 2017 CS01 Confirmation statement made on 31 October 2017 with updates
30 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
10 Nov 2016 CS01 Confirmation statement made on 31 October 2016 with updates
29 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
17 Nov 2015 AR01 Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-17
  • GBP 1,000
19 Oct 2015 AD01 Registered office address changed from 48 Seymour Grove Suite 38, Paragon House Manchester M16 0LN to 4 Pool Lane Brocton Stafford ST17 0TR on 19 October 2015
29 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
11 Dec 2014 CERTNM Company name changed easy borrow LTD\certificate issued on 11/12/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-12-10
25 Nov 2014 AR01 Annual return made up to 31 October 2014 with full list of shareholders
Statement of capital on 2014-11-25
  • GBP 1,000
25 Nov 2014 AP01 Appointment of Mr Christopher David James Bennett as a director on 25 October 2014
25 Nov 2014 TM01 Termination of appointment of Sam Leonard-Williams as a director on 25 October 2014
25 Nov 2014 AD01 Registered office address changed from 105 Hamlet Court Road Westcliff-on-Sea Essex SS0 7ES to 48 Seymour Grove Suite 38, Paragon House Manchester M16 0LN on 25 November 2014
25 Nov 2014 TM02 Termination of appointment of Tracey French as a secretary on 25 October 2014