Advanced company searchLink opens in new window

INITIAL FINANCE LIMITED

Company number 07019168

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)
12 Jan 2015 AA Total exemption small company accounts made up to 30 September 2014
28 Sep 2014 AR01 Annual return made up to 1 September 2014 with full list of shareholders
Statement of capital on 2014-09-28
  • GBP 100
02 Sep 2014 AR01 Annual return made up to 15 August 2014 with full list of shareholders
Statement of capital on 2014-09-02
  • GBP 100
30 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013
07 Feb 2014 AD01 Registered office address changed from 26 Priestgate Peterborough PE1 1WG United Kingdom on 7 February 2014
11 Sep 2013 AR01 Annual return made up to 15 August 2013 with full list of shareholders
Statement of capital on 2013-09-11
  • GBP 100
17 Jun 2013 AA Total exemption small company accounts made up to 30 September 2012
25 Oct 2012 AP01 Appointment of Mr Andrew Gregory Cummine as a director
25 Oct 2012 TM01 Termination of appointment of Ian Cummine as a director
23 Aug 2012 AR01 Annual return made up to 15 August 2012 with full list of shareholders
05 Jul 2012 AA Total exemption small company accounts made up to 30 September 2011
23 Aug 2011 AR01 Annual return made up to 15 August 2011 with full list of shareholders
22 Aug 2011 CH01 Director's details changed for Mr Harry Jamieson Cummine on 15 August 2011
22 Aug 2011 CH03 Secretary's details changed for Harry Jamieson Cummine on 15 August 2011
15 Aug 2011 AD01 Registered office address changed from West One 114 Wellington Street Leeds West Yorkshire LS1 1BA on 15 August 2011
07 Jul 2011 TM02 Termination of appointment of Joseph Corr as a secretary
07 Jul 2011 TM01 Termination of appointment of James Corr as a director
07 Jul 2011 AP03 Appointment of Harry Jamieson Cummine as a secretary
06 May 2011 AA Accounts for a dormant company made up to 30 September 2010
02 Feb 2011 AD01 Registered office address changed from Building 3 City West One Office Park Gelderd Road Leeds LS12 6LX on 2 February 2011
19 Nov 2010 AR01 Annual return made up to 15 September 2010 with full list of shareholders
26 Oct 2010 TM01 Termination of appointment of Paul Wood as a director
19 Aug 2010 SH01 Statement of capital following an allotment of shares on 5 August 2010
  • GBP 80
19 Aug 2010 AP01 Appointment of Harry Jamieson Cummine as a director
16 Apr 2010 AD01 Registered office address changed from Hammonds Llp (Ref: Sdw) Rutland House 148 Edmund Street Birmingham West Midlands B3 2JR United Kingdom on 16 April 2010