Advanced company searchLink opens in new window

BFINANCE GROUP HOLDINGS LIMITED

Company number 09846804

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)
30 May 2018 AA Group of companies' accounts made up to 30 September 2017
03 Nov 2017 CS01 Confirmation statement made on 27 October 2017 with no updates
11 Oct 2017 AP01 Appointment of Pal Sarai as a director on 21 September 2017
13 Jul 2017 AA Group of companies' accounts made up to 30 September 2016
24 Feb 2017 AD01 Registered office address changed from 1st Floor Clareville House 26-27 Oxendon Street London SW1Y 4EL England to 2nd Floor 36 Queen Street London EC4R 1BN on 24 February 2017
17 Jan 2017 MR01 Registration of charge 098468040002, created on 3 January 2017
10 Jan 2017 RP04SH01 Second filing of a statement of capital following an allotment of shares on 29 April 2016
  • GBP 18,253.82
19 Dec 2016 CS01 Confirmation statement made on 27 October 2016 with updates
06 Nov 2016 AD03 Register(s) moved to registered inspection location C/O Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR
06 Nov 2016 AD02 Register inspection address has been changed from C/O Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR England to C/O Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR
06 Nov 2016 AD02 Register inspection address has been changed to C/O Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR
04 Nov 2016 AP04 Appointment of Squire Patton Boggs Secretarial Services Limited as a secretary on 1 July 2016
01 Nov 2016 AA01 Previous accounting period extended from 30 June 2016 to 30 September 2016
23 Jun 2016 SH01 Statement of capital following an allotment of shares on 29 April 2016
  • GBP 18,255.48
  • ANNOTATION Clarification a Second filed SH01 was registered on 10/01/2017
02 Jun 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Re general business transaction agreement 29/04/2016
02 Jun 2016 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
24 May 2016 CERTNM Company name changed shakespeare newco LIMITED\certificate issued on 24/05/16
  • RES15 ‐ Change company name resolution on 2016-04-29
24 May 2016 CONNOT Change of name notice
13 May 2016 AP01 Appointment of Mr David Vafai as a director on 29 April 2016
12 May 2016 AP01 Appointment of Mr Timothy Hugh Southcombe Trotter as a director on 29 April 2016
12 May 2016 AP01 Appointment of Mr Mark Allan Brownlie as a director on 29 April 2016
10 May 2016 AD01 Registered office address changed from Finsbury Circus House 15 Finsbury Circus London EC2M 7EB United Kingdom to 1st Floor Clareville House 26-27 Oxendon Street London SW1Y 4EL on 10 May 2016
03 May 2016 MR01 Registration of charge 098468040001, created on 29 April 2016
15 Feb 2016 AD01 Registered office address changed from 15 Finsbury Circus London EC2M 7EB United Kingdom to Finsbury Circus House 15 Finsbury Circus London EC2M 7EB on 15 February 2016
09 Nov 2015 AA01 Current accounting period shortened from 31 October 2016 to 30 June 2016