Advanced company searchLink opens in new window

NODE FINANCE LTD

Company number 09938882

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)
15 Feb 2018 SH01 Statement of capital following an allotment of shares on 15 February 2018
  • GBP 52,978
13 Feb 2018 AA Accounts for a dormant company made up to 31 December 2017
18 Dec 2017 CERT8A Commence business and borrow
18 Dec 2017 SH50 Trading certificate for a public company
12 Dec 2017 CS01 Confirmation statement made on 12 December 2017 with updates
11 Dec 2017 SH02 Sub-division of shares on 4 December 2017
09 Dec 2017 AP01 Appointment of Mr Aaron Bimpson as a director on 1 December 2017
09 Dec 2017 PSC07 Cessation of James Richard Mccarthy as a person with significant control on 1 December 2017
08 Dec 2017 SH01 Statement of capital following an allotment of shares on 6 December 2017
  • GBP 50,328
08 Dec 2017 SH01 Statement of capital following an allotment of shares on 6 December 2017
  • GBP 466
07 Dec 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Dec 2017 AP03 Appointment of Mr Christopher Neil Evans as a secretary on 1 December 2017
02 Dec 2017 SH01 Statement of capital following an allotment of shares on 1 December 2017
  • GBP 233
25 Sep 2017 PSC01 Notification of James Mccarthy as a person with significant control on 25 September 2017
12 Sep 2017 TM01 Termination of appointment of Aaron James, Philip Bimpson as a director on 11 September 2017
12 Sep 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-09-11
14 Jun 2017 AA Accounts for a dormant company made up to 31 December 2016
12 Jan 2017 CS01 Confirmation statement made on 5 January 2017 with updates
11 Jan 2017 AD01 Registered office address changed from Stone House Fulwood Park Liverpool L17 5AG United Kingdom to Tempest Building 2nd Floor 12 Tithebarn Street Liverpool L2 2DT on 11 January 2017
11 Jan 2016 CH01 Director's details changed for Mr Aaron James, Philip Bimpson on 7 January 2016
06 Jan 2016 AA01 Current accounting period shortened from 31 January 2017 to 31 December 2016
06 Jan 2016 NEWINC Incorporation
Statement of capital on 2016-01-06
  • GBP 200
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)