- Company Overview for AMIGO LOANS HOLDINGS LTD (10624542)
- Filing history for AMIGO LOANS HOLDINGS LTD (10624542)
- People for AMIGO LOANS HOLDINGS LTD (10624542)
- Charges for AMIGO LOANS HOLDINGS LTD (10624542)
- More for AMIGO LOANS HOLDINGS LTD (10624542)
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) |
---|---|---|---|
02 Jun 2025 | TM01 | Termination of appointment of Michael Allan Bartholomeusz as a director on 31 May 2025 | |
02 Jun 2025 | TM01 | Termination of appointment of Kerry Joanne Penfold as a director on 31 May 2025 | |
28 Mar 2025 | CS01 | Confirmation statement made on 28 March 2025 with updates | |
28 Mar 2025 | PSC02 | Notification of Amigo Holdings Plc as a person with significant control on 27 March 2025 | |
28 Mar 2025 | PSC07 | Cessation of Amigo Loans Group Ltd as a person with significant control on 27 March 2025 | |
25 Mar 2025 | AA01 | Current accounting period extended from 31 March 2025 to 30 September 2025 | |
17 Feb 2025 | CS01 | Confirmation statement made on 15 February 2025 with no updates | |
19 Nov 2024 | AA | Full accounts made up to 31 March 2024 | |
29 Jul 2024 | CH03 | Secretary's details changed for Mr Nicholas Simon Beal on 25 July 2024 | |
29 Jul 2024 | CH01 | Director's details changed for Mr Nicholas Simon Beal on 25 July 2024 | |
25 Jul 2024 | CH01 | Director's details changed for Mr Michael Allan Bartholomeusz on 25 July 2024 | |
25 Jul 2024 | AD01 | Registered office address changed from Unit 11a, the Avenue Centre Bournemouth BH2 5RP England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 25 July 2024 | |
25 Jul 2024 | CH01 | Director's details changed for Mrs Kerry Joanne Penfold on 25 July 2024 | |
25 Jul 2024 | CH01 | Director's details changed for Mr Jonathan Caldwell Roe on 25 July 2024 | |
15 Feb 2024 | CS01 | Confirmation statement made on 15 February 2024 with no updates | |
11 Jan 2024 | CH01 | Director's details changed for Mr Jonathan Roe Caldwell on 18 December 2023 | |
11 Jan 2024 | AA | Full accounts made up to 31 March 2023 | |
02 Jan 2024 | TM01 | Termination of appointment of Daniel Martin Malone as a director on 31 December 2023 | |
19 Dec 2023 | AP01 | Appointment of Mr Jonathan Roe Caldwell as a director on 18 December 2023 | |
19 Dec 2023 | AP01 | Appointment of Mr Michael Allan Bartholomeusz as a director on 18 December 2023 | |
04 Dec 2023 | TM02 | Termination of appointment of Roger Andrew Bennett as a secretary on 30 November 2023 | |
04 Dec 2023 | AP03 | Appointment of Mr Nicholas Simon Beal as a secretary on 30 November 2023 | |
15 Jun 2023 | AD01 | Registered office address changed from Nova Building 118-128 Commercial Road Bournemouth Dorset BH2 5LT United Kingdom to Unit 11a, the Avenue Centre Bournemouth BH2 5RP on 15 June 2023 | |
02 Jun 2023 | TM01 | Termination of appointment of Michael Allan Bartholomeusz as a director on 31 May 2023 | |
02 Jun 2023 | AP01 | Appointment of Mr Michael Allan Bartholomeusz as a director on 31 May 2023 |