- Company Overview for SANCUS LOANS LIMITED (10846138)
- Filing history for SANCUS LOANS LIMITED (10846138)
- People for SANCUS LOANS LIMITED (10846138)
- Charges for SANCUS LOANS LIMITED (10846138)
- More for SANCUS LOANS LIMITED (10846138)
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) |
---|---|---|---|
10 Jul 2025 | TM01 | Termination of appointment of Gary Mealing as a director on 10 July 2025 | |
24 Jun 2025 | RESOLUTIONS |
Resolutions
|
|
23 Jun 2025 | MR01 | Registration of charge 108461380015, created on 19 June 2025 | |
19 Jun 2025 | SH01 |
Statement of capital following an allotment of shares on 18 June 2025
|
|
22 Apr 2025 | AA | Accounts for a small company made up to 31 December 2024 | |
15 Apr 2025 | SH01 |
Statement of capital following an allotment of shares on 14 April 2025
|
|
18 Feb 2025 | AD01 | Registered office address changed from 7th Floor, St Albans House 57-59 Haymarket London SW1Y 4QX United Kingdom to 5th Floor 86 Jermyn Street London SW1Y 6JD on 18 February 2025 | |
21 Jan 2025 | CS01 | Confirmation statement made on 16 January 2025 with updates | |
04 Dec 2024 | RESOLUTIONS |
Resolutions
|
|
30 Nov 2024 | CC02 | Notice of removal of restriction on the company's articles | |
28 Aug 2024 | AA | Accounts for a small company made up to 31 December 2023 | |
26 Apr 2024 | SH01 |
Statement of capital following an allotment of shares on 24 April 2024
|
|
24 Jan 2024 | CS01 | Confirmation statement made on 16 January 2024 with no updates | |
10 Aug 2023 | AA | Full accounts made up to 31 December 2022 | |
31 May 2023 | AD01 | Registered office address changed from 3rd Floor the News Building London Bridge Street London SE1 9SG England to 7th Floor, St Albans House 57-59 Haymarket London SW1Y 4QX on 31 May 2023 | |
26 Jan 2023 | CS01 | Confirmation statement made on 16 January 2023 with no updates | |
26 Jan 2023 | PSC05 | Change of details for Sancus Finance Limited as a person with significant control on 3 September 2019 | |
25 Nov 2022 | MR01 | Registration of charge 108461380014, created on 23 November 2022 | |
24 Nov 2022 | MR01 | Registration of charge 108461380011, created on 23 November 2022 | |
24 Nov 2022 | MR01 | Registration of charge 108461380012, created on 23 November 2022 | |
24 Nov 2022 | MR01 | Registration of charge 108461380013, created on 23 November 2022 | |
08 Sep 2022 | AP03 | Appointment of Miss Sarah Kinrade as a secretary on 8 September 2022 | |
08 Sep 2022 | TM02 | Termination of appointment of Shaida Aziz as a secretary on 8 September 2022 | |
13 May 2022 | TM01 | Termination of appointment of Ryan Austria as a director on 13 May 2022 | |
12 May 2022 | AA | Full accounts made up to 31 December 2021 |