Advanced company searchLink opens in new window

NSF FINCO LIMITED

Company number 10878351

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)
01 Apr 2020 AP01 Appointment of Mr Jonathan Richard Gillespie as a director on 1 April 2020
23 Oct 2019 TM01 Termination of appointment of Miles Marius Cresswell-Turner as a director on 21 October 2019
30 Jul 2019 CS01 Confirmation statement made on 20 July 2019 with updates
25 Apr 2019 SH20 Statement by Directors
25 Apr 2019 SH19 Statement of capital on 25 April 2019
  • GBP 2,122,229
25 Apr 2019 CAP-SS Solvency Statement dated 24/04/19
25 Apr 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Cancellation of share premium account 24/04/2019
25 Apr 2019 AA Full accounts made up to 31 December 2018
09 Jan 2019 PSC05 Change of details for Non-Standard Finance Subsidiary Limited as a person with significant control on 7 December 2018
07 Dec 2018 AD01 Registered office address changed from 5th Floor 6 st Andrew Street London EC4A 3AE United Kingdom to 7 Turnberry Park Road Gildersome, Morley Leeds LS27 7LE on 7 December 2018
26 Jul 2018 CS01 Confirmation statement made on 20 July 2018 with updates
01 May 2018 RP04SH01 Second filing of a statement of capital following an allotment of shares on 15 January 2018
  • GBP 2,122,229
22 Jan 2018 SH01 Statement of capital following an allotment of shares on 15 January 2018
  • GBP 2,122,229
  • ANNOTATION Clarification a second filed SH01 was registered on 01/05/2018.
06 Dec 2017 AP03 Appointment of Mrs Sarah Louise Day as a secretary on 27 November 2017
06 Dec 2017 TM02 Termination of appointment of Nicholas John Teunon as a secretary on 27 November 2017
15 Aug 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Aug 2017 AA01 Current accounting period extended from 31 July 2018 to 31 December 2018
08 Aug 2017 MR01 Registration of charge 108783510001, created on 4 August 2017
08 Aug 2017 MR01 Registration of charge 108783510002, created on 4 August 2017
31 Jul 2017 AP01 Appointment of Mr Miles Marius Cresswell-Turner as a director on 31 July 2017
21 Jul 2017 NEWINC Incorporation
Statement of capital on 2017-07-21
  • GBP 1