Advanced company searchLink opens in new window

BANKING LOYALTY LIMITED

Company number 11332125

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)
27 Sep 2023 AA Total exemption full accounts made up to 30 April 2023
14 Aug 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 3 August 2022
  • GBP 412.738
04 Aug 2023 CS01 Confirmation statement made on 3 August 2023 with updates
28 Jun 2023 MA Memorandum and Articles of Association
28 Jun 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Apr 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 1 August 2022
  • GBP 410.67
22 Apr 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 6 April 2020
  • GBP 372.68
22 Apr 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 30 June 2022
  • GBP 396.97
22 Apr 2023 RP04CS01 Second filing of Confirmation Statement dated 7 April 2020
17 Apr 2023 CH03 Secretary's details changed for Mr Peter Marriott on 13 April 2023
17 Apr 2023 CH01 Director's details changed for Mr William Gajda on 17 April 2023
17 Apr 2023 CH01 Director's details changed for Mr Peter Marriott on 17 April 2023
17 Apr 2023 CH01 Director's details changed for Ms Bridget Hargreaves on 17 April 2023
17 Apr 2023 CH01 Director's details changed for Mr Peter Marriott on 13 April 2023
17 Apr 2023 CH01 Director's details changed for Mr Jonathan Vaux on 13 April 2023
17 Apr 2023 CH01 Director's details changed for Ms Bridget Hargreaves on 13 April 2023
17 Apr 2023 CH01 Director's details changed for Mr William Gajda on 13 April 2023
13 Apr 2023 AD01 Registered office address changed from 3/68 Richmond Hill Richmond London TW10 6RH United Kingdom to Stonecross Trumpington High Street Cambridge CB2 9SU on 13 April 2023
13 Apr 2023 DISS40 Compulsory strike-off action has been discontinued
12 Apr 2023 AA Total exemption full accounts made up to 30 April 2022
04 Apr 2023 GAZ1 First Gazette notice for compulsory strike-off
04 Aug 2022 CS01 Confirmation statement made on 3 August 2022 with updates
03 Aug 2022 SH01 Statement of capital following an allotment of shares on 3 August 2022
  • GBP 412.738
  • ANNOTATION Clarification a second filed SH01 was registered on 14/08/2023
02 Aug 2022 SH01 Statement of capital following an allotment of shares on 1 August 2022
  • GBP 410.674
02 Aug 2022 SH01 Statement of capital following an allotment of shares on 1 August 2022
  • GBP 410.674
  • ANNOTATION Clarification a second filed SH01 was registered on 22/04/23