Advanced company searchLink opens in new window

BY LOANS LTD

Company number 11435875

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)
04 Jul 2023 CS01 Confirmation statement made on 26 June 2023 with no updates
23 Jun 2023 AA Micro company accounts made up to 30 November 2022
26 Aug 2022 AA Total exemption full accounts made up to 30 November 2021
07 Jul 2022 CS01 Confirmation statement made on 26 June 2022 with no updates
12 Aug 2021 AA Total exemption full accounts made up to 30 November 2020
13 Jul 2021 CS01 Confirmation statement made on 26 June 2021 with no updates
14 Aug 2020 CS01 Confirmation statement made on 26 June 2020 with no updates
16 Mar 2020 AA Total exemption full accounts made up to 30 November 2019
19 Dec 2019 SH10 Particulars of variation of rights attached to shares
17 Dec 2019 SH08 Change of share class name or designation
12 Dec 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Jul 2019 CS01 Confirmation statement made on 26 June 2019 with updates
27 Jun 2019 AA01 Current accounting period extended from 30 June 2019 to 30 November 2019
08 Aug 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
27 Jul 2018 PSC04 Change of details for Mr Nicholas Charles Anthony Young as a person with significant control on 29 June 2018
25 Jul 2018 PSC01 Notification of Elliott Shaun Webster as a person with significant control on 29 June 2018
25 Jul 2018 PSC04 Change of details for Mr Nicholas Charles Anthony Young as a person with significant control on 29 June 2018
24 Jul 2018 SH01 Statement of capital following an allotment of shares on 29 June 2018
  • GBP 500
12 Jul 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-06-27
02 Jul 2018 AD01 Registered office address changed from 35 Staunton Road Headington Oxford OX3 7TJ United Kingdom to 57-58 Russell Square London WC1B 4HS on 2 July 2018
02 Jul 2018 AP01 Appointment of Mr Elliott Shaun Webster as a director on 28 June 2018
27 Jun 2018 NEWINC Incorporation
Statement of capital on 2018-06-27
  • GBP .01
  • MODEL ARTICLES ‐ Model articles adopted