Advanced company searchLink opens in new window

FUNDINGSECURE LTD

Company number 08120200

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)
06 Mar 2017 SH06 Cancellation of shares. Statement of capital on 23 January 2017
  • GBP 1,205.20
06 Mar 2017 SH03 Purchase of own shares.
26 Jan 2017 TM01 Termination of appointment of Noman Akram as a director on 23 January 2017
20 Jul 2016 AR01 Annual return made up to 26 June 2016 with full list of shareholders
Statement of capital on 2016-07-20
  • GBP 1,350.2
06 Apr 2016 AA Total exemption small company accounts made up to 30 June 2015
01 Feb 2016 AD01 Registered office address changed from 45 Wycombe End Beaconsfield Buckinghamshire HP9 1LZ to 52a London End Beaconsfield Buckinghamshire HP9 2JH on 1 February 2016
20 Jul 2015 AR01 Annual return made up to 26 June 2015 with full list of shareholders
Statement of capital on 2015-07-20
  • GBP 1,350.2
20 Jul 2015 AD04 Register(s) moved to registered office address 45 Wycombe End Beaconsfield Buckinghamshire HP9 1LZ
18 May 2015 TM01 Termination of appointment of Kathryn Lyons as a director on 18 May 2015
27 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
13 Nov 2014 AD01 Registered office address changed from 1210 Parkview Arlington Business Park Theale Reading RG7 4TY to 45 Wycombe End Beaconsfield Buckinghamshire HP9 1LZ on 13 November 2014
21 Jul 2014 SH01 Statement of capital following an allotment of shares on 14 February 2014
  • GBP 1,350.2
21 Jul 2014 AR01 Annual return made up to 26 June 2014 with full list of shareholders
Statement of capital on 2014-07-21
  • GBP 1,350.2
25 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
19 Feb 2014 AP01 Appointment of Mr Nigel Hackett as a director
19 Jul 2013 AR01 Annual return made up to 26 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
19 Jul 2013 AD02 Register inspection address has been changed
19 Jul 2013 AD03 Register(s) moved to registered inspection location
10 Jun 2013 AD01 Registered office address changed from Cherry Acre Purley Village Purley on Thames Reading Berkshire RG8 8AF United Kingdom on 10 June 2013
04 Jun 2013 AP01 Appointment of Mrs Kathryn Lyons as a director
23 Aug 2012 CERTNM Company name changed P2P pawnbroker LIMITED\certificate issued on 23/08/12
  • RES15 ‐ Change company name resolution on 2012-08-22
  • NM01 ‐ Change of name by resolution
26 Jun 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted