Advanced company searchLink opens in new window

LOANS.CO.UK LIMITED

Company number 03391635

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)
21 Jun 2023 AA Full accounts made up to 31 December 2022
23 May 2023 CS01 Confirmation statement made on 23 May 2023 with no updates
03 Mar 2023 TM01 Termination of appointment of Israel Santos Perez as a director on 24 February 2023
02 Mar 2023 AP01 Appointment of Mr Anish Bipin Ambani as a director on 1 March 2023
11 Jan 2023 TM01 Termination of appointment of Elyn Jane Corfield as a director on 9 January 2023
11 Jan 2023 AP01 Appointment of Ms Hiral Gogoi as a director on 9 January 2023
31 Aug 2022 AA Full accounts made up to 31 December 2021
23 May 2022 CS01 Confirmation statement made on 23 May 2022 with no updates
04 Oct 2021 CC04 Statement of company's objects
23 Jul 2021 AA Full accounts made up to 31 December 2020
25 May 2021 CS01 Confirmation statement made on 19 May 2021 with updates
20 Oct 2020 AA Full accounts made up to 31 December 2019
26 May 2020 CS01 Confirmation statement made on 19 May 2020 with no updates
20 Mar 2020 CH01 Director's details changed for Mr Israel Santos Perez on 11 March 2020
18 Dec 2019 AP01 Appointment of Mr Israel Santos Perez as a director on 9 December 2019
22 Nov 2019 TM01 Termination of appointment of Brian Raymond Yates as a director on 22 November 2019
22 Nov 2019 TM01 Termination of appointment of Sean Kieran Humphreys as a director on 22 November 2019
21 May 2019 AA Full accounts made up to 31 December 2018
20 May 2019 CS01 Confirmation statement made on 19 May 2019 with no updates
14 May 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
08 May 2019 CH03 Secretary's details changed for Alyson Elizabeth Mulholland on 4 March 2019
22 Feb 2019 PSC05 Change of details for Mbna Limited as a person with significant control on 22 February 2019
22 Feb 2019 AD01 Registered office address changed from Stansfield House Chester Business Park Chester CH4 9QQ to Cawley House Chester Business Park Chester CH4 9FB on 22 February 2019
06 Feb 2019 CH01 Director's details changed for Mr Brian Raymond Yates on 31 January 2019
06 Feb 2019 CH01 Director's details changed for Elyn Jane Corfield on 31 January 2019